CASTLECHIME NO. 2 LIMITED

Register to unlock more data on OkredoRegister

CASTLECHIME NO. 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06393208

Incorporation date

08/10/2007

Size

Dormant

Contacts

Registered address

Registered address

Berkeley House, 304 Regents Park Road, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2007)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon09/12/2024
Application to strike the company off the register
dot icon14/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon03/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon11/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon08/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon06/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/03/2021
Appointment of Mr Michael David Watson as a director on 2021-02-22
dot icon01/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon19/11/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon28/03/2019
Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2019-03-28
dot icon17/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon06/11/2018
Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 2018-11-06
dot icon09/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon27/10/2017
Termination of appointment of Michael John Gaston as a director on 2017-10-27
dot icon13/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon02/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon22/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon02/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon13/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/03/2012
Appointment of Paul Hallam as a secretary
dot icon05/03/2012
Termination of appointment of Alan Wolfson as a secretary
dot icon12/12/2011
Director's details changed for Mr Michael John Gaston on 2011-12-12
dot icon12/12/2011
Secretary's details changed for Mr Alan Wolfson on 2011-12-12
dot icon12/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon12/10/2011
Director's details changed for Mr. William Kenneth Procter on 2011-10-12
dot icon12/10/2011
Director's details changed for Mr Christopher Charles Mcgill on 2011-10-12
dot icon02/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr. William Kenneth Procter on 2009-10-01
dot icon11/11/2009
Director's details changed for Mr. Christopher Mcgill on 2009-10-01
dot icon20/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/09/2009
Director's change of particulars / william procter / 26/08/2009
dot icon04/09/2009
Director appointed christopher charles mcgill
dot icon08/06/2009
Appointment terminated director sidney khadhouri
dot icon06/11/2008
Return made up to 08/10/08; full list of members
dot icon06/11/2008
Registered office changed on 06/11/2008 from euro house 131-133 ballards lane finchley london N3 1GR
dot icon19/11/2007
Resolutions
dot icon29/10/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon25/10/2007
New director appointed
dot icon25/10/2007
Director resigned
dot icon25/10/2007
Secretary resigned
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New secretary appointed
dot icon25/10/2007
Registered office changed on 25/10/07 from: 31 corsham street london N1 6DR
dot icon08/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
07/10/2007 - 15/10/2007
6844
L & A REGISTRARS LIMITED
Nominee Director
07/10/2007 - 15/10/2007
6842
Mcgill, Christopher Charles
Director
24/08/2009 - Present
724
Hallam, Paul
Secretary
29/02/2012 - Present
257
Wolfson, Alan
Secretary
15/10/2007 - 28/02/2012
156

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+
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 CASTLECHIME NO. 2 LIMITED

CASTLECHIME NO. 2 LIMITED is an(a) Dissolved company incorporated on 08/10/2007 with the registered office located at Berkeley House, 304 Regents Park Road, London N3 2JX. There are currently 4 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 CASTLECHIME NO. 2 LIMITED?

toggle

CASTLECHIME NO. 2 LIMITED is currently Dissolved. It was registered on 08/10/2007 and dissolved on 04/03/2025.

Where is CASTLECHIME NO. 2 LIMITED located?

toggle

CASTLECHIME NO. 2 LIMITED is registered at Berkeley House, 304 Regents Park Road, London N3 2JX.

What does CASTLECHIME NO. 2 LIMITED do?

toggle

CASTLECHIME NO. 2 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CASTLECHIME NO. 2 LIMITED?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.