CASSEL PROPERTIES LIMITED

5 Wigmore Street 5 Wigmore Street, W1U 1PB
StatusDISSOLVED
Company No.02906143
CategoryPrivate Limited Company
Incorporated08 Mar 1994
Age30 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution25 Feb 2014
Years10 years, 2 months, 19 days

SUMMARY

CASSEL PROPERTIES LIMITED is an dissolved private limited company with number 02906143. It was incorporated 30 years, 2 months, 8 days ago, on 08 March 1994 and it was dissolved 10 years, 2 months, 19 days ago, on 25 February 2014. The company address is 5 Wigmore Street 5 Wigmore Street, W1U 1PB.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date

Date: 05 Apr 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 22 Mar 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Christopher George White

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maurice Moses Benady

Change date: 2010-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Change corporate director company with change date

Date: 27 Apr 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Trafalgar Officers Limited

Change date: 2010-03-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Apr 2010

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-09

Officer name: Reit(Corporate Services) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed trafalgar officers LIMITED

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed christopher george white

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director reit(corporate directors) LIMITED

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed maurice moses benady

Documents

View document PDF

Resolution

Date: 28 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/08; full list of members

Documents

View document PDF

Resolution

Date: 18 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 18/09/07 from: 5 wigmore street london W1U 1PB

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 18/09/07 from: millshaw ring road beeston leeds LS11 8EG

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Miscellaneous

Date: 16 Aug 2002

Category: Miscellaneous

Type: MISC

Description: Aud res

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/02 to 31/03/03

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 04 Dec 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Dec 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Dec 1999

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Resolution

Date: 18 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/99; no change of members

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 10 Jul 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/97; no change of members

Documents

View document PDF

Legacy

Date: 13 Mar 1997

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 12 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/96; no change of members

Documents

View document PDF

Legacy

Date: 12 Mar 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 26 Feb 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF


Some Companies

ALL POINTS PLUMBING AND HEATING SERVICES LIMITED

18 NEWPORT STREET,DEVON,EX16 6NL

Number:05336658
Status:ACTIVE
Category:Private Limited Company

D GOODALL CONSULTING LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:08806503
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DYCE CARAVANS LIMITED

DYCE CARAVANS LIMITED PITMEDDEN ROAD,ABERDEEN,AB21 0EY

Number:SC053789
Status:ACTIVE
Category:Private Limited Company

ESP ADVANCE LIMITED

20 HIGH STREET,WELSHPOOL,SY21 7JP

Number:06100219
Status:ACTIVE
Category:Private Limited Company

OLATOMIK CARE SERVICES LIMITED

175 WOKINGHAM ROAD,READING,RG6 1LT

Number:09364144
Status:ACTIVE
Category:Private Limited Company

RRQ LTD

86 FINBOROUGH ROAD,LONDON,SW10 9ED

Number:11588403
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source