UKBizDB.co.uk

CASSETTE ANALYTICAL SYSTEMS LIMITED

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

This company is commonly known as Cassette Analytical Systems Limited. The company was founded 29 years ago and was given the registration number 03042911. The firm's registered office is in LONDON. You can find them at Unit D4 Mowlem Trading Estate, Leeside Road, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CASSETTE ANALYTICAL SYSTEMS LIMITED
Company Number:03042911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1995
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit D4 Mowlem Trading Estate, Leeside Road, London, United Kingdom, N17 0QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary06 September 2022Active
Unit D4, Leeside Road, London, England, N17 0QJ

Director15 June 2015Active
Unit D4, Mowlem Trading Estate, Leeside Road, London, United Kingdom, N17 0QJ

Corporate Director31 March 2017Active
2 Wellington House, 160 Upper Richmond Road Putney, London, SW15 2SW

Secretary15 December 2002Active
58 Tamworth Park, Mitcham Common, CR4 1HY

Secretary19 September 2005Active
1 Hertford Lodge, 20 Albert Drive, London, SW19 6NE

Secretary15 June 2006Active
33 Nursery Fields, Sawbridgeworth, CM21 0DH

Secretary01 June 2007Active
1 Westfield Road, Surbiton, KT6 4EL

Secretary05 April 1996Active
5 Headley Gardens, Great Shelford, Cambridge, CB2 5JZ

Secretary02 May 1995Active
106 Long Road, Cambridge, CB2 2HF

Secretary26 January 2005Active
49 Ediva Road, Meopham, DA13 0NA

Secretary25 October 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 April 1995Active
The Cottage Maryland, Perry Hill, Worplesdon, GU3 3RB

Director02 May 1995Active
Unit D4, Leeside Road, London, England, N17 0QJ

Director11 March 2019Active
83 Deodar Road, Putney, London, SW15 2NU

Director02 May 1995Active
16 Orsman Road, London, N1 5QJ

Director03 July 2017Active
106 Long Road, Cambridge, CB2 2HF

Director02 May 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 April 1995Active

People with Significant Control

Lidco Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit D4, Mowlem Trading Estate, London, United Kingdom, N17 0QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-06Dissolution

Dissolution application strike off company.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-08-23Officers

Change corporate director company with change date.

Download
2022-11-09Officers

Appoint corporate secretary company with name date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Change account reference date company current shortened.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Change corporate director company with change date.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download
2020-06-29Address

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

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Address

Change sail address company with new address.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.