CASEGOOD ENTERPRISES

Register to unlock more data on OkredoRegister

CASEGOOD ENTERPRISES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02928845

Incorporation date

13/05/1994

Size

Full

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1994)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2022
First Gazette notice for voluntary strike-off
dot icon21/09/2022
Application to strike the company off the register
dot icon07/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon15/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon12/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon12/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon05/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon20/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon04/04/2017
Appointment of Mr Jonathan Charles Mcnuff as a director on 2017-04-03
dot icon03/04/2017
Appointment of Mr Charles John Middleton as a director on 2017-04-03
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon03/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon05/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon15/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon30/08/2011
Termination of appointment of Graham Roberts as a director
dot icon05/07/2011
Termination of appointment of Graham Roberts as a director
dot icon22/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon10/09/2010
Termination of appointment of Peter Clarke as a director
dot icon12/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon24/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon21/01/2010
Termination of appointment of Andrew Jones as a director
dot icon02/06/2009
Return made up to 31/05/09; full list of members
dot icon29/05/2009
Secretary appointed ndiana ekpo
dot icon20/05/2009
Appointment terminated secretary rebecca scudamore
dot icon20/08/2008
Declaration of assent for reregistration to UNLTD
dot icon20/08/2008
Re-registration of Memorandum and Articles
dot icon20/08/2008
Certificate of re-registration from Limited to Unlimited
dot icon20/08/2008
Application for reregistration from LTD to UNLTD
dot icon20/08/2008
Members' assent for rereg from LTD to UNLTD
dot icon20/08/2008
Resolutions
dot icon07/08/2008
Appointment terminated director timothy roberts
dot icon07/08/2008
Appointment terminated director nigel webb
dot icon07/08/2008
Appointment terminated director graham roberts
dot icon07/08/2008
Appointment terminated director andrew jones
dot icon07/08/2008
Appointment terminated director stephen hester
dot icon07/08/2008
Appointment terminated director sarah barzycki
dot icon07/08/2008
Appointment terminated director lucinda bell
dot icon06/08/2008
Director appointed christopher michael john forshaw
dot icon25/06/2008
Return made up to 31/05/08; full list of members
dot icon25/06/2008
Location of register of members
dot icon09/01/2008
Director resigned
dot icon17/12/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon19/10/2007
Full accounts made up to 2007-03-31
dot icon31/05/2007
Return made up to 31/05/07; full list of members
dot icon15/05/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon03/04/2007
Declaration of satisfaction of mortgage/charge
dot icon02/03/2007
Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
dot icon07/02/2007
Director resigned
dot icon02/02/2007
Director's particulars changed
dot icon19/12/2006
Full accounts made up to 2006-03-31
dot icon09/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon08/09/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon11/08/2006
Declaration of mortgage charge released/ceased
dot icon08/06/2006
Return made up to 31/05/06; full list of members
dot icon07/06/2006
Auditor's resignation
dot icon14/10/2005
Full accounts made up to 2005-03-31
dot icon07/09/2005
Director resigned
dot icon20/07/2005
Secretary's particulars changed
dot icon29/06/2005
Return made up to 31/05/05; full list of members
dot icon12/05/2005
Auditor's resignation
dot icon10/01/2005
New director appointed
dot icon25/08/2004
Full accounts made up to 2004-03-31
dot icon21/06/2004
Return made up to 31/05/04; full list of members
dot icon11/03/2004
Secretary's particulars changed
dot icon20/08/2003
Full accounts made up to 2003-03-31
dot icon04/06/2003
Return made up to 31/05/03; full list of members
dot icon16/12/2002
Full accounts made up to 2002-03-31
dot icon12/08/2002
Auditor's resignation
dot icon25/06/2002
Return made up to 31/05/02; no change of members
dot icon08/03/2002
New director appointed
dot icon10/09/2001
Full accounts made up to 2001-03-31
dot icon08/07/2001
Return made up to 31/05/01; no change of members
dot icon28/11/2000
Resolutions
dot icon07/11/2000
Full accounts made up to 2000-03-31
dot icon04/10/2000
Director's particulars changed
dot icon03/10/2000
New secretary appointed
dot icon03/10/2000
Secretary resigned
dot icon03/07/2000
Return made up to 31/05/00; full list of members
dot icon03/07/2000
Director's particulars changed
dot icon16/11/1999
Full accounts made up to 1999-03-31
dot icon08/08/1999
Director resigned
dot icon16/06/1999
Return made up to 31/05/99; no change of members
dot icon09/03/1999
Particulars of mortgage/charge
dot icon24/01/1999
Full accounts made up to 1998-03-31
dot icon04/09/1998
Director's particulars changed
dot icon27/07/1998
Director resigned
dot icon15/06/1998
Return made up to 31/05/98; no change of members
dot icon14/05/1998
Auditor's resignation
dot icon19/03/1998
Secretary's particulars changed
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon25/06/1997
Return made up to 31/05/97; full list of members
dot icon24/12/1996
Full accounts made up to 1996-03-31
dot icon17/10/1996
Return made up to 31/05/96; no change of members
dot icon30/10/1995
Full accounts made up to 1995-03-31
dot icon23/05/1995
Return made up to 31/05/95; full list of members
dot icon30/08/1994
Accounting reference date notified as 31/03
dot icon12/06/1994
Director resigned;new director appointed
dot icon12/06/1994
Director resigned;new director appointed
dot icon12/06/1994
Director resigned;new director appointed
dot icon12/06/1994
Director resigned;new director appointed
dot icon12/06/1994
Director resigned;new director appointed
dot icon12/06/1994
Secretary resigned;new secretary appointed
dot icon12/06/1994
Registered office changed on 12/06/94 from: 1 mitchell lane bristol BS1 6BU
dot icon12/06/1994
Memorandum and Articles of Association
dot icon12/06/1994
Resolutions
dot icon13/05/1994
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
Full
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Timothy Andrew
Director
14/07/2006 - 05/08/2008
506
Mcnuff, Jonathan Charles
Director
03/04/2017 - Present
380

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 CASEGOOD ENTERPRISES

CASEGOOD ENTERPRISES is an(a) Dissolved company incorporated on 13/05/1994 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. 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 CASEGOOD ENTERPRISES?

toggle

CASEGOOD ENTERPRISES is currently Dissolved. It was registered on 13/05/1994 and dissolved on 03/01/2023.

Where is CASEGOOD ENTERPRISES located?

toggle

CASEGOOD ENTERPRISES is registered at York House, 45 Seymour Street, London W1H 7LX.

What does CASEGOOD ENTERPRISES do?

toggle

CASEGOOD ENTERPRISES operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CASEGOOD ENTERPRISES?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.