CASSETTE ANALYTICAL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CASSETTE ANALYTICAL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03042911

Incorporation date

06/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Unit D4 Mowlem Trading Estate, Leeside Road, London N17 0QJCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1995)
dot icon02/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon06/10/2023
Application to strike the company off the register
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon23/08/2023
Director's details changed for Lidco Group Plc on 2021-04-09
dot icon23/08/2023
Change of details for Lidco Group Plc as a person with significant control on 2021-04-09
dot icon09/11/2022
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2022-09-06
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon09/09/2021
Current accounting period shortened from 2022-01-31 to 2021-12-31
dot icon08/09/2021
Micro company accounts made up to 2021-01-31
dot icon30/07/2021
Termination of appointment of Timothy Richard Hall as a director on 2021-07-30
dot icon26/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon10/09/2020
Director's details changed for Mr Matthew Giovanni Sassone on 2020-06-29
dot icon10/09/2020
Director's details changed for Mr Timothy Richard Hall on 2020-06-29
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon29/06/2020
Director's details changed for Lidco Group Plc on 2020-06-29
dot icon29/06/2020
Change of details for Lidco Group Plc as a person with significant control on 2020-06-29
dot icon29/06/2020
Registered office address changed from 16 Orsman Road London N1 5QJ to Unit D4 Mowlem Trading Estate Leeside Road London N17 0QJ on 2020-06-29
dot icon04/05/2020
Micro company accounts made up to 2020-01-31
dot icon17/01/2020
Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon03/04/2019
Micro company accounts made up to 2019-01-31
dot icon26/03/2019
Termination of appointment of Jill Amanda Mcgregor as a director on 2019-03-22
dot icon13/03/2019
Appointment of Mr Timothy Richard Hall as a director on 2019-03-11
dot icon10/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon10/07/2018
Director's details changed for Ms Jill Amanda Mcgregor on 2018-01-10
dot icon20/04/2018
Micro company accounts made up to 2018-01-31
dot icon11/07/2017
Notification of Lidco Group Plc as a person with significant control on 2016-04-06
dot icon11/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon06/07/2017
Appointment of Ms Jill Amanda Mcgregor as a director on 2017-07-03
dot icon04/04/2017
Appointment of Lidco Group Plc as a director on 2017-03-31
dot icon27/03/2017
Micro company accounts made up to 2017-01-31
dot icon07/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon19/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon17/08/2015
Termination of appointment of Terence Kevin O'brien as a director on 2015-08-14
dot icon23/06/2015
Appointment of Mr Matthew Giovanni Sassone as a director on 2015-06-15
dot icon01/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/03/2015
Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon11/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon20/05/2014
Micro company accounts made up to 2014-01-31
dot icon19/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon19/07/2013
Termination of appointment of John Rowland as a secretary
dot icon19/07/2013
Director's details changed for Dr Terence Kevin O'brien on 2013-01-01
dot icon19/07/2013
Termination of appointment of John Rowland as a secretary
dot icon15/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/08/2012
Annual return made up to 2012-07-08
dot icon30/07/2012
Accounts for a dormant company made up to 2012-01-31
dot icon03/08/2011
Accounts for a dormant company made up to 2011-01-31
dot icon19/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon05/05/2011
Termination of appointment of David Band as a director
dot icon14/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon10/06/2010
Accounts for a dormant company made up to 2010-01-31
dot icon22/05/2009
Accounts for a dormant company made up to 2009-01-31
dot icon05/08/2008
Accounts for a dormant company made up to 2008-01-31
dot icon09/05/2008
Return made up to 06/04/08; no change of members
dot icon01/02/2008
Director's particulars changed
