About

Registered Number: 02889495
Date of Incorporation: 20/01/1994 (30 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 9 months ago)
Registered Address: 20 Alliance Court, Alliance Road, London, W3 0RB

 

Having been setup in 1994, Caseview (P.L.) Ltd are based in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. There are 7 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOVAN, John Joseph 30 November 2009 04 June 2013 1
GUERRA, Juan 29 November 2013 01 March 2018 1
POWELL, Rufus John 06 March 2006 31 March 2008 1
PRICE, Penry Frederick Douglas 06 March 2006 30 November 2009 1
WALKER, Philip John 20 January 1994 31 December 2000 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Rufus John 29 September 2006 31 March 2008 1
WALKER, Carol Mary 20 January 1994 27 June 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 04 June 2019
CH01 - Change of particulars for director 31 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 06 March 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 18 May 2018
TM01 - Termination of appointment of director 30 April 2018
AA01 - Change of accounting reference date 19 April 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
AP01 - Appointment of director 02 March 2018
CS01 - N/A 10 June 2017
AA - Annual Accounts 06 June 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 03 February 2016
MISC - Miscellaneous document 12 June 2015
AUD - Auditor's letter of resignation 09 June 2015
AUD - Auditor's letter of resignation 01 June 2015
AA01 - Change of accounting reference date 06 March 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 09 January 2015
AUD - Auditor's letter of resignation 28 April 2014
AUD - Auditor's letter of resignation 23 April 2014
AR01 - Annual Return 28 January 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 06 January 2014
AP01 - Appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
TM01 - Termination of appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 20 December 2012
TM01 - Termination of appointment of director 28 June 2012
AD01 - Change of registered office address 05 April 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 31 January 2011
TM01 - Termination of appointment of director 28 January 2011
AP01 - Appointment of director 25 January 2011
AA - Annual Accounts 02 December 2010
AP01 - Appointment of director 10 March 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 31 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2010
TM01 - Termination of appointment of director 29 January 2010
AA - Annual Accounts 21 January 2010
AP01 - Appointment of director 15 January 2010
AP01 - Appointment of director 22 December 2009
AD01 - Change of registered office address 06 November 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
363a - Annual Return 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
AUD - Auditor's letter of resignation 16 October 2006
225 - Change of Accounting Reference Date 13 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
AA - Annual Accounts 02 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 May 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
363s - Annual Return 14 February 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
AA - Annual Accounts 06 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 2005
RESOLUTIONS - N/A 01 March 2005
363s - Annual Return 25 January 2005
288b - Notice of resignation of directors or secretaries 15 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
363s - Annual Return 10 January 2004
225 - Change of Accounting Reference Date 14 December 2003
AA - Annual Accounts 21 July 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
AUD - Auditor's letter of resignation 04 February 2003
363s - Annual Return 10 January 2003
395 - Particulars of a mortgage or charge 24 October 2002
RESOLUTIONS - N/A 21 October 2002
RESOLUTIONS - N/A 21 October 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 24 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
AA - Annual Accounts 12 May 2000
287 - Change in situation or address of Registered Office 09 February 2000
363s - Annual Return 26 January 2000
395 - Particulars of a mortgage or charge 27 October 1999
395 - Particulars of a mortgage or charge 27 October 1999
AA - Annual Accounts 09 August 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 14 September 1998
287 - Change in situation or address of Registered Office 30 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1998
363s - Annual Return 10 March 1998
287 - Change in situation or address of Registered Office 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 26 February 1997
395 - Particulars of a mortgage or charge 30 September 1996
AA - Annual Accounts 16 September 1996
287 - Change in situation or address of Registered Office 01 July 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 31 July 1995
288 - N/A 14 July 1995
RESOLUTIONS - N/A 30 June 1995
RESOLUTIONS - N/A 30 June 1995
RESOLUTIONS - N/A 30 June 1995
363s - Annual Return 20 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1994
CERTNM - Change of name certificate 18 February 1994
288 - N/A 04 February 1994
NEWINC - New incorporation documents 20 January 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 09 October 2002 Fully Satisfied

N/A

Debenture 12 October 1999 Fully Satisfied

N/A

All assets debenture 12 October 1999 Fully Satisfied

N/A

Debenture 24 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.