Company NameCasan Limited
Company StatusDissolved
Company Number07761060
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 7 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMiss Sara Christine Fryer
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(2 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Royal
Hoylake
Merseyside
CH47 1HS
Wales
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1 The Royal
Hoylake
Merseyside
CH47 1HS
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Sara Christine Fryer
100.00%
Ordinary

Financials

Year2014
Turnover£40,025
Net Worth£10,857
Cash£22,797
Current Liabilities£11,940

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Voluntary strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
12 December 2013Application to strike the company off the register (3 pages)
17 October 2013Total exemption full accounts made up to 30 September 2013 (6 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
19 October 2012Total exemption full accounts made up to 30 September 2012 (6 pages)
10 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
14 October 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 2
(4 pages)
4 October 2011Termination of appointment of Michael Holder as a director (2 pages)
4 October 2011Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 4 October 2011 (2 pages)
4 October 2011Appointment of Sara Christine Fryer as a director (3 pages)
4 October 2011Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 4 October 2011 (2 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)