About

Registered Number: 02783898
Date of Incorporation: 26/01/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2018 (5 years and 6 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Founded in 1993, Cassidy Coutts Donald & Partners Ltd are based in London, it's status at Companies House is "Dissolved". Coutts Donald, William Frederick James, Cowan, Hector Rory, Riley, Steven John, Williams, Keith are listed as directors of the organisation. There are currently 1-10 employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUTTS DONALD, William Frederick James 08 February 1993 19 March 2004 1
COWAN, Hector Rory 11 October 2000 05 February 2003 1
RILEY, Steven John 19 April 2002 31 March 2010 1
WILLIAMS, Keith 25 February 1998 13 March 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2018
LIQ13 - N/A 27 June 2018
LIQ03 - N/A 07 December 2017
AD01 - Change of registered office address 25 October 2016
RESOLUTIONS - N/A 20 October 2016
4.70 - N/A 20 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 October 2016
SH19 - Statement of capital 27 September 2016
TM01 - Termination of appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
RESOLUTIONS - N/A 22 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 September 2016
CAP-SS - N/A 22 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2016
AR01 - Annual Return 27 January 2016
CH01 - Change of particulars for director 18 January 2016
AA01 - Change of accounting reference date 04 January 2016
AA - Annual Accounts 02 January 2016
AP01 - Appointment of director 10 December 2015
CH01 - Change of particulars for director 03 December 2015
AP01 - Appointment of director 08 October 2015
TM01 - Termination of appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
AP01 - Appointment of director 11 September 2015
TM02 - Termination of appointment of secretary 10 August 2015
AD01 - Change of registered office address 09 April 2015
AR01 - Annual Return 24 February 2015
RESOLUTIONS - N/A 20 February 2015
SH03 - Return of purchase of own shares 20 February 2015
MR04 - N/A 18 February 2015
CH01 - Change of particulars for director 04 February 2015
CH01 - Change of particulars for director 04 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 20 December 2012
MG01 - Particulars of a mortgage or charge 19 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 15 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2010
AA - Annual Accounts 06 August 2010
TM01 - Termination of appointment of director 12 May 2010
TM01 - Termination of appointment of director 13 April 2010
AP01 - Appointment of director 08 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 26 January 2009
AA - Annual Accounts 13 October 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
395 - Particulars of a mortgage or charge 05 June 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 01 December 2005
AUD - Auditor's letter of resignation 29 July 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
363s - Annual Return 02 March 2005
169 - Return by a company purchasing its own shares 15 February 2005
AA - Annual Accounts 10 November 2004
AUD - Auditor's letter of resignation 26 August 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
287 - Change in situation or address of Registered Office 12 February 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 03 March 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 28 November 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 31 January 2002
SA - Shares agreement 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
RESOLUTIONS - N/A 14 April 2001
123 - Notice of increase in nominal capital 14 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 2001
288c - Notice of change of directors or secretaries or in their particulars 10 April 2001
363s - Annual Return 13 February 2001
288a - Notice of appointment of directors or secretaries 17 November 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 09 February 1999
395 - Particulars of a mortgage or charge 17 December 1998
AA - Annual Accounts 17 September 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 29 January 1998
225 - Change of Accounting Reference Date 13 August 1997
288c - Notice of change of directors or secretaries or in their particulars 24 February 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 12 September 1996
287 - Change in situation or address of Registered Office 14 February 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 01 February 1995
AAMD - Amended Accounts 01 December 1994
AA - Annual Accounts 23 November 1994
363s - Annual Return 08 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 September 1993
CERTNM - Change of name certificate 13 April 1993
288 - N/A 19 February 1993
287 - Change in situation or address of Registered Office 19 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1993
288 - N/A 19 February 1993
287 - Change in situation or address of Registered Office 08 February 1993
288 - N/A 08 February 1993
288 - N/A 08 February 1993
NEWINC - New incorporation documents 26 January 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 September 2012 Fully Satisfied

N/A

Debenture 17 May 2007 Fully Satisfied

N/A

Debenture 14 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.