CASABLANCA SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CASABLANCA SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02727956

Incorporation date

30/06/1992

Size

Dormant

Contacts

Registered address

Registered address

Aldermary House, 10-15 Queen Street, London EC4N 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1992)
dot icon09/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/10/2014
First Gazette notice for voluntary strike-off
dot icon16/10/2014
Application to strike the company off the register
dot icon23/09/2014
Accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon01/04/2014
Termination of appointment of Robert James Grubb as a secretary on 2014-03-21
dot icon01/04/2014
Appointment of Mr Jonathan Paul Cathie as a secretary on 2014-03-21
dot icon01/10/2013
Registered office address changed from Sopwith House Brook Avenue Warsash Southampton SO31 9ZA on 2013-10-02
dot icon05/06/2013
Accounts made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon23/05/2013
Director's details changed for Mr Robert James Grubb on 2012-08-31
dot icon14/05/2012
Accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon11/08/2011
Accounts made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon13/09/2010
Accounts made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon29/04/2010
Director's details changed for Christopher Mark Errington on 2010-04-30
dot icon29/04/2010
Appointment of Mr Robert James Grubb as a director
dot icon28/04/2010
Termination of appointment of Andrew Walton Green as a director
dot icon05/10/2009
Appointment of Robert James Grubb as a secretary
dot icon05/10/2009
Termination of appointment of Christopher Errington as a secretary
dot icon13/07/2009
Accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 10/05/09; full list of members
dot icon04/08/2008
Accounts made up to 2007-12-31
dot icon12/05/2008
Return made up to 10/05/08; full list of members
dot icon27/01/2008
New director appointed
dot icon04/12/2007
Director resigned
dot icon20/09/2007
Accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 10/05/07; full list of members
dot icon10/07/2006
Director resigned
dot icon08/06/2006
Accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 10/05/06; full list of members
dot icon16/08/2005
Accounts made up to 2004-12-31
dot icon18/07/2005
Director's particulars changed
dot icon17/06/2005
Return made up to 10/05/05; full list of members
dot icon21/11/2004
New director appointed
dot icon30/06/2004
Secretary's particulars changed
dot icon08/06/2004
Return made up to 10/05/04; full list of members
dot icon14/03/2004
Accounts made up to 2003-12-31
dot icon23/02/2004
Secretary resigned
dot icon22/02/2004
New secretary appointed
dot icon23/05/2003
Return made up to 10/05/03; full list of members
dot icon09/05/2003
Accounts made up to 2002-12-31
dot icon08/10/2002
Accounts made up to 2001-12-31
dot icon20/05/2002
Return made up to 10/05/02; full list of members
dot icon19/12/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon21/05/2001
Return made up to 10/05/01; full list of members
dot icon17/05/2001
Registered office changed on 18/05/01 from: mitchell house brook avenue warsash southampton SO31 9ZA
dot icon17/05/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon03/01/2001
New director appointed
dot icon19/12/2000
New director appointed
dot icon19/12/2000
New director appointed
dot icon30/11/2000
Certificate of change of name
dot icon21/11/2000
New director appointed
dot icon13/11/2000
Accounts made up to 2000-10-31
dot icon24/08/2000
Accounts made up to 1999-10-31
dot icon08/06/2000
Return made up to 10/05/00; full list of members
dot icon18/04/2000
Director resigned
dot icon25/08/1999
Accounts made up to 1998-10-31
dot icon26/05/1999
Return made up to 10/05/99; no change of members
dot icon25/02/1999
Secretary's particulars changed;director's particulars changed
dot icon05/08/1998
Accounts made up to 1997-10-31
dot icon02/06/1998
Return made up to 10/05/98; no change of members
dot icon19/01/1998
Secretary resigned
dot icon19/01/1998
New secretary appointed
dot icon19/01/1998
New secretary appointed;new director appointed
dot icon19/01/1998
Secretary resigned;director resigned
dot icon30/07/1997
Accounts made up to 1996-10-31
dot icon14/07/1997
Director resigned
dot icon14/07/1997
Director resigned
dot icon05/06/1997
Return made up to 10/05/97; full list of members
dot icon16/06/1996
Accounts made up to 1995-10-31
dot icon16/06/1996
Resolutions
dot icon16/06/1996
Resolutions
dot icon16/06/1996
Resolutions
dot icon16/06/1996
Resolutions
dot icon11/06/1996
New director appointed
dot icon10/06/1996
Return made up to 10/05/96; no change of members
dot icon17/08/1995
Full accounts made up to 1994-10-31
dot icon08/06/1995
Return made up to 10/05/95; no change of members
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon28/01/1995
Return made up to 31/12/94; full list of members
dot icon23/01/1995
Resolutions
dot icon23/01/1995
Resolutions
dot icon23/01/1995
Resolutions
dot icon23/01/1995
Resolutions
dot icon14/01/1995
Accounting reference date shortened from 31/03 to 31/10
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon25/01/1994
Auditor's resignation
dot icon25/01/1994
Registered office changed on 26/01/94 from: 8 king edward street oxford OX1 4HL
dot icon25/01/1994
New director appointed
dot icon25/01/1994
Secretary resigned;new secretary appointed
dot icon25/01/1994
New director appointed
dot icon13/01/1994
Return made up to 31/12/93; no change of members
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon07/09/1992
Accounting reference date notified as 31/03
dot icon07/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon07/09/1992
Director resigned;new director appointed
dot icon07/09/1992
Registered office changed on 08/09/92 from: 64 whitchurch rd cathays cardiff CF4 3LX
dot icon30/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grubb, Robert James
Director
30/04/2010 - Present
34
Purchase, Stephen William
Director
05/01/1994 - 30/11/2007
20
Walton Green, Andrew John Scott
Director
13/11/2000 - 28/04/2010
71
Osman, Dean
Director
01/01/1998 - 30/06/2006
14
Middleton, Richard Peter
Director
30/05/1996 - 28/11/1997
12

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 CASABLANCA SOFTWARE LIMITED

CASABLANCA SOFTWARE LIMITED is an(a) Dissolved company incorporated on 30/06/1992 with the registered office located at Aldermary House, 10-15 Queen Street, London EC4N 1TX. There are currently 3 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 CASABLANCA SOFTWARE LIMITED?

toggle

CASABLANCA SOFTWARE LIMITED is currently Dissolved. It was registered on 30/06/1992 and dissolved on 09/02/2015.

Where is CASABLANCA SOFTWARE LIMITED located?

toggle

CASABLANCA SOFTWARE LIMITED is registered at Aldermary House, 10-15 Queen Street, London EC4N 1TX.

What does CASABLANCA SOFTWARE LIMITED do?

toggle

CASABLANCA SOFTWARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CASABLANCA SOFTWARE LIMITED?

toggle

The latest filing was on 09/02/2015: Final Gazette dissolved via voluntary strike-off.