About

Registered Number: 04577290
Date of Incorporation: 30/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2019 (5 years and 3 months ago)
Registered Address: Suite 17 Building 6, Croxley Park, Hatters Lane, Watford Herts, WD18 8YH

 

Founded in 2002, Casas De Parauta Ltd has its registered office in Watford Herts, it has a status of "Dissolved". Capco Secretaries Jersey Limited, Bisson, Sandra Ann, Hebert, Lisa Mai, Hugh, Samantha Gale, Rbc Directorship Services (Ci) Limited are listed as the directors of this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISSON, Sandra Ann 04 February 2003 04 June 2004 1
HEBERT, Lisa Mai 17 April 2015 07 July 2015 1
HUGH, Samantha Gale 07 July 2015 14 November 2017 1
RBC DIRECTORSHIP SERVICES (CI) LIMITED 20 July 2011 17 April 2015 1
Secretary Name Appointed Resigned Total Appointments
CAPCO SECRETARIES JERSEY LIMITED 17 April 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2019
LIQ13 - N/A 14 November 2018
AD01 - Change of registered office address 26 February 2018
RESOLUTIONS - N/A 15 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2018
LIQ01 - N/A 15 February 2018
SH01 - Return of Allotment of shares 10 January 2018
TM01 - Termination of appointment of director 08 January 2018
CS01 - N/A 07 March 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 02 March 2016
TM01 - Termination of appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015
AP04 - Appointment of corporate secretary 17 June 2015
TM01 - Termination of appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
TM02 - Termination of appointment of secretary 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH04 - Change of particulars for corporate secretary 09 March 2015
TM01 - Termination of appointment of director 27 February 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 28 January 2013
CH01 - Change of particulars for director 04 April 2012
CH01 - Change of particulars for director 03 April 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 15 September 2011
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 22 July 2011
AP02 - Appointment of corporate director 22 July 2011
AP02 - Appointment of corporate director 22 July 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 08 November 2010
CH04 - Change of particulars for corporate secretary 08 November 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
TM02 - Termination of appointment of secretary 09 January 2010
AP04 - Appointment of corporate secretary 09 January 2010
AA - Annual Accounts 22 December 2009
TM01 - Termination of appointment of director 08 December 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 September 2007
AA - Annual Accounts 21 March 2007
225 - Change of Accounting Reference Date 21 March 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 15 November 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 07 November 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
RESOLUTIONS - N/A 22 November 2002
RESOLUTIONS - N/A 22 November 2002
RESOLUTIONS - N/A 22 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
225 - Change of Accounting Reference Date 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
NEWINC - New incorporation documents 30 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.