CASANOVA FASHIONS LIMITED

Register to unlock more data on OkredoRegister

CASANOVA FASHIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01957503

Incorporation date

11/11/1985

Size

Dormant

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1987)
dot icon19/03/2010
Final Gazette dissolved following liquidation
dot icon19/12/2009
Administrator's progress report to 2009-12-15
dot icon19/12/2009
Notice of move from Administration to Dissolution on 2009-12-15
dot icon22/07/2009
Administrator's progress report to 2009-06-22
dot icon15/03/2009
Result of meeting of creditors
dot icon11/03/2009
Statement of affairs with form 2.14B
dot icon18/02/2009
Statement of administrator's proposal
dot icon08/01/2009
Appointment of an administrator
dot icon05/01/2009
Registered office changed on 06/01/2009 from the officers club, bassington avenue, bassington industrial estate, cramlington northumberland NE23 8AH
dot icon07/09/2008
Secretary appointed andrew william donaldson
dot icon31/08/2008
Appointment Terminated Secretary andrew wilson
dot icon27/05/2008
Return made up to 24/05/08; full list of members
dot icon28/01/2008
Accounts made up to 2007-08-31
dot icon08/07/2007
Full accounts made up to 2006-08-31
dot icon29/05/2007
Return made up to 24/05/07; full list of members
dot icon05/12/2006
Location of register of members
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon08/10/2006
Full accounts made up to 2005-08-31
dot icon12/06/2006
Return made up to 24/05/06; full list of members
dot icon07/07/2005
Full accounts made up to 2004-08-31
dot icon21/06/2005
Return made up to 24/05/05; full list of members
dot icon21/06/2005
Registered office changed on 22/06/05
dot icon21/06/2005
Location of debenture register address changed
dot icon21/06/2005
Location of register of members address changed
dot icon04/07/2004
Full accounts made up to 2003-08-31
dot icon13/06/2004
Return made up to 24/05/04; full list of members
dot icon13/06/2004
Secretary's particulars changed
dot icon19/02/2004
Secretary resigned
dot icon19/02/2004
New secretary appointed
dot icon13/07/2003
Return made up to 24/05/03; full list of members
dot icon13/07/2003
Secretary resigned
dot icon04/03/2003
Full accounts made up to 2002-08-31
dot icon06/02/2003
Full accounts made up to 2002-01-31
dot icon06/02/2003
Accounting reference date shortened from 31/01/03 to 31/08/02
dot icon22/12/2002
Director resigned
dot icon23/06/2002
Return made up to 24/05/02; full list of members
dot icon18/06/2002
Auditor's resignation
dot icon10/02/2002
Full accounts made up to 2001-01-31
dot icon26/06/2001
Return made up to 24/05/01; full list of members
dot icon08/01/2001
Full accounts made up to 2000-01-31
dot icon01/06/2000
Return made up to 24/05/00; full list of members
dot icon01/06/2000
Director's particulars changed
dot icon01/06/2000
Registered office changed on 02/06/00
dot icon02/05/2000
Registered office changed on 03/05/00 from: 6 airport industrial estate newcastle upon tyne tyne & wear NE3 2EF
dot icon24/10/1999
New secretary appointed;new director appointed
dot icon24/10/1999
New director appointed
dot icon31/08/1999
Secretary resigned;director resigned
dot icon24/08/1999
Miscellaneous
dot icon23/08/1999
New secretary appointed
dot icon23/08/1999
Registered office changed on 24/08/99 from: unit 2 olympic business centre paycocke road basildon essex SS14 3EX
dot icon23/08/1999
Director resigned
dot icon23/08/1999
Director resigned
dot icon23/08/1999
Director resigned
dot icon23/08/1999
Director resigned
dot icon23/08/1999
Secretary resigned
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon16/08/1999
Full accounts made up to 1999-01-31
dot icon18/05/1999
Return made up to 24/05/99; no change of members
dot icon18/05/1999
Secretary's particulars changed;director's particulars changed
dot icon06/04/1999
Particulars of mortgage/charge
dot icon26/11/1998
Full accounts made up to 1998-01-31
dot icon25/10/1998
Return made up to 24/05/98; full list of members
dot icon25/10/1998
Director's particulars changed
dot icon25/10/1998
New secretary appointed;new director appointed
dot icon25/10/1998
Secretary resigned
dot icon23/02/1998
Particulars of mortgage/charge
dot icon24/11/1997
Accounting reference date shortened from 31/03/98 to 31/01/98
dot icon04/11/1997
Full accounts made up to 1997-03-31
dot icon15/10/1997
Declaration of satisfaction of mortgage/charge
dot icon09/10/1997
Registered office changed on 10/10/97 from: unit 8 adams business centre cranes farm road basildon essex SS14 3JF
dot icon20/08/1997
Director resigned
