Company NameCAS Trustee Limited
Company StatusDissolved
Company Number08580415
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)
Previous NameCharco 68 Limited

Directors

Director NameAshan Ali
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(3 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (closed 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameAlexandra Autrey
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(3 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (closed 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Richard William Fisher Norton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameBayshill Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2013(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
6 November 2013Appointment of Ashan Ali as a director (3 pages)
6 November 2013Termination of appointment of Richard Norton as a director (2 pages)
6 November 2013Appointment of Alexandra Autrey as a director (3 pages)
6 November 2013Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 6 November 2013 (2 pages)
6 November 2013Termination of appointment of Bayshill Secretaries Limited as a secretary (2 pages)
6 November 2013Appointment of Alexandra Autrey as a director (3 pages)
6 November 2013Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 6 November 2013 (2 pages)
6 November 2013Termination of appointment of Bayshill Secretaries Limited as a secretary (2 pages)
6 November 2013Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 6 November 2013 (2 pages)
6 November 2013Termination of appointment of Richard Norton as a director (2 pages)
6 November 2013Appointment of Ashan Ali as a director (3 pages)
14 October 2013Company name changed charco 68 LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
(3 pages)
14 October 2013Change of name notice (2 pages)
14 October 2013Company name changed charco 68 LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
(3 pages)
14 October 2013Change of name notice (2 pages)
21 June 2013Incorporation
Statement of capital on 2013-06-21
  • GBP 2
(40 pages)
21 June 2013Incorporation
Statement of capital on 2013-06-21
  • GBP 2
(40 pages)