Dissolved
Dissolved 2017-09-26
Company Information for CASANOVE FINANCIAL SERVICES LIMITED
65 ST PAUL'S CHURCHYARD, LONDON, EC4M,
|
Company Registration Number
04423440
Private Limited Company
Dissolved Dissolved 2017-09-26 |
Company Name | |
---|---|
CASANOVE FINANCIAL SERVICES LIMITED | |
Legal Registered Office | |
65 ST PAUL'S CHURCHYARD LONDON | |
Company Number | 04423440 | |
---|---|---|
Date formed | 2002-04-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-06-30 | |
Date Dissolved | 2017-09-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BARLEIGH WELLS LIMITED |
||
WINNY BORGAS |
||
WINNY BORGAS |
||
CARINE MARTINEZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MARTIN BORGAS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHEMICAL OVERSEAS LIMITED | Company Secretary | 2017-06-27 | CURRENT | 1961-06-01 | Active | |
BRITN STEEL LTD | Company Secretary | 2008-09-22 | CURRENT | 2008-07-02 | Dissolved 2014-03-05 | |
SAUDI FILM INVESTMENT FUND LIMITED | Company Secretary | 2003-07-21 | CURRENT | 1998-02-19 | Active - Proposal to Strike off | |
GARRICK STREET NOMINEES LIMITED | Company Secretary | 2002-09-25 | CURRENT | 2002-09-25 | Active | |
PHARMA LIMITED | Company Secretary | 2002-09-18 | CURRENT | 2002-09-18 | Active | |
HOUSE OF MAISTER FINANCIAL SERVICES LTD | Company Secretary | 2002-09-16 | CURRENT | 2002-09-16 | Active - Proposal to Strike off | |
FINECROSS SECURITY LIMITED | Company Secretary | 2002-08-21 | CURRENT | 2001-04-24 | Dissolved 2016-08-16 | |
VYCROWN INVESTMENTS LIMITED | Company Secretary | 2002-08-09 | CURRENT | 2002-05-13 | Active | |
LLOYDS & CASANOVE INVESTMENT PARTNERS LIMITED | Company Secretary | 2002-07-16 | CURRENT | 2002-07-16 | Active | |
BRITEWHITE CONSTRUCTION LIMITED | Company Secretary | 2001-08-14 | CURRENT | 2000-11-10 | Dissolved 2015-03-31 | |
INTAPULSE INTERNATIONAL LIMITED | Company Secretary | 2001-04-05 | CURRENT | 2001-04-05 | Active - Proposal to Strike off | |
INCHBOND LIMITED | Company Secretary | 1999-07-23 | CURRENT | 1999-07-20 | Dissolved 2013-09-10 | |
REASS LIMITED | Company Secretary | 1996-06-13 | CURRENT | 1996-06-13 | Dissolved 2016-08-23 | |
PAN EUROPEAN RESOURCES LIMITED | Company Secretary | 1996-01-12 | CURRENT | 1996-01-12 | Dissolved 2017-06-20 | |
STATESMAN LIMITED | Company Secretary | 1995-03-07 | CURRENT | 1994-12-05 | Active | |
FINECROSS SECURITY LIMITED | Company Secretary | 2002-05-29 | CURRENT | 2001-04-24 | Dissolved 2016-08-16 | |
FINECROSS SECURITY LIMITED | Director | 2002-05-29 | CURRENT | 2001-04-24 | Dissolved 2016-08-16 | |
DERRIN BROTHERS PROPERTIES LIMITED | Director | 1992-10-15 | CURRENT | 1959-05-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS CARINE MARTINEZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BORGAS | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/04/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/04/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WINNY BORGAS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN BORGAS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS WINNY BORGAS / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARLEIGH WELLS LIMITED / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER BORGAS / 24/04/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WINNY BORGAS / 30/09/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER BORGAS / 30/09/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WINNY BORGAS / 12/06/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03 | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/04/02--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CASANOVE FINANCIAL SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |