Dissolved 2016-06-07
Company Information for THE CASTLE PUBLIC HOUSE LIMITED
SURREY QUAYS, LONDON, SE8,
|
Company Registration Number
05038985
Private Limited Company
Dissolved Dissolved 2016-06-07 |
Company Name | |
---|---|
THE CASTLE PUBLIC HOUSE LIMITED | |
Legal Registered Office | |
SURREY QUAYS LONDON | |
Company Number | 05038985 | |
---|---|---|
Date formed | 2004-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-06-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-22 11:13:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
M KEMAL & CO LIMITED |
||
JOSEPH SPRINGATE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OZSAG LIMITED | Company Secretary | 2008-01-10 | CURRENT | 2008-01-10 | Dissolved 2014-07-29 | |
TWINS DRY CLEANING LIMITED | Company Secretary | 2007-11-07 | CURRENT | 2007-10-22 | Active - Proposal to Strike off | |
TMPD LIMITED | Company Secretary | 2007-08-08 | CURRENT | 2007-08-08 | Dissolved 2014-08-05 | |
REMOVAL-ONLINE LIMITED | Company Secretary | 2007-03-06 | CURRENT | 2003-01-24 | Active - Proposal to Strike off | |
HELPUSMOVE LIMITED | Company Secretary | 2007-03-02 | CURRENT | 2007-03-02 | Active | |
MAGOSA FRUIT AND VEG LTD | Company Secretary | 2007-02-22 | CURRENT | 2007-02-22 | Dissolved 2013-12-31 | |
SIBS SALON LIMITED | Company Secretary | 2006-11-23 | CURRENT | 2006-11-23 | Dissolved 2017-01-31 | |
DANROX LIMITED | Company Secretary | 2006-11-08 | CURRENT | 2006-08-02 | Dissolved 2014-05-06 | |
HALIFAX IMPORT AND EXPORT LIMITED | Company Secretary | 2006-07-18 | CURRENT | 2006-07-18 | Active | |
REHA LIMITED | Company Secretary | 2006-04-27 | CURRENT | 2006-04-27 | Active | |
CURVY (UK) LIMITED | Company Secretary | 2005-09-13 | CURRENT | 2005-08-24 | Dissolved 2014-11-12 | |
FASTLANE COURIERS UK LIMITED | Company Secretary | 2005-06-16 | CURRENT | 2004-11-30 | Dissolved 2015-03-17 | |
CAFE PARADOU LIMITED | Company Secretary | 2005-02-12 | CURRENT | 2004-10-28 | Dissolved 2013-10-15 | |
CREEKBAY LIMITED | Company Secretary | 2004-12-23 | CURRENT | 2004-11-08 | Dissolved 2014-07-22 | |
HAYWARD CONTRACTORS LIMITED | Company Secretary | 2004-09-28 | CURRENT | 2004-09-28 | Dissolved 2018-01-02 | |
GAMESXCHANGE LIMITED | Company Secretary | 2004-03-01 | CURRENT | 2003-02-27 | Active | |
KEBAB WORLD (LONDON) LIMITED | Company Secretary | 2004-02-05 | CURRENT | 2004-02-05 | Dissolved 2015-05-05 | |
INSOREF IMPORT AND EXPORT LTD | Company Secretary | 2004-01-19 | CURRENT | 2004-01-19 | Dissolved 2014-12-23 | |
GOLD DOLPHIN LIMITED | Company Secretary | 2004-01-13 | CURRENT | 2004-01-06 | Dissolved 2016-01-26 | |
LOVINGTON LIMITED | Company Secretary | 2003-08-11 | CURRENT | 1997-08-05 | Dissolved 2016-01-26 | |
PRESTMAR LIMITED | Company Secretary | 2003-05-19 | CURRENT | 2003-05-14 | Active | |
CAPITAL SERVICES (UK) LIMITED | Company Secretary | 2003-03-31 | CURRENT | 1996-04-09 | Dissolved 2018-04-10 | |
STARLITE RESTAURANTS LIMITED | Company Secretary | 2002-06-06 | CURRENT | 2000-10-31 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/13 FULL LIST | |
AR01 | 09/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2014-03-31 | £ 160,315 |
---|---|---|
Creditors Due Within One Year | 2013-04-01 | £ 160,315 |
Creditors Due Within One Year | 2012-04-01 | £ 160,315 |
Creditors Due Within One Year | 2011-04-01 | £ 160,315 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CASTLE PUBLIC HOUSE LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 1 |
Shareholder Funds | 2012-04-01 | £ 160,315 |
Shareholder Funds | 2011-04-01 | £ 160,315 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE CASTLE PUBLIC HOUSE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |