Dissolved 2017-08-29
Company Information for CASTLE STORES UK LIMITED
EDGWARE, MIDDLESEX, HA8 6LR,
|
Company Registration Number
06575731
Private Limited Company
Dissolved Dissolved 2017-08-29 |
Company Name | |
---|---|
CASTLE STORES UK LIMITED | |
Legal Registered Office | |
EDGWARE MIDDLESEX HA8 6LR Other companies in HA8 | |
Company Number | 06575731 | |
---|---|---|
Date formed | 2008-04-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2017-08-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 |
---|---|---|
SAMUEL SRIKANTHA RATNASAMY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PRASANTHI RATNASAMY |
Company Secretary | ||
WILFRED GNANARAI GNANASUNDARAM |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/16 FULL LIST | |
AR01 | 24/04/16 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PRASANTHI RATNASAMY | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILFRED GNANASUNDARAM | |
AR01 | 24/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL SRIKANTHA RATNASAMY / 24/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED GNANARAI GNANASUNDARAM / 24/04/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PRASANTHI RATNASAMY / 15/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL RATNASAMY / 15/01/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 42,663 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 23,416 |
Creditors Due After One Year | 2012-04-30 | £ 23,416 |
Creditors Due Within One Year | 2013-04-30 | £ 68,038 |
Creditors Due Within One Year | 2012-04-30 | £ 52,074 |
Creditors Due Within One Year | 2012-04-30 | £ 52,074 |
Creditors Due Within One Year | 2011-04-30 | £ 75,782 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE STORES UK LIMITED
Cash Bank In Hand | 2013-04-30 | £ 5,800 |
---|---|---|
Cash Bank In Hand | 2011-04-30 | £ 2,814 |
Current Assets | 2013-04-30 | £ 90,800 |
Current Assets | 2012-04-30 | £ 70,795 |
Current Assets | 2012-04-30 | £ 70,795 |
Current Assets | 2011-04-30 | £ 80,896 |
Fixed Assets | 2013-04-30 | £ 55,200 |
Fixed Assets | 2012-04-30 | £ 55,070 |
Fixed Assets | 2012-04-30 | £ 55,070 |
Fixed Assets | 2011-04-30 | £ 57,252 |
Shareholder Funds | 2013-04-30 | £ 35,299 |
Shareholder Funds | 2012-04-30 | £ 50,375 |
Shareholder Funds | 2012-04-30 | £ 50,375 |
Shareholder Funds | 2011-04-30 | £ 62,366 |
Stocks Inventory | 2013-04-30 | £ 85,000 |
Stocks Inventory | 2012-04-30 | £ 70,000 |
Stocks Inventory | 2012-04-30 | £ 70,000 |
Stocks Inventory | 2011-04-30 | £ 78,000 |
Tangible Fixed Assets | 2011-04-30 | £ 2,335 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as CASTLE STORES UK 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. |