Company NameCazco Interiors Limited
Company StatusDissolved
Company Number04809542
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Deepali Batta
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17, Stocks Court 2 Harriet Street
Worsley
Manchester
Lancashire
M28 3JW
Secretary NameMr Nitin Batta
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 June 2009)
RoleSecretary
Correspondence AddressSuite 17, Stocks Court 2 Harriet Street
Worsley
Manchester
M28 3JW
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressRegency House, Westminster Place
York Business Park, Nether
Poppleton, York
YO26 6RW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Financials

Year2014
Net Worth£479
Cash£11,931
Current Liabilities£110,863

Accounts

Latest Accounts30 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010Director's details changed for Mrs Deepali Batta on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1,000
(4 pages)
8 June 2010Director's details changed for Mrs Deepali Batta on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1,000
(4 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1,000
(4 pages)
8 June 2010Director's details changed for Mrs Deepali Batta on 1 June 2010 (2 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 June 2009Appointment Terminated Secretary nitin batta (1 page)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 June 2009Appointment terminated secretary nitin batta (1 page)
20 May 2009Total exemption small company accounts made up to 30 March 2009 (5 pages)
20 May 2009Total exemption small company accounts made up to 30 March 2009 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 June 2008Return made up to 01/06/08; full list of members (3 pages)
9 June 2008Director's Change of Particulars / deepali batta / 30/05/2008 / Title was: , now: mrs; HouseName/Number was: , now: suite 17,; Street was: plot 20, stocks court 2 harriet st, now: stocks court 2 harriet street; Region was: , now: lancashire; Post Code was: M28 3DR, now: M28 3JW; Country was: , now: united kingdom (2 pages)
9 June 2008Director's change of particulars / deepali batta / 30/05/2008 (2 pages)
9 June 2008Secretary's Change of Particulars / nitin batta / 30/05/2008 / Title was: , now: mr; HouseName/Number was: , now: suite 17,; Street was: plot 20, stocks court 2 harriet st, now: stocks court 2 harriet street; Post Code was: M28 3DR, now: M28 3JW; Country was: , now: united kingdom (2 pages)
9 June 2008Secretary's change of particulars / nitin batta / 30/05/2008 (2 pages)
9 June 2008Return made up to 01/06/08; full list of members (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 July 2007Particulars of mortgage/charge (7 pages)
23 July 2007Particulars of mortgage/charge (7 pages)
25 June 2007Location of register of members (1 page)
25 June 2007Location of debenture register (1 page)
25 June 2007Registered office changed on 25/06/07 from: regency house,, westminster place., York business park, nether poppleton, york YO26 6RW (1 page)
25 June 2007Registered office changed on 25/06/07 from: regency house,, westminster place., York business park, nether poppleton, york YO26 6RW (1 page)
25 June 2007Location of register of members (1 page)
25 June 2007Return made up to 01/06/07; full list of members (2 pages)
25 June 2007Location of debenture register (1 page)
25 June 2007Return made up to 01/06/07; full list of members (2 pages)
12 June 2007Ad 12/06/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
12 June 2007Ad 12/06/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
25 May 2007Amended accounts made up to 30 March 2007 (8 pages)
25 May 2007Amended accounts made up to 30 March 2007 (8 pages)
13 April 2007Total exemption full accounts made up to 30 March 2007 (8 pages)
13 April 2007Total exemption full accounts made up to 30 March 2007 (8 pages)
12 April 2007Registered office changed on 12/04/07 from: 33-35 daws lane london NW7 4SD (1 page)
12 April 2007Registered office changed on 12/04/07 from: 33-35 daws lane london NW7 4SD (1 page)
15 March 2007Accounting reference date shortened from 30/06/07 to 30/03/07 (1 page)
15 March 2007Accounting reference date shortened from 30/06/07 to 30/03/07 (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Secretary's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Secretary's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
10 July 2006Accounts made up to 30 June 2006 (2 pages)
10 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
19 June 2006Return made up to 01/06/06; full list of members (3 pages)
19 June 2006Return made up to 01/06/06; full list of members (3 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006Registered office changed on 01/06/06 from: regency house westminster place york business park north yorkshire YO26 6RW (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: regency house westminster place york business park north yorkshire YO26 6RW (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (1 page)
1 June 2006Director resigned (1 page)
8 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
8 February 2006Accounts made up to 30 June 2005 (2 pages)
28 June 2005Return made up to 24/06/05; full list of members (2 pages)
28 June 2005Return made up to 24/06/05; full list of members (2 pages)
29 July 2004Accounts made up to 30 June 2004 (2 pages)
29 July 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
18 June 2004Return made up to 24/06/04; full list of members (6 pages)
18 June 2004Return made up to 24/06/04; full list of members (6 pages)
24 June 2003Incorporation (14 pages)