Basildon
Essex
SS14 3AD
Secretary Name | Mr Mizanal Choudhury |
---|---|
Status | Current |
Appointed | 11 May 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Legal Office Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Richard McCrea Cowan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 140 Old Ford Road London E2 9PW |
Director Name | William Davis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Meadway Gidea Park Romford Essex RM2 5NU |
Secretary Name | William Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Meadway Gidea Park Romford Essex RM2 5NU |
Director Name | Michelangelo Barrile |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 December 2000(10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 2003) |
Role | Company Executive |
Correspondence Address | 116 Consort Court 31 Wrights Lane London W8 5SN |
Director Name | Gerard Chiffert |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 December 2000(10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 November 2008) |
Role | Company Director |
Correspondence Address | 11 Villa Brimborian Serves 92310 France |
Director Name | Mr Charles Rohan Ravindra De Alwis |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(10 months after company formation) |
Appointment Duration | 16 years (resigned 19 December 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Legal Office Cranes Farm Road Basildon Essex SS14 3AD |
Secretary Name | Mr Charles Rohan Ravindra De Alwis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(10 months after company formation) |
Appointment Duration | 16 years (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Legal Office Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Giovanna Barbieri |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 October 2015) |
Role | Inhouse Lawyer |
Country of Residence | Italy |
Correspondence Address | Via Valdrighi N 70 Modena 41100 Italy |
Director Name | Mr Simon Marc McCarthy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 May 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Legal Department Cranes Farm Road Basildon Essex SS14 3AD |
Secretary Name | Mr Simon Marc McCarthy |
---|---|
Status | Resigned |
Appointed | 14 February 2017(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 May 2022) |
Role | Company Director |
Correspondence Address | Legal Office Cranes Farm Road Basildon Essex SS14 3AD |
Website | case-asia.com |
---|
Registered Address | Legal Office Cranes Farm Road Basildon Essex SS14 3AD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
61.5m at £1 | New Holland Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
27 May 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
15 February 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
10 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
20 February 2017 | Appointment of Mr Simon Marc Mccarthy as a secretary on 14 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Simon Marc Mccarthy as a secretary on 14 February 2017 (2 pages) |
19 December 2016 | Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Charles Rohan Ravindra De Alwis as a director on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Charles Rohan Ravindra De Alwis as a director on 19 December 2016 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 April 2016 | Registered office address changed from 2545 Cranes Farm Road Basildon Essex SS14 3AD to Legal Office Cranes Farm Road Basildon Essex SS14 3AD on 25 April 2016 (1 page) |
25 April 2016 | Director's details changed for Mr Charles Rohan Ravindra De Alwis on 15 April 2016 (2 pages) |
25 April 2016 | Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 15 April 2016 (1 page) |
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Registered office address changed from 2545 Cranes Farm Road Basildon Essex SS14 3AD to Legal Office Cranes Farm Road Basildon Essex SS14 3AD on 25 April 2016 (1 page) |
25 April 2016 | Director's details changed for Mr Charles Rohan Ravindra De Alwis on 15 April 2016 (2 pages) |
25 April 2016 | Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 15 April 2016 (1 page) |
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
9 November 2015 | Appointment of Mr Simon Marc Mccarthy as a director on 20 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Simon Marc Mccarthy as a director on 20 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Giovanna Barbieri as a director on 20 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Giovanna Barbieri as a director on 20 October 2015 (1 page) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
25 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (14 pages) |
18 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (14 pages) |
21 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (14 pages) |
21 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (14 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 October 2011 | Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 14 September 2011 (3 pages) |
12 October 2011 | Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 14 September 2011 (3 pages) |
12 October 2011 | Director's details changed for Mr Charles Rohan Ravindra De Alwis on 14 September 2011 (3 pages) |
12 October 2011 | Director's details changed for Mr Charles Rohan Ravindra De Alwis on 14 September 2011 (3 pages) |
27 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (14 pages) |
27 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (14 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (14 pages) |
5 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (14 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 May 2009 | Return made up to 25/03/09; full list of members (5 pages) |
8 May 2009 | Return made up to 25/03/09; full list of members (5 pages) |
19 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
19 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 January 2009 | Return made up to 25/02/08; no change of members (6 pages) |
21 January 2009 | Return made up to 25/02/08; no change of members (6 pages) |
8 December 2008 | Appointment terminated director gerard chiffert (1 page) |
8 December 2008 | Appointment terminated director gerard chiffert (1 page) |
28 August 2008 | Return made up to 25/02/07; no change of members (7 pages) |
28 August 2008 | Return made up to 25/02/07; no change of members (7 pages) |
7 August 2008 | Full accounts made up to 31 December 2006 (11 pages) |
7 August 2008 | Full accounts made up to 31 December 2006 (11 pages) |
16 June 2008 | Withdrawal of application for striking off (1 page) |
16 June 2008 | Withdrawal of application for striking off (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
24 April 2007 | Voluntary strike-off action has been suspended (1 page) |
24 April 2007 | Voluntary strike-off action has been suspended (1 page) |
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2007 | Voluntary strike-off action has been suspended (1 page) |
2 January 2007 | Voluntary strike-off action has been suspended (1 page) |
12 December 2006 | Voluntary strike-off action has been suspended (1 page) |
12 December 2006 | Voluntary strike-off action has been suspended (1 page) |
4 July 2006 | Voluntary strike-off action has been suspended (1 page) |
4 July 2006 | Voluntary strike-off action has been suspended (1 page) |
9 June 2006 | Application for striking-off (1 page) |
9 June 2006 | Application for striking-off (1 page) |
23 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
2 February 2006 | Restoration by order of the court (3 pages) |
2 February 2006 | Restoration by order of the court (3 pages) |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2003 | Voluntary strike-off action has been suspended (1 page) |
4 November 2003 | Voluntary strike-off action has been suspended (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 October 2003 | Application for striking-off (1 page) |
9 October 2003 | Application for striking-off (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
28 May 2003 | Return made up to 25/02/03; full list of members (8 pages) |
28 May 2003 | Return made up to 25/02/03; full list of members (8 pages) |
17 September 2002 | Auditor's resignation (1 page) |
17 September 2002 | Auditor's resignation (1 page) |
10 September 2002 | Full accounts made up to 31 December 2001 (25 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (25 pages) |
12 April 2002 | Return made up to 25/02/02; full list of members (7 pages) |
12 April 2002 | Return made up to 25/02/02; full list of members (7 pages) |
5 March 2002 | Full accounts made up to 31 December 2000 (19 pages) |
5 March 2002 | Full accounts made up to 31 December 2000 (19 pages) |
13 February 2002 | Ad 28/12/01--------- £ si 61504000@1=61504000 £ ic 1/61504001 (2 pages) |
13 February 2002 | Ad 28/12/01--------- £ si 61504000@1=61504000 £ ic 1/61504001 (2 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | £ nc 1000000/62000000 27/12/01 (1 page) |
14 January 2002 | Resolutions
|
14 January 2002 | £ nc 1000000/62000000 27/12/01 (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
6 March 2001 | Return made up to 25/02/01; full list of members (7 pages) |
6 March 2001 | Return made up to 25/02/01; full list of members (7 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
29 December 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
29 December 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
6 December 2000 | Company name changed mx (basildon) company LIMITED\certificate issued on 07/12/00 (2 pages) |
6 December 2000 | Company name changed mx (basildon) company LIMITED\certificate issued on 07/12/00 (2 pages) |
25 February 2000 | Incorporation (16 pages) |
25 February 2000 | Incorporation (16 pages) |