Active
Company Information for GETINCASED LIMITED
11/15 WILLIAM ROAD, LONDON, NW1 3ER,
|
Company Registration Number
07545935
Private Limited Company
Active |
Company Name | ||
---|---|---|
GETINCASED LIMITED | ||
Legal Registered Office | ||
11/15 WILLIAM ROAD LONDON NW1 3ER Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 07545935 | |
---|---|---|
Company ID Number | 07545935 | |
Date formed | 2011-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-06 09:47:56 |
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 |
---|---|---|
CHARLOTTE CHRISTINA WOODD |
||
CHARLOTTE CHRISTINA WOODD |
||
PETER HAROLD LAWRENCE WOODD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN BRUNT |
Director | ||
ROSS FOWLER |
Director | ||
MICHAEL ANTHONY CLIFFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASE STATION GERMANY LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
POSTPERSONALISE LIMITED | Director | 2017-01-11 | CURRENT | 2017-01-11 | Active | |
CASE STATION ARGENTINA LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active - Proposal to Strike off | |
NANOCO PROPERTIES LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active | |
CASE STATION AUSTRALIA LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Dissolved 2018-03-20 | |
CASE STATION INDIA LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active | |
CASE STATION TAIWAN LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active - Proposal to Strike off | |
CASE STATION SEA LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active - Proposal to Strike off | |
CASE STATION PHOTO LIMITED | Director | 2013-08-07 | CURRENT | 2013-08-07 | Dissolved 2017-11-07 | |
CASE STATION CAFE LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Active - Proposal to Strike off | |
CASE STATION LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Active | |
WOYC LTD | Director | 2011-05-25 | CURRENT | 2011-05-25 | Active | |
I.D.T.-SYSTEMS LIMITED | Director | 2008-03-13 | CURRENT | 2008-03-13 | Active | |
NANOCO LIMITED | Director | 2006-11-01 | CURRENT | 2005-10-25 | Active | |
R & L (UK) LTD. | Director | 1998-10-19 | CURRENT | 1998-10-19 | Active - Proposal to Strike off | |
CASE STATION CENTRAL AND SOUTH AMERICA LIMITED | Director | 2018-06-08 | CURRENT | 2018-06-08 | Active | |
CASE STATION GERMANY LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
POSTPERSONALISE LIMITED | Director | 2017-01-11 | CURRENT | 2017-01-11 | Active | |
RATSEY AND LAPTHORN LTD | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active - Proposal to Strike off | |
CASE STATION ARGENTINA LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active - Proposal to Strike off | |
NANOCO PROPERTIES LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active | |
CASE STATION NIGERIA LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Dissolved 2018-03-27 | |
CASE STATION AUSTRALIA LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Dissolved 2018-03-20 | |
WOYC CHINA LIMITED | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active | |
CASE STATION (ITALIA) LIMITED | Director | 2015-05-11 | CURRENT | 2015-05-11 | Dissolved 2018-09-18 | |
CASE STATION BRAZIL LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active - Proposal to Strike off | |
CASE STATION INDIA LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active | |
CASE STATION TAIWAN LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active - Proposal to Strike off | |
CASE STATION SEA LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active - Proposal to Strike off | |
CASE STATION PHOTO LIMITED | Director | 2013-08-07 | CURRENT | 2013-08-07 | Dissolved 2017-11-07 | |
CASE STATION SOUTH AMERICA LIMITED | Director | 2013-04-19 | CURRENT | 2013-04-19 | Dissolved 2017-08-08 | |
CASE STATION CAFE LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Active - Proposal to Strike off | |
CASE STATION LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Active | |
NANOPRESS LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2018-05-15 | |
WOYC LTD | Director | 2012-05-09 | CURRENT | 2011-05-25 | Active | |
I.D.T.-SYSTEMS LIMITED | Director | 2008-03-13 | CURRENT | 2008-03-13 | Active | |
NANOCO LIMITED | Director | 2007-07-01 | CURRENT | 2005-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Charlotte Christina Woodd on 2018-10-17 | |
LATEST SOC | 06/03/18 STATEMENT OF CAPITAL;GBP 54 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CHARLOTTE CHRISTINA WOODD on 2018-02-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE CHRISTINA WOODD / 19/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAROLD LAWRENCE WOODD / 19/02/2018 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 54 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 54 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAROLD LAWRENCE WOODD / 30/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE CHRISTINA WOODD / 30/10/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CHARLOTTE CHRISTINA WOODD on 2015-10-30 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 54 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 28/02/14 TO 31/03/14 | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 54 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/13 FROM 2a Beaulieu Road Christchurch Dorset BH23 2EA England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS FOWLER | |
AP03 | Appointment of Mrs Charlotte Christina Woodd as company secretary | |
AP01 | DIRECTOR APPOINTED MRS CHARLOTTE CHRISTINA WOODD | |
AP01 | DIRECTOR APPOINTED MR PETER HAROLD LAWRENCE WOODD | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM MANCROFT BARN LONG STREET GALHAMPTON YEOVIL SOMERSET BA22 7AY ENGLAND | |
AR01 | 28/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 1 THE CENTRE HIGH STREET GILLINGHAM DORSET SP8 4AB ENGLAND | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 09/05/2012 | |
CERTNM | COMPANY NAME CHANGED INCASED LIMITED CERTIFICATE ISSUED ON 23/05/12 | |
AR01 | 28/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS FOWLER / 01/05/2011 | |
AP01 | DIRECTOR APPOINTED ROSS FOWLER | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN BRUNT | |
SH01 | 07/03/11 STATEMENT OF CAPITAL GBP 54 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 1.91 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products
|
|
|
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 GETINCASED LIMITED
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as GETINCASED 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. |