CASONA GLOBAL COMMODITIES (UK) LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 0YZ

Company number 08474110
Status Active - Proposal to Strike off
Incorporation Date 4 April 2013
Company Type Private Limited Company
Address 2 MOUNTVIEW COURT, 310 FRIERN BARNET LANE, WHETSTONE, LONDON, N20 0YZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CASONA GLOBAL COMMODITIES (UK) LIMITED are www.casonaglobalcommoditiesuk.co.uk, and www.casona-global-commodities-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Casona Global Commodities Uk Limited is a Private Limited Company. The company registration number is 08474110. Casona Global Commodities Uk Limited has been working since 04 April 2013. The present status of the company is Active - Proposal to Strike off. The registered address of Casona Global Commodities Uk Limited is 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0yz. . BELL, James Ian is a Director of the company. Director ARCHER, William Thomas Neil has been resigned. Director SANGSTER, Justin has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BELL, James Ian
Appointed Date: 24 July 2015
51 years old

Resigned Directors

Director
ARCHER, William Thomas Neil
Resigned: 24 July 2015
Appointed Date: 04 April 2013
69 years old

Director
SANGSTER, Justin
Resigned: 29 April 2014
Appointed Date: 04 April 2013
42 years old

CASONA GLOBAL COMMODITIES (UK) LIMITED Events

04 Apr 2017
First Gazette notice for compulsory strike-off
27 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Aug 2015
Appointment of James Ian Bell as a director on 24 July 2015
21 Aug 2015
Termination of appointment of William Thomas Neil Archer as a director on 24 July 2015
...
... and 6 more events
26 Jun 2014
Statement of capital following an allotment of shares on 11 June 2014
  • GBP 1,000

06 May 2014
Annual return made up to 4 April 2014 with full list of shareholders
06 May 2014
Termination of appointment of Justin Sangster as a director
06 May 2014
Termination of appointment of Justin Sangster as a director
04 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)