Company NameJanet Cassettari Consulting Limited
Company StatusDissolved
Company Number04697185
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJanet Frances Bunce
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(2 weeks after company formation)
Appointment Duration12 years, 3 months (closed 30 June 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameStephen Anthony Bunce
NationalityBritish
StatusClosed
Appointed27 March 2003(2 weeks after company formation)
Appointment Duration12 years, 3 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ms Janet Frances Bunce
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
6 March 2015Application to strike the company off the register (3 pages)
6 March 2015Application to strike the company off the register (3 pages)
26 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
13 February 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
13 February 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 June 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
8 June 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
5 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Director's details changed for Janet Frances Bunce on 22 April 2010 (2 pages)
26 May 2010Director's details changed for Janet Frances Bunce on 22 April 2010 (2 pages)
5 May 2010Secretary's details changed for Stephen Anthony Bunce on 22 April 2010 (1 page)
5 May 2010Secretary's details changed for Stephen Anthony Bunce on 22 April 2010 (1 page)
22 April 2010Director's details changed for Janet Frances Bunce on 28 October 2009 (2 pages)
22 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Janet Frances Bunce on 28 October 2009 (2 pages)
22 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 13/03/09; full list of members (3 pages)
26 March 2009Return made up to 13/03/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station rd chingford london E4 6AB (1 page)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station rd chingford london E4 6AB (1 page)
1 April 2008Return made up to 13/03/08; full list of members (3 pages)
1 April 2008Return made up to 13/03/08; full list of members (3 pages)
31 March 2008Secretary's change of particulars / stephen bunce / 31/03/2008 (1 page)
31 March 2008Secretary's change of particulars / stephen bunce / 31/03/2008 (1 page)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Secretary's particulars changed (1 page)
29 March 2007Secretary's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 13/03/07; full list of members (2 pages)
28 March 2007Return made up to 13/03/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 March 2006Return made up to 13/03/06; full list of members (2 pages)
24 March 2006Return made up to 13/03/06; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
7 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 March 2004Return made up to 13/03/04; full list of members (6 pages)
12 March 2004Return made up to 13/03/04; full list of members (6 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Ad 27/03/03-27/03/03 £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2003Ad 27/03/03-27/03/03 £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2003New secretary appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)
13 March 2003Incorporation (9 pages)
13 March 2003Incorporation (9 pages)