Company NameKasco Limited
Company StatusDissolved
Company Number05215535
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Salem Saleh Sabri
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 12 July 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address51 Lord Street
Manchester
N West
M3 1HE
Director NameBassam Salem Saleh Sabri
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Cooperage Close
Liverpool
Merseyside
L8 6XH
Secretary NameEzzadin Salem Saleh Sabri
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleManager
Correspondence Address55 Boswell Street
Toxteth
Liverpool
Merseyside
L8 0RN
Director NameEzzadin Sabri
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(7 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Cooperage Close
Liverpool
Merseyside
L8 6XH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.kasco-jp.com

Location

Registered Address51 Lord Street
Manchester
N West
M3 1HE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1S.s. Sabri
100.00%
Ordinary

Financials

Year2014
Net Worth£4,247
Cash£970
Current Liabilities£16,578

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2015Compulsory strike-off action has been suspended (1 page)
27 June 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2014Compulsory strike-off action has been suspended (1 page)
22 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
14 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 October 2012Appointment of Mr Salem Saleh Sabri as a director (2 pages)
4 October 2012Appointment of Mr Salem Saleh Sabri as a director (2 pages)
1 October 2012Termination of appointment of Bassam Sabri as a director (1 page)
1 October 2012Termination of appointment of Ezzadin Sabri as a director (1 page)
1 October 2012Termination of appointment of Bassam Sabri as a director (1 page)
1 October 2012Termination of appointment of Ezzadin Sabri as a director (1 page)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
14 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Ezzadin Sabri on 1 January 2010 (2 pages)
14 September 2010Director's details changed for Ezzadin Sabri on 1 January 2010 (2 pages)
14 September 2010Director's details changed for Ezzadin Sabri on 1 January 2010 (2 pages)
14 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Bassam Salem Saleh Sabri on 1 January 2010 (2 pages)
14 September 2010Director's details changed for Bassam Salem Saleh Sabri on 1 January 2010 (2 pages)
14 September 2010Director's details changed for Bassam Salem Saleh Sabri on 1 January 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
14 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 May 2009Return made up to 26/08/08; full list of members (3 pages)
19 May 2009Return made up to 26/08/08; full list of members (3 pages)
5 May 2009Return made up to 26/08/07; full list of members (3 pages)
5 May 2009Return made up to 26/08/07; full list of members (3 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
19 March 2009Return made up to 26/08/06; full list of members (4 pages)
19 March 2009Return made up to 26/08/06; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2009Registered office changed on 12/02/2009 from unit n rocket trade centre bowring park road broadgreen liverpool north west L14 (1 page)
12 February 2009Registered office changed on 12/02/2009 from unit n rocket trade centre bowring park road broadgreen liverpool north west L14 (1 page)
7 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
28 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 September 2005Registered office changed on 22/09/05 from: 55 boswell street toxteth liverpool L8 0RN (1 page)
22 September 2005Return made up to 26/08/05; full list of members (7 pages)
22 September 2005Return made up to 26/08/05; full list of members (7 pages)
22 September 2005Registered office changed on 22/09/05 from: 55 boswell street toxteth liverpool L8 0RN (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Registered office changed on 06/10/04 from: salim and co lord house 51 lord street manchester M3 1HE (1 page)
6 October 2004Registered office changed on 06/10/04 from: salim and co lord house 51 lord street manchester M3 1HE (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New director appointed (2 pages)
3 September 2004Registered office changed on 03/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Registered office changed on 03/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 September 2004Director resigned (1 page)
26 August 2004Incorporation (7 pages)
26 August 2004Incorporation (7 pages)