About

Registered Number: 03042328
Date of Incorporation: 05/04/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 10 months ago)
Registered Address: JANINA DIGGINS, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex, UB8 1LZ

 

Castlegate 283 Ltd was founded on 05 April 1995 and has its registered office in Uxbridge in Middlesex, it has a status of "Dissolved". The current directors of Castlegate 283 Ltd are Batt, Douglas Alexander, Mankoo, Ravi, Sugden, Dawn Priscilla, Bishop, Kevin John. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Kevin John 01 September 1997 06 April 1999 1
Secretary Name Appointed Resigned Total Appointments
BATT, Douglas Alexander 29 October 2010 - 1
MANKOO, Ravi 30 November 2009 29 October 2010 1
SUGDEN, Dawn Priscilla 06 March 2006 04 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
DS01 - Striking off application by a company 30 March 2016
RESOLUTIONS - N/A 11 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 March 2016
SH19 - Statement of capital 11 March 2016
CAP-SS - N/A 11 March 2016
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 16 April 2015
TM01 - Termination of appointment of director 20 May 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 20 April 2012
CH01 - Change of particulars for director 20 April 2012
AA - Annual Accounts 29 March 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 14 April 2011
AD01 - Change of registered office address 19 January 2011
AP03 - Appointment of secretary 05 November 2010
TM02 - Termination of appointment of secretary 05 November 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AP03 - Appointment of secretary 15 January 2010
TM02 - Termination of appointment of secretary 15 January 2010
AD01 - Change of registered office address 09 December 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 02 December 2008
225 - Change of Accounting Reference Date 26 November 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 12 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 07 June 2006
363s - Annual Return 19 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
AUD - Auditor's letter of resignation 20 January 2006
AA - Annual Accounts 20 December 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 06 July 2004
CERTNM - Change of name certificate 04 December 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 13 December 2001
395 - Particulars of a mortgage or charge 20 September 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
RESOLUTIONS - N/A 04 March 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 March 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
AA - Annual Accounts 13 August 1998
288c - Notice of change of directors or secretaries or in their particulars 29 June 1998
288c - Notice of change of directors or secretaries or in their particulars 29 June 1998
363s - Annual Return 12 May 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 11 September 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 17 June 1997
363s - Annual Return 21 May 1997
CERTNM - Change of name certificate 26 February 1997
MEM/ARTS - N/A 21 January 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 January 1997
RESOLUTIONS - N/A 13 January 1997
RESOLUTIONS - N/A 13 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1997
RESOLUTIONS - N/A 23 December 1996
RESOLUTIONS - N/A 23 December 1996
RESOLUTIONS - N/A 23 December 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 December 1996
123 - Notice of increase in nominal capital 23 December 1996
288 - N/A 30 September 1996
288 - N/A 19 September 1996
288 - N/A 03 September 1996
AA - Annual Accounts 24 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1996
363s - Annual Return 14 April 1996
395 - Particulars of a mortgage or charge 12 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1996
CERTNM - Change of name certificate 19 March 1996
287 - Change in situation or address of Registered Office 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1996
288 - N/A 17 May 1995
288 - N/A 17 May 1995
287 - Change in situation or address of Registered Office 17 May 1995
NEWINC - New incorporation documents 05 April 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2001 Fully Satisfied

N/A

Fixed and floating charge 11 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.