dot icon16/07/1997
Registered office changed on 17/07/97 from: unit 8 adam business centre cranes farm road basildon essex SS14 3JF
dot icon10/07/1997
New secretary appointed
dot icon10/07/1997
Return made up to 24/05/97; full list of members
dot icon10/07/1997
Secretary resigned;director's particulars changed
dot icon10/07/1997
Registered office changed on 11/07/97
dot icon19/12/1996
Director's particulars changed
dot icon08/11/1996
Full accounts made up to 1996-01-31
dot icon07/11/1996
Accounting reference date extended from 31/01/97 to 31/03/97
dot icon30/09/1996
Particulars of mortgage/charge
dot icon31/07/1996
New secretary appointed
dot icon22/07/1996
New director appointed
dot icon22/07/1996
Secretary resigned
dot icon22/07/1996
Registered office changed on 23/07/96 from: baker street chambers 136 baker street london W1M 1DU
dot icon22/07/1996
New director appointed
dot icon22/07/1996
Resolutions
dot icon15/07/1996
Return made up to 24/05/96; full list of members
dot icon15/07/1996
Director's particulars changed
dot icon24/06/1996
Declaration of satisfaction of mortgage/charge
dot icon24/06/1996
Declaration of satisfaction of mortgage/charge
dot icon14/06/1996
Declaration of satisfaction of mortgage/charge
dot icon14/06/1996
Declaration of mortgage charge released/ceased
dot icon14/06/1996
Declaration of mortgage charge released/ceased
dot icon04/06/1996
Secretary resigned
dot icon04/06/1996
New secretary appointed
dot icon15/10/1995
Full accounts made up to 1995-01-31
dot icon15/06/1995
Return made up to 24/05/95; no change of members
dot icon15/06/1995
Director's particulars changed
dot icon27/01/1995
Accounting reference date shortened from 31/03 to 31/01
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Full group accounts made up to 1994-03-31
dot icon21/06/1994
Return made up to 24/05/94; no change of members
dot icon31/08/1993
Full group accounts made up to 1993-03-31
dot icon08/07/1993
Full group accounts made up to 1992-03-31
dot icon17/05/1993
Return made up to 24/05/93; full list of members
dot icon17/05/1993
Director's particulars changed
dot icon21/04/1993
Particulars of mortgage/charge
dot icon30/05/1992
Return made up to 24/05/92; no change of members
dot icon30/05/1992
Registered office changed on 31/05/92
dot icon29/04/1992
Particulars of mortgage/charge
dot icon12/03/1992
Full group accounts made up to 1991-03-31
dot icon09/06/1991
Return made up to 24/05/91; no change of members
dot icon24/03/1991
Particulars of mortgage/charge
dot icon02/08/1990
Full accounts made up to 1990-03-31
dot icon30/07/1990
Resolutions
dot icon22/03/1990
Full accounts made up to 1989-03-31
dot icon22/03/1990
Return made up to 05/03/90; full list of members
dot icon23/04/1989
Full group accounts made up to 1988-03-31
dot icon23/04/1989
Return made up to 04/03/89; full list of members
dot icon24/01/1989
Director resigned;new director appointed
dot icon25/04/1988
Return made up to 31/01/88; full list of members
dot icon27/09/1987
New director appointed
dot icon05/08/1987
Full accounts made up to 1987-03-31
dot icon02/02/1987
Return made up to 31/01/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2007
dot iconLast change occurred
30/08/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2007
dot iconNext account date
30/08/2008
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Daniel James Breden
Director
16/07/1996 - 06/08/1999
60
Woodcock, Timothy David
Director
19/10/1998 - 06/08/1999
48
Woodcock, Timothy David
Secretary
19/10/1998 - 06/08/1999
18
Kaye, Neville Eric
Secretary
01/04/1996 - 16/07/1996
-
Petley, David
Secretary
10/04/1997 - 19/10/1998
4

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 CASANOVA FASHIONS LIMITED

CASANOVA FASHIONS LIMITED is an(a) Dissolved company incorporated on 11/11/1985 with the registered office located at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds LS1 4JP. There are currently 2 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 CASANOVA FASHIONS LIMITED?

toggle

CASANOVA FASHIONS LIMITED is currently Dissolved. It was registered on 11/11/1985 and dissolved on 19/03/2010.

Where is CASANOVA FASHIONS LIMITED located?

toggle

CASANOVA FASHIONS LIMITED is registered at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds LS1 4JP.

What does CASANOVA FASHIONS LIMITED do?

toggle

CASANOVA FASHIONS LIMITED operates in the Retail sale of clothing (52.42 - SIC 2003) sector.

What is the latest filing for CASANOVA FASHIONS LIMITED?

toggle

The latest filing was on 19/03/2010: Final Gazette dissolved following liquidation.