UKBizDB.co.uk

CASANDRA LTD

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

This company is commonly known as Casandra Ltd. The company was founded 20 years ago and was given the registration number 04975318. The firm's registered office is in KENTON HARROW. You can find them at Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:CASANDRA LTD
Company Number:04975318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex, HA3 0BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 The Glen, Norwood Green, Southall, UB2 5RS

Director25 November 2003Active
102 Trinity Road, Southall, UB1 1EN

Secretary01 April 2008Active
Laxmi House, 2-B Draycott Avenue, Kenton Harrow, HA3 0BU

Secretary26 October 2011Active
1 Vimy Close, Hounslow, TW4 5AF

Secretary25 March 2006Active
69 Cranford Drive, Harlington, Hayes, UB3 4LB

Secretary30 April 2004Active
56, Warwick Road, Hounslow, TW4 6HY

Secretary01 April 2007Active
620 New Al Rais Centre, Al Rolla St., Bur Dubai, Dubai, United Arab Emirates, UAE 3243

Secretary25 November 2003Active
222 New Rais Shopping Centre, 316-306 Al Mankhool Road, Dubai,

Director06 January 2004Active
623 New Al Rais Shopping Centre, 316-306 Al Mankhool Road, Dubai,

Director06 January 2004Active
620 New Al Rais Shopping Centre, 316-306 Al Mankhool Rd, Dubai, Uae,

Director06 January 2004Active
26 Gurney House, Croyde Avenue, Hayes, UB3 4EW

Director17 March 2004Active
Laxmi House, 2-B Draycott Avenue, Kenton Harrow, HA3 0BU

Director28 April 2010Active
222 New Al Rais Centre, Al Rolla St., Bur Dubai, Dubai, United Arab Emirates,

Director25 November 2003Active
9, Cranborne Avenue, Southall, United Kingdom, UB2 4HY

Director18 June 2007Active
623 New Al Rais Centre, Al Rolla St., Bur Dubai, Dubai, United Arab Emirates,

Director25 November 2003Active

People with Significant Control

Mr Narinder Singh
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Laxmi House, 2-B Draycott Avenue, Kenton Harrow, HA3 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joginder Singh
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Laxmi House, 2-B Draycott Avenue, Kenton Harrow, HA3 0BU
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2018-12-15Mortgage

Mortgage satisfy charge full.

Download
2018-12-15Mortgage

Mortgage satisfy charge full.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Capital

Capital allotment shares.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Mortgage

Mortgage satisfy charge full.

Download
2014-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.