dot icon12/11/2007
Secretary resigned
dot icon12/11/2007
New secretary appointed
dot icon21/08/2007
Accounts for a dormant company made up to 2007-01-31
dot icon17/06/2007
Secretary resigned
dot icon17/06/2007
New secretary appointed
dot icon17/06/2007
Secretary resigned
dot icon17/06/2007
New secretary appointed
dot icon24/04/2007
Return made up to 06/04/07; full list of members
dot icon06/09/2006
Full accounts made up to 2006-01-31
dot icon23/06/2006
Secretary resigned
dot icon23/06/2006
New secretary appointed
dot icon13/06/2006
Return made up to 06/04/06; full list of members
dot icon13/06/2006
Location of register of members
dot icon13/06/2006
Location of debenture register
dot icon13/06/2006
Registered office changed on 13/06/06 from: 16 orsman road london N1 5 qj
dot icon16/02/2006
Miscellaneous
dot icon07/12/2005
Full accounts made up to 2005-01-31
dot icon16/11/2005
Secretary resigned
dot icon16/11/2005
New secretary appointed
dot icon07/09/2005
Accounting reference date extended from 31/12/04 to 31/01/05
dot icon01/06/2005
Return made up to 06/04/05; full list of members
dot icon01/02/2005
New secretary appointed
dot icon01/02/2005
Secretary resigned
dot icon17/11/2004
Full accounts made up to 2003-12-31
dot icon22/04/2004
Return made up to 06/04/04; full list of members
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon15/04/2003
Return made up to 06/04/03; full list of members
dot icon06/01/2003
Secretary resigned
dot icon20/12/2002
New secretary appointed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon19/04/2002
Return made up to 06/04/02; full list of members
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon25/05/2001
Return made up to 06/04/01; full list of members
dot icon23/04/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon04/05/2000
Return made up to 06/04/00; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon23/04/1999
Return made up to 06/04/99; no change of members
dot icon15/10/1998
Accounts for a small company made up to 1997-12-31
dot icon06/05/1998
Return made up to 06/04/98; full list of members
dot icon23/10/1997
Accounts for a small company made up to 1996-12-31
dot icon25/04/1997
Return made up to 06/04/97; no change of members
dot icon09/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon09/10/1996
Resolutions
dot icon08/05/1996
Return made up to 06/04/96; full list of members
dot icon28/04/1996
New secretary appointed
dot icon30/11/1995
Accounting reference date notified as 31/12
dot icon10/07/1995
Memorandum and Articles of Association
dot icon10/07/1995
Resolutions
dot icon13/06/1995
Memorandum and Articles of Association
dot icon07/06/1995
New director appointed
dot icon07/06/1995
Director resigned;new director appointed
dot icon07/06/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon07/06/1995
Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU
dot icon06/06/1995
Certificate of change of name
dot icon06/04/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.71K
-
0.00
-
-
2021
0
2.71K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.71K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
05/09/2022 - Present
580
Mcgregor, Jill Amanda
Director
02/07/2017 - 21/03/2019
6
LIDCO GROUP LIMITED
Corporate Director
31/03/2017 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/04/1995 - 01/05/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/04/1995 - 01/05/1995
43699

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASSETTE ANALYTICAL SYSTEMS LIMITED

CASSETTE ANALYTICAL SYSTEMS LIMITED is an(a) Dissolved company incorporated on 06/04/1995 with the registered office located at Unit D4 Mowlem Trading Estate, Leeside Road, London N17 0QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASSETTE ANALYTICAL SYSTEMS LIMITED?

toggle

CASSETTE ANALYTICAL SYSTEMS LIMITED is currently Dissolved. It was registered on 06/04/1995 and dissolved on 02/01/2024.

Where is CASSETTE ANALYTICAL SYSTEMS LIMITED located?

toggle

CASSETTE ANALYTICAL SYSTEMS LIMITED is registered at Unit D4 Mowlem Trading Estate, Leeside Road, London N17 0QJ.

What does CASSETTE ANALYTICAL SYSTEMS LIMITED do?

toggle

CASSETTE ANALYTICAL SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CASSETTE ANALYTICAL SYSTEMS LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via voluntary strike-off.