CAESAR'S WORLD LIMITED

Register to unlock more data on OkredoRegister

CAESAR'S WORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02771384

Incorporation date

01/12/1992

Size

Small

Contacts

Registered address

Registered address

C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1992)
dot icon03/07/2024
Final Gazette dissolved following liquidation
dot icon03/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon29/01/2024
Liquidators' statement of receipts and payments to 2023-12-07
dot icon12/02/2023
Liquidators' statement of receipts and payments to 2022-12-07
dot icon10/02/2022
Liquidators' statement of receipts and payments to 2021-12-07
dot icon16/02/2021
Liquidators' statement of receipts and payments to 2020-12-07
dot icon07/02/2020
Liquidators' statement of receipts and payments to 2019-12-07
dot icon25/03/2019
Liquidators' statement of receipts and payments to 2018-12-07
dot icon14/02/2018
Liquidators' statement of receipts and payments to 2017-12-07
dot icon05/01/2017
Appointment of a voluntary liquidator
dot icon08/12/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/09/2016
Administrator's progress report to 2016-06-06
dot icon14/12/2015
Notice of extension of period of Administration
dot icon24/11/2015
Administrator's progress report to 2015-10-21
dot icon14/07/2015
Administrator's progress report to 2015-06-06
dot icon15/01/2015
Administrator's progress report to 2014-12-06
dot icon11/07/2014
Administrator's progress report to 2014-06-06
dot icon25/06/2014
Notice of extension of period of Administration
dot icon14/05/2014
Administrator's progress report to 2014-04-08
dot icon09/01/2014
Administrator's progress report to 2013-12-07
dot icon11/07/2013
Administrator's progress report to 2013-06-07
dot icon07/12/2012
Administrator's progress report to 2012-10-05
dot icon07/12/2012
Notice of extension of period of Administration
dot icon09/07/2012
Administrator's progress report to 2012-06-06
dot icon06/01/2012
Notice of extension of period of Administration
dot icon06/01/2012
Administrator's progress report to 2011-12-06
dot icon19/12/2011
Administrator's progress report to 2011-10-14
dot icon21/10/2011
Notice of vacation of office by administrator
dot icon11/10/2011
Notice of appointment of replacement/additional administrator
dot icon11/07/2011
Administrator's progress report to 2011-06-06
dot icon12/01/2011
Administrator's progress report to 2010-12-06
dot icon10/12/2010
Administrator's progress report to 2010-11-11
dot icon10/12/2010
Notice of extension of period of Administration
dot icon29/11/2010
Registered office address changed from 5 Old Bailey London EC4M 7AF on 2010-11-29
dot icon12/07/2010
Administrator's progress report to 2010-06-06
dot icon12/02/2010
Statement of affairs with form 2.14B
dot icon03/02/2010
Statement of administrator's proposal
dot icon02/01/2010
Registered office address changed from Unit 3 Otterspool Way Bushey Watford Hertfordshire WD25 8HL on 2010-01-02
dot icon14/12/2009
Appointment of an administrator
dot icon27/11/2009
Termination of appointment of George Papourov as a director
dot icon27/11/2009
Appointment of Mr Stanislav Nikolaev as a director
dot icon16/10/2009
Appointment of Jagjeet Singh Chahal as a director
dot icon10/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/09/2009
Director appointed george papourov
dot icon13/09/2009
Director appointed kamlesh panchal
dot icon30/12/2008
Return made up to 01/12/08; full list of members
dot icon18/12/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon21/11/2008
Appointment terminated director harjinder mann
dot icon12/05/2008
Return made up to 01/12/07; full list of members
dot icon29/04/2008
Accounts for a small company made up to 2007-03-31
dot icon14/05/2007
Return made up to 01/12/06; full list of members
dot icon29/04/2007
Registered office changed on 29/04/07 from: 102 queensway bletchley milton keynes buckinghamshire MK2 2RX
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New secretary appointed
dot icon27/04/2007
Secretary resigned
dot icon09/02/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon15/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New secretary appointed
dot icon11/10/2006
Secretary resigned;director resigned
dot icon11/10/2006
Director resigned
dot icon09/10/2006
Declaration of assistance for shares acquisition
dot icon26/09/2006
Registered office changed on 26/09/06 from: wakefield house 32 high street pinner middx HA5 5PW
dot icon12/09/2006
Particulars of mortgage/charge
dot icon16/02/2006
Return made up to 01/12/05; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/02/2005
Accounts for a small company made up to 2004-05-31
dot icon16/02/2005
Return made up to 01/12/04; full list of members
dot icon18/02/2004
Accounts for a small company made up to 2003-05-31
dot icon16/12/2003
Return made up to 01/12/03; full list of members
dot icon04/04/2003
Particulars of mortgage/charge
dot icon29/01/2003
Accounts for a small company made up to 2002-05-31
dot icon14/01/2003
Return made up to 01/12/02; full list of members
dot icon13/12/2001
Return made up to 01/12/01; full list of members
dot icon11/12/2001
Accounts for a small company made up to 2001-05-31
dot icon21/06/2001
Return made up to 01/12/00; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-05-31
dot icon20/01/2000
Accounts for a small company made up to 1999-05-31
dot icon22/12/1999
Return made up to 01/12/99; full list of members
dot icon04/03/1999
Return made up to 01/12/98; no change of members
dot icon19/02/1999
Accounts for a small company made up to 1998-05-31
dot icon18/05/1998
Accounts for a small company made up to 1997-05-31
dot icon27/01/1998
Return made up to 01/12/97; no change of members
dot icon27/02/1997
Accounts for a small company made up to 1996-05-31
dot icon22/01/1997
Return made up to 01/12/96; full list of members
dot icon19/03/1996
Accounts for a small company made up to 1995-05-31
dot icon11/12/1995
Return made up to 01/12/95; no change of members
dot icon03/04/1995
Accounts for a small company made up to 1994-05-31
dot icon06/03/1995
Return made up to 01/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/02/1994
Return made up to 01/12/93; full list of members
dot icon14/09/1993
Ad 01/04/93--------- £ si 48@1=48 £ ic 52/100
dot icon31/08/1993
Ad 03/04/93--------- £ si 50@1=50 £ ic 2/52
dot icon28/06/1993
Accounting reference date notified as 31/05
dot icon28/06/1993
Registered office changed on 28/06/93 from: 21 catford broadway london SE6 4SN
dot icon11/06/1993
Particulars of mortgage/charge
dot icon26/01/1993
New secretary appointed;director resigned;new director appointed
dot icon26/01/1993
Secretary resigned;new director appointed
dot icon01/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, Harjinder Singh
Director
22/04/2007 - 21/11/2008
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAESAR'S WORLD LIMITED

CAESAR'S WORLD LIMITED is an(a) Dissolved company incorporated on 01/12/1992 with the registered office located at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAESAR'S WORLD LIMITED?

toggle

CAESAR'S WORLD LIMITED is currently Dissolved. It was registered on 01/12/1992 and dissolved on 03/07/2024.

Where is CAESAR'S WORLD LIMITED located?

toggle

CAESAR'S WORLD LIMITED is registered at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB.

What does CAESAR'S WORLD LIMITED do?

toggle

CAESAR'S WORLD LIMITED operates in the Gambling and betting activities (92.71 - SIC 2003) sector.

What is the latest filing for CAESAR'S WORLD LIMITED?

toggle

The latest filing was on 03/07/2024: Final Gazette dissolved following liquidation.