Company NameCaemi International Limited
Company StatusDissolved
Company Number01061576
CategoryPrivate Limited Company
Incorporation Date17 July 1972(51 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAlan Bellman
NationalityBritish
StatusClosed
Appointed01 August 1993(21 years after company formation)
Appointment Duration14 years, 9 months (closed 13 May 2008)
RoleAccountant
Correspondence AddressBelgrave
Pinesfield Lane Trottiscliffe
West Malling
Kent
ME19 5EN
Director NamePatrick St.John Sherrin Barry
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1996(23 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 13 May 2008)
RoleManager Ore Department
Correspondence Address24 Windhill
Bishops Stortford
Hertfordshire
CM23 2NG
Director NameMr Alan Charles Keep
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 August 1992)
RoleManaging Director
Correspondence Address313 Cromwell Tower
London
EC2Y 8NB
Secretary NameMr Ian Johnson
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address18 Redwood Glade
Leighton Buzzard
Bedfordshire
LU7 7JT
Director NameMr Marcel Denis Arthur Batsleer
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 1992(20 years after company formation)
Appointment Duration1 year (resigned 01 August 1993)
RoleExecutive
Correspondence Address11 Carlyle Court
London
SW10 0UQ
Director NameChristopher Frank Patient
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(21 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 1996)
RoleExecutive
Correspondence Address18 Berkeley Avenue
Chase Cross
Romford
Essex
RM5 3TA
Director NameLuiz Edmundo De Andrade
Date of BirthMay 1946 (Born 78 years ago)
NationalityBrazilian
StatusResigned
Appointed01 October 1996(24 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2000)
RoleExecutive
Correspondence Address13th Floor Praia De Botafogo 300
Rio De Janeiro
Brazil
Foreign
Director NamePeter Frederick Simms
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(24 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 October 1997)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address25 Buckingham Way
Frimley
Camberley
Surrey
GU16 5XF
Director NameWanderlei Vicoso Fagundes
Date of BirthMay 1946 (Born 78 years ago)
NationalityBrazilian
StatusResigned
Appointed01 July 1998(25 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 October 2003)
RoleExecutive
Correspondence Address13th Floor
Praia De Botafogo 300
Rio De Janeiro
Foreign
Director NameMarcio Von Kruger
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBrazilian
StatusResigned
Appointed01 July 2000(27 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 January 2005)
RoleExecutive
Correspondence AddressPraia De Botafogo 300
8th Floor
Rio De Janerio
Rj 22259
Brazil
Director NameHugo Serrado Stoffel
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBrazilian
StatusResigned
Appointed01 July 2000(27 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2004)
RoleExecutive
Correspondence AddressPraia De Botafogo 300
8th Floor
Rio De Janeiro
Rj 22259
Foreign
Director NameTito Botelho Martins Junior
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBrazilian
StatusResigned
Appointed03 October 2003(31 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 May 2007)
RoleExecutive
Correspondence AddressRua Nascimento Bittencourt 55/203
Rio De Janeiro - Rj
Rj 22461-110
Foreign
Director NameWilfred Theodoor Bruijn
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed30 September 2004(32 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2007)
RoleEngineer
Correspondence AddressRua Fernando Halfed 218
Belo Horizonte
Minas Gerais 30210-180
Brazil
Director NameRenato Rodrigues De Almeida
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBrazilian
StatusResigned
Appointed03 January 2005(32 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 May 2007)
RoleEngineer
Correspondence AddressRua Paulo Cesar De Andrade, 232
Apt 802
Rio De Janeiro
22221-090
Foreign

Location

Registered AddressGeoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