Dissolved
Dissolved 2017-08-08
Company Information for CASIC.COM LIMITED
HARROW, MIDDLESEX, HA1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-08-08 |
Company Name | |
---|---|
CASIC.COM LIMITED | |
Legal Registered Office | |
HARROW MIDDLESEX | |
Company Number | 06400710 | |
---|---|---|
Date formed | 2007-10-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-01-31 | |
Date Dissolved | 2017-08-08 | |
Type of accounts | MICRO |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
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 |
---|---|---|
GHP REGISTRARS LIMITED |
||
COLIN JAMES LOLLBACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM JAMES CHRISTOPHER SINCLAIR |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE MONDAY LIMITED | Company Secretary | 2017-10-26 | CURRENT | 2002-09-04 | Active | |
SUNFELL SERVICES LIMITED | Company Secretary | 2013-06-29 | CURRENT | 1980-03-10 | Active | |
237 (MANAGEMENT) LIMITED | Company Secretary | 2011-03-01 | CURRENT | 2000-03-29 | Active | |
NIGEL GROSSMAN SURVEYING LIMITED | Company Secretary | 2010-09-17 | CURRENT | 2010-09-17 | Active | |
DO DESIGN STUDIO LIMITED | Company Secretary | 2010-09-14 | CURRENT | 2010-09-14 | Active | |
FULFIL YOUR POTENTIAL C.I.C. | Company Secretary | 2010-08-23 | CURRENT | 2010-08-23 | Active - Proposal to Strike off | |
PHASE STUDIOS LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-07-20 | Active - Proposal to Strike off | |
TAYLOR LIGHT CO LTD | Company Secretary | 2010-03-09 | CURRENT | 2006-07-31 | Active | |
MEREDITH BROADCAST AUDIO LIMITED | Company Secretary | 2009-01-14 | CURRENT | 2009-01-14 | Active | |
TENNENCO LIMITED | Company Secretary | 2008-02-05 | CURRENT | 2002-09-04 | Dissolved 2015-07-07 | |
PICKWICK INVESTMENTS LIMITED | Company Secretary | 2007-02-12 | CURRENT | 2002-02-04 | Active | |
PICKWICK JEWELLERS LTD | Company Secretary | 2007-02-12 | CURRENT | 2004-07-20 | Active | |
COX & LLOYD INTERIORS LIMITED | Company Secretary | 2007-02-02 | CURRENT | 2007-02-02 | Dissolved 2016-07-25 | |
BISHOPS MANAGEMENT LIMITED | Company Secretary | 2007-01-30 | CURRENT | 1997-08-07 | Active | |
SOUTH LODGE CONSULTING LIMITED | Company Secretary | 2006-03-22 | CURRENT | 1990-01-31 | Dissolved 2016-10-29 | |
HACKENSACK CAPITAL INTERNATIONAL (UK) LIMITED | Company Secretary | 2005-09-06 | CURRENT | 2005-09-06 | Dissolved 2013-09-24 | |
LORDOWNER RETAIL SERVICES LIMITED | Company Secretary | 2005-04-07 | CURRENT | 2005-04-07 | Dissolved 2017-04-11 | |
COMMERCIALITY LIMITED | Company Secretary | 2005-04-04 | CURRENT | 2005-04-04 | Dissolved 2018-04-30 | |
MUMBOJUMBOTOYS LIMITED | Company Secretary | 2004-01-07 | CURRENT | 2000-11-17 | Dissolved 2016-12-06 | |
POSITIVEWORKS LIMITED | Company Secretary | 2003-12-11 | CURRENT | 1999-12-30 | Dissolved 2016-06-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES LOLLBACK / 04/05/2017 | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
AA01 | PREVEXT FROM 31/10/2016 TO 31/01/2017 | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 12/10/15 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GHP REGISTRARS LIMITED / 01/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES LOLLBACK / 01/10/2015 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GHP REGISTRARS LIMITED / 14/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 49A HIGH STREET RUISLIP MIDDX HA4 7BD | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 16/10/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 16/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM SINCLAIR | |
AR01 | 16/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES LOLLBACK / 16/08/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 25/10/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 25/10/11 STATEMENT OF CAPITAL GBP 104 | |
AR01 | 16/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES LOLLBACK / 14/04/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
SH01 | 17/10/10 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 16/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES LOLLBACK / 01/10/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED ADAM JAMES CHRISTOPHER SINCLAIR | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES LOLLBACK / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | MOUNT EDEN LAND LIMITED |
Creditors Due Within One Year | 2013-10-31 | £ 15,435 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 7,407 |
Creditors Due Within One Year | 2012-10-31 | £ 7,407 |
Creditors Due Within One Year | 2011-10-31 | £ 40,958 |
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 CASIC.COM LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 21,552 |
Cash Bank In Hand | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2011-10-31 | £ 24,809 |
Current Assets | 2013-10-31 | £ 21,552 |
Current Assets | 2012-10-31 | £ 7,126 |
Current Assets | 2012-10-31 | £ 7,126 |
Current Assets | 2011-10-31 | £ 38,015 |
Debtors | 2012-10-31 | £ 6,335 |
Debtors | 2012-10-31 | £ 6,335 |
Debtors | 2011-10-31 | £ 13,206 |
Shareholder Funds | 2013-10-31 | £ 6,118 |
Shareholder Funds | 2012-10-31 | £ 1,101 |
Shareholder Funds | 2012-10-31 | £ 1,101 |
Tangible Fixed Assets | 2013-10-31 | £ 0 |
Tangible Fixed Assets | 2012-10-31 | £ 1,382 |
Tangible Fixed Assets | 2012-10-31 | £ 1,382 |
Tangible Fixed Assets | 2011-10-31 | £ 3,126 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CASIC.COM 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. |