Company NameCasa Las Tapas Restaurant Limited
Company StatusDissolved
Company Number06482062
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)
Previous NameStrands Direct Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDr Mark Northfield
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(7 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNod Farm
Cragg Road Helads Green
Oldham
OL1 2RY
Secretary NameMs Rebecca Northfield
StatusClosed
Appointed14 April 2010(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 21 August 2012)
RoleCompany Director
Correspondence AddressNod Farm Cragg Road
Chadderton
Oldham
OL1 2RY
Director NameMr Michael Jan Bowling
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address8 New Tempest Road
Lostock
Bolton
Lancashire
BL6 4ER
Secretary NameKristian Bowling
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address21 Aireworth Street
Westhoughton
Bolton
BL5 3PY
Director NameMr Francisco Lopez
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed30 March 2008(2 months after company formation)
Appointment Duration2 years (resigned 14 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Retiro Street
Oldham
Lancs
OL1 1SA
Secretary NameAmanda Read
StatusResigned
Appointed30 March 2008(2 months after company formation)
Appointment Duration8 months (resigned 30 November 2008)
RoleCompany Director
Correspondence Address20 Retiro Street
Oldham
Lancs
OL1 1SA
Director NameFormitrite (Company Formations) Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence AddressBurlington House 40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameFormitrite Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence AddressBurlington House 40 Burlington Rise
East Barnet
Herts
EN4 8NN

Location

Registered Address76 Wellington Road South
Stockport
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£54,252
Cash£900
Current Liabilities£10,119

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2011Compulsory strike-off action has been suspended (1 page)
25 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
(4 pages)
23 September 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
(4 pages)
22 September 2010Director's details changed for Mr Francisco Lopez on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Francisco Lopez on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Francisco Lopez on 1 October 2009 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2010Termination of appointment of Francisco Lopez as a director (1 page)
29 April 2010Termination of appointment of Francisco Lopez as a director (1 page)
28 April 2010Appointment of Ms Rebecca Northfield as a secretary (1 page)
28 April 2010Appointment of Ms Rebecca Northfield as a secretary (1 page)
16 February 2009Appointment Terminated Secretary amanda read (1 page)
16 February 2009Appointment terminated secretary amanda read (1 page)
16 February 2009Return made up to 24/01/09; full list of members (3 pages)
16 February 2009Return made up to 24/01/09; full list of members (3 pages)
24 September 2008Director appointed mr mark northfield (1 page)
24 September 2008Director appointed mr mark northfield (1 page)
16 September 2008Ad 20/04/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages)
16 September 2008Ad 20/04/08 gbp si 99@1=99 gbp ic 2/101 (2 pages)
24 April 2008Company name changed strands direct LIMITED\certificate issued on 29/04/08 (2 pages)
24 April 2008Company name changed strands direct LIMITED\certificate issued on 29/04/08 (2 pages)
23 April 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
23 April 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
4 April 2008Secretary appointed amanda read (1 page)
4 April 2008Appointment terminated secretary formitrite LIMITED (1 page)
4 April 2008Appointment terminated director formitrite (company formations) LIMITED (1 page)
4 April 2008Registered office changed on 04/04/2008 from burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
4 April 2008Director appointed mr francisco lopez (1 page)
4 April 2008Director appointed mr francisco lopez (1 page)
4 April 2008Registered office changed on 04/04/2008 from burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
4 April 2008Appointment Terminated Director formitrite (company formations) LIMITED (1 page)
4 April 2008Secretary appointed amanda read (1 page)
4 April 2008Appointment Terminated Secretary formitrite LIMITED (1 page)
25 January 2008Registered office changed on 25/01/08 from: 8 new tempest road lostock bolton BL6 4ER (1 page)
25 January 2008Registered office changed on 25/01/08 from: 8 new tempest road lostock bolton BL6 4ER (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
24 January 2008Incorporation (13 pages)
24 January 2008Incorporation (13 pages)