CASACUCINA DESIGN LIMITED

Register to unlock more data on OkredoRegister

CASACUCINA DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08170457

Incorporation date

07/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

5/7 Ravensbourne Road, Bromley, Kent BR1 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2012)
dot icon12/02/2025
Final Gazette dissolved following liquidation
dot icon12/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon21/11/2023
Statement of affairs
dot icon16/11/2023
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 5/7 Ravensbourne Road Bromley Kent BR1 1HN on 2023-11-16
dot icon15/11/2023
Resolutions
dot icon15/11/2023
Appointment of a voluntary liquidator
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon17/05/2023
Termination of appointment of Annalisa Maimone as a director on 2023-04-11
dot icon11/10/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon08/09/2022
Termination of appointment of Annalisa Ballestrieri as a secretary
dot icon07/09/2022
Appointment of Mrs Annalisa Maimone as a director on 2022-07-25
dot icon12/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon01/11/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon26/11/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/09/2017
Confirmation statement made on 2017-08-07 with updates
dot icon05/09/2017
Notification of Kate Holland as a person with significant control on 2016-08-08
dot icon05/09/2017
Change of details for Andrea Ballestrieri as a person with significant control on 2016-08-08
dot icon01/08/2017
Change of details for Andrea Ballestrieri as a person with significant control on 2017-03-01
dot icon01/08/2017
Director's details changed for Andrea Ballestrieri on 2017-03-01
dot icon01/08/2017
Statement of capital following an allotment of shares on 2016-08-08
dot icon29/06/2017
Statement of capital following an allotment of shares on 2016-08-08
dot icon21/06/2017
Resolutions
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/11/2016
Compulsory strike-off action has been discontinued
dot icon04/11/2016
Confirmation statement made on 2016-08-07 with updates
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon08/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/10/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/10/2013
Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU England on 2013-10-08
dot icon02/09/2013
Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 2013-09-02
dot icon02/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon21/11/2012
Director's details changed for Andrea Ballestrieri on 2012-08-07
dot icon21/11/2012
Secretary's details changed for Annalisa Ballestrieri on 2012-08-07
dot icon07/08/2012
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 2012-08-07
dot icon07/08/2012
Termination of appointment of Cargil Management Services Limited as a secretary
dot icon07/08/2012
Appointment of Annalisa Ballestrieri as a secretary
dot icon07/08/2012
Termination of appointment of Philippa Keith as a director
dot icon07/08/2012
Appointment of Andrea Ballestrieri as a director
dot icon07/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
07/08/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maimone, Annalisa
Director
25/07/2022 - 11/04/2023
5
Keith, Philippa Anne
Director
07/08/2012 - 07/08/2012
318
Mr Andrea Ballestrieri
Director
07/08/2012 - Present
16
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
07/08/2012 - 07/08/2012
476
Ballestrieri, Annalisa
Secretary
07/08/2012 - 25/07/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CASACUCINA DESIGN LIMITED

CASACUCINA DESIGN LIMITED is an(a) Liquidation company incorporated on 07/08/2012 with the registered office located at 5/7 Ravensbourne Road, Bromley, Kent BR1 1HN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASACUCINA DESIGN LIMITED?

toggle

CASACUCINA DESIGN LIMITED is currently Liquidation. It was registered on 07/08/2012 .

Where is CASACUCINA DESIGN LIMITED located?

toggle

CASACUCINA DESIGN LIMITED is registered at 5/7 Ravensbourne Road, Bromley, Kent BR1 1HN.

What does CASACUCINA DESIGN LIMITED do?

toggle

CASACUCINA DESIGN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CASACUCINA DESIGN LIMITED?

toggle

The latest filing was on 12/02/2025: Final Gazette dissolved following liquidation.