CASTAIM LIMITED
Overview
Company Name | CASTAIM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03984695 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CASTAIM LIMITED?
- (6420) /
Where is CASTAIM LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CASTAIM LIMITED?
Company Name | From | Until |
---|---|---|
YELL LIMITED | Apr 27, 2000 | Apr 27, 2000 |
What are the latest accounts for CASTAIM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for CASTAIM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jan 19, 2012 | 7 pages | 4.68 | ||||||||||
Cancellation of shares. Statement of capital on Jun 15, 2011
| 4 pages | SH06 | ||||||||||
Statement of capital on Jun 15, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Louise Alison Clare Atherton on Apr 23, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Christina Bridget Ryan on Feb 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Christopher Challis on Feb 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Louise Alison Clare Atherton on Feb 01, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from 81 Newgate Street London EC1A 7AJ on Feb 07, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:Special Resolution ;- "In Specie" | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Full accounts made up to Mar 31, 2010 | 14 pages | AA | ||||||||||
Appointment of Louise Alison Clare Atherton as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Christina Bridget Ryan as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John Christopher Challis as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Judith Sasse as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Genikis as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of CASTAIM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEWGATE STREET SECRETARIES LIMITED | Secretary | 81 Newgate Street EC1A 7AJ London | 45816950001 | |||||||
BLACKWELL, Louise Alison Clare | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Company Secretarial Manager | 133042230004 | ||||
CHALLIS, John Christopher | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d | England | British | Chartered Secretary | 786970002 | ||||
RYAN, Christina Bridget | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | Irish | Company Secretary | 35354830001 | ||||
ASHTON, Helen Louise | Director | 100 Chaul End Road LU1 4AS Caddington Bedfordshire | United Kingdom | British | Chartered Secretary | 75359360002 | ||||
BARTMAN, Gareth James | Director | 51 West Street RG14 1BE Newbury Berkshire | British | Chartered Secretary | 40797620005 | |||||
BRIERLEY, Heather Gwendolyn | Director | 26 Evesham Close RH2 9DN Reigate Surrey | United Kingdom | British | Chartered Secretary | 72090290002 | ||||
GENIKIS, Mark Philip | Director | 81 Newgate Street London EC1A 7AJ | United Kingdom | British | Accountant | 75697980006 | ||||
HARWOOD, Robert John | Director | 19 Nairn Court Trinity Road Wimbledon SW19 8QT London | British | Chartered Secretary | 56471970002 | |||||
LYNCH, Agnes Christina | Director | 56 Edinburgh Road E13 0BH London | British | Solicitor | 82521680001 | |||||
PRIOR, Stephen John | Director | 16a Haygarth Place High Street Wimbledon SW19 5BX London | British | Chartered Secretary | 1167820004 | |||||
RYAN, Christina Bridget | Director | 24 Whitefriars Avenue Wealdstone HA3 5RN Harrow Middlesex | United Kingdom | Irish | Company Secretary | 35354830001 | ||||
SASSE, Judith | Director | 81 Newgate Street London EC1A 7AJ | German | Solicitor | 113091540002 |
Does CASTAIM LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0