This company is commonly known as Casewise Systems Limited. The company was founded 34 years ago and was given the registration number 02433240. The firm's registered office is in RICHMOND. You can find them at 1 The Green, , Richmond, Surrey. This company's SIC code is 62012 - Business and domestic software development.
Name | : | CASEWISE SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02433240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1989 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Green, Richmond, Surrey, United Kingdom, TW9 1PL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, The Green, Richmond, England, TW9 1PL | Corporate Secretary | 28 February 2017 | Active |
23332, Mill Creek Drive, Suite 155, Laguna Hills, United States, | Director | 09 December 2016 | Active |
225, Broadhollow Road, Melville, United States, | Director | 09 December 2016 | Active |
Collier House, 169 Brompton Road, London, SW3 1PY | Secretary | 04 June 1991 | Active |
1 The Green, Richmond, United Kingdom, TW9 1PL | Secretary | 29 June 2005 | Active |
81 St Marys Mansions, St Marys Terrace, London, W2 1SY | Secretary | 13 December 1997 | Active |
25, Grosvenor Street, London, England, W1K 4QN | Director | 23 October 1991 | Active |
Millichope Park, Munslow, Craven Arms, SY7 9HA | Director | 31 December 1996 | Active |
38 Ripley Hill Road, Concord, Usa, | Director | 21 April 1999 | Active |
Four Elms, Grosvenor Road, Godalming, GU7 1PA | Director | 30 September 1992 | Active |
Collier House, 169 Brompton Road, London, SW3 1PY | Director | 27 February 1992 | Active |
108 Westcombe Park Road, Blackheath, London, SE3 7RZ | Director | 26 April 2000 | Active |
8 St Anns Road, London, W11 4SR | Director | 13 January 1997 | Active |
83, Baker Street, London, England, W1U 6AG | Director | 14 July 2008 | Active |
230 East 79th Street, Apt.10f, New York, Usa, | Director | 26 July 2000 | Active |
25, Grosvenor Street, London, England, W1K 4QN | Director | 18 May 2005 | Active |
25, Grosvenor Street, London, England, W1K 4QN | Director | - | Active |
11 Andrew Reed Court, Keele Close, Watford, WD24 4RU | Director | 18 May 2005 | Active |
Penmans Cottage, South Park Avenue, Chorleywood, Rickmansworth, WD3 5DZ | Director | 14 October 1996 | Active |
51 Somerset Road, London, SW19 5HT | Director | 23 April 1997 | Active |
33 Arborlane, Levittown, America, | Director | 26 July 2000 | Active |
25, Grosvenor Street, London, England, W1K 4QN | Director | 18 September 2002 | Active |
25, Grosvenor Street, London, W1K 4QN | Director | 29 April 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-29 | Gazette | Gazette notice voluntary. | Download |
2020-12-17 | Dissolution | Dissolution application strike off company. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type full. | Download |
2018-12-20 | Accounts | Accounts with accounts type full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-22 | Accounts | Accounts with accounts type full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Officers | Appoint person secretary company with name date. | Download |
2017-03-01 | Officers | Termination secretary company with name termination date. | Download |
2017-02-02 | Address | Change registered office address company with date old address new address. | Download |
2016-12-22 | Officers | Appoint person director company with name date. | Download |
2016-12-22 | Officers | Appoint person director company with name date. | Download |
2016-12-21 | Officers | Termination director company with name termination date. | Download |
2016-12-21 | Officers | Termination director company with name termination date. | Download |
2016-12-21 | Officers | Termination director company with name termination date. | Download |
2016-12-21 | Officers | Termination director company with name termination date. | Download |
2016-12-21 | Officers | Termination director company with name termination date. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type group. | Download |
2015-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2015-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.