Company NameKasam Limited
Company StatusDissolved
Company Number05465245
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date5 August 2015 (8 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Mark Graham Lawrenson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Berkeley Close
Chorley
Lancashire
PR7 3JS
Director NameMr Richard Lawrenson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Weld Avenue
Chorley
Lancashire
PR7 3JJ
Secretary NameChristina Olive Lawrenson
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Berkeley Close
Chorley
Lancashire
PR7 3JS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor Lloyds House
18 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Richard Lawrenson
50.00%
Ordinary
25 at £1Christina Olive Lawrenson
25.00%
Ordinary
25 at £1Mr Mark Graham Lawrenson
25.00%
Ordinary

Financials

Year2014
Net Worth-£243,555
Cash£350
Current Liabilities£64,547

Accounts

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

Filing History

5 August 2015Final Gazette dissolved following liquidation (1 page)
5 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2015Final Gazette dissolved following liquidation (1 page)
5 May 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
5 May 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
18 February 2015Liquidators' statement of receipts and payments to 9 December 2014 (15 pages)
18 February 2015Liquidators' statement of receipts and payments to 9 December 2014 (15 pages)
18 February 2015Liquidators statement of receipts and payments to 9 December 2014 (15 pages)
18 February 2015Liquidators statement of receipts and payments to 9 December 2014 (15 pages)
1 July 2014Registered office address changed from Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
9 June 2014Appointment of a voluntary liquidator (1 page)
9 June 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
6 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
18 December 2013Registered office address changed from 24 Berkeley Close Chorley Lancashire PR7 3JS on 18 December 2013 (2 pages)
18 December 2013Registered office address changed from 24 Berkeley Close Chorley Lancashire PR7 3JS on 18 December 2013 (2 pages)
16 December 2013Appointment of a voluntary liquidator (1 page)
16 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2013Statement of affairs with form 4.19 (7 pages)
16 December 2013Statement of affairs with form 4.19 (7 pages)
16 December 2013Appointment of a voluntary liquidator (1 page)
16 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(5 pages)
9 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Richard Lawrenson on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Mark Graham Lawrenson on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Mark Graham Lawrenson on 1 May 2010 (2 pages)
26 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Richard Lawrenson on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Mark Graham Lawrenson on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Richard Lawrenson on 1 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
4 August 2009Return made up to 26/05/09; full list of members (4 pages)
4 August 2009Return made up to 26/05/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 September 2008Return made up to 26/05/08; full list of members (4 pages)
11 September 2008Return made up to 26/05/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 July 2007Director resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Return made up to 26/05/07; full list of members (3 pages)
31 July 2007Return made up to 26/05/07; full list of members (3 pages)
31 July 2007Secretary resigned (1 page)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
9 June 2006Return made up to 26/05/06; full list of members (8 pages)
9 June 2006Return made up to 26/05/06; full list of members (8 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
12 November 2005Particulars of mortgage/charge (9 pages)
12 November 2005Particulars of mortgage/charge (9 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005New director appointed (2 pages)
26 May 2005Incorporation (15 pages)
26 May 2005Incorporation (15 pages)