UKBizDB.co.uk

CASA ALEX LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Casa Alex Ltd. The company was founded 3 years ago and was given the registration number 12860135. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:CASA ALEX LTD
Company Number:12860135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2020
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
176, Kingsley Road, Hounslow, England, TW3 4AD

Director15 March 2023Active
36, Love Lane, Woodford Green, United Kingdom, IG8 8BB

Secretary07 September 2020Active
36, Love Lane, Woodford Green, United Kingdom, IG8 8BB

Director07 September 2020Active
68, Falmouth Gardens, Ilford, England, IG4 5JJ

Director07 October 2022Active

People with Significant Control

Mr Costel Dumitrascu
Notified on:01 March 2023
Status:Active
Date of birth:July 1972
Nationality:Romanian
Country of residence:England
Address:176, Kingsley Road, Hounslow, England, TW3 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr Alexandru-Iulica Secareanu
Notified on:07 October 2022
Status:Active
Date of birth:June 1977
Nationality:Romanian
Country of residence:England
Address:68, Falmouth Gardens, Ilford, England, IG4 5JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
I.A.S Cleaning Limited
Notified on:08 September 2020
Status:Active
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Aurelia Dowling
Notified on:07 September 2020
Status:Active
Date of birth:June 1975
Nationality:Romanian
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Gazette

Gazette filings brought up to date.

Download
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Address

Change registered office address company with date old address new address.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Termination secretary company with name termination date.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Address

Change registered office address company with date old address new address.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-29Gazette

Gazette filings brought up to date.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Persons with significant control

Change to a person with significant control without name date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Officers

Change person secretary company with change date.

Download
2022-09-26Address

Change registered office address company with date old address new address.

Download
2022-08-24Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.