CASTEL UK LIMITED
Overview
| Company Name | CASTEL UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04575029 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CASTEL UK LIMITED?
- Agents involved in the sale of food, beverages and tobacco (46170) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CASTEL UK LIMITED located?
| Registered Office Address | Tower Bridge House St. Katharines Way E1W 1DD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASTEL UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEVRUS (911) LIMITED | Oct 28, 2002 | Oct 28, 2002 |
What are the latest accounts for CASTEL UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for CASTEL UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CASTEL UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||||||
Annual return made up to Oct 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Eudes Camille Jean Morgan De Rivery on Sep 13, 2013 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Patrick Lecan as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Patrick Lecan as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Oct 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||||||
Annual return made up to Oct 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Eudes Camille Jean Morgan De Rivery on Oct 01, 2011 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Benoit Thouvenin as a secretary | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||||||
Annual return made up to Oct 28, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
Registered office address changed from * 2 Sheen Road Richmond Surrey TW9 1AE England* on Dec 16, 2010 | 2 pages | AD01 | ||||||||||||||
Appointment of Patrick Lecan as a secretary | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||||||
Annual return made up to Oct 28, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Oliver Marc on Oct 28, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Eudes Camille Jean Morgan De Rivery on Oct 28, 2009 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from * 31-33 Weir Road Wimbledon London SW19 8UG* on Jan 20, 2010 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of CASTEL UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARC, Oliver | Director | 7 Rue De Colmar 33000 Bordeaux France | France | French | 86225430001 | |||||
| MORGAN DE RIVERY, Eudes Camille Jean | Director | Route De Brie 91800 Brunoy 53 France | United Kingdom | French | 88905800001 | |||||
| LECAN, Patrick | Secretary | 2 Sheen Road TW9 1AE Richmond Gainsborough House Surrey United Kingdom | 156326420001 | |||||||
| MARC, Oliver | Secretary | 7 Rue De Colmar 33000 Bordeaux France | French | 86225430001 | ||||||
| THOUVENIN, Benoit | Secretary | Sutton Grove SY2 6DN Shrewsbury 25 Shropshire | French | 134596910001 | ||||||
| WHITTINGTON, Sally Suzanne | Secretary | 29 Muggeridge Close CR2 7LB South Croydon Surrey | British | 63652170003 | ||||||
| DAUNT, Timothy | Director | 7 Birchwood Grove TW12 3DU Hampton Middlesex | Uk | British | 69700190002 | |||||
| GELI, Emile | Director | 8 Chemin De Bouilles 34660 Cournonterral France | French | 86225790001 | ||||||
| GENTHIALON, Laurent Philippe | Director | Flat D 84 Redcliffe Square SW10 9BL London | British | 83175920002 | ||||||
| GIBBONS, David Victor | Director | Briarfields Homing Road Plough Corner CO16 9LU Little Clacton Essex | England | British | 39579170001 |
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