D.casswell Limited

General information

Name:

D.casswell Ltd

Office Address:

Sir Robert Peel House 178 Bishopsgate EC2M 4NJ London

Number: 04971533

Incorporation date: 2003-11-20

Dissolution date: 2021-01-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business called D.casswell was registered on Thu, 20th Nov 2003 as a private limited company. This business registered office was located in London on Sir Robert Peel House, 178 Bishopsgate. This place postal code is EC2M 4NJ. The official reg. no. for D.casswell Limited was 04971533. D.casswell Limited had been active for 18 years up until dissolution date on Tue, 26th Jan 2021. twenty years ago this business changed its name from Runway Associates to D.casswell Limited.

David C. was the following firm's managing director, assigned this position in 2003 in November.

David C. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • D.casswell Limited 2004-01-09
  • Runway Associates Limited 2003-11-20

Financial data based on annual reports

Company staff

Patricia C.

Role: Secretary

Appointed: 20 November 2003

Latest update: 26 April 2023

David C.

Role: Director

Appointed: 20 November 2003

Latest update: 26 April 2023

People with significant control

David C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 11 April 2021
Confirmation statement last made up date 29 February 2020
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 25 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 25 January 2013
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013
Annual Accounts 18 September 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020 (AA)
filed on: 19th, October 2020
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

London

HQ address,
2013

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

London

HQ address,
2014

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

London

HQ address,
2015

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
17
Company Age

Similar companies nearby

Closest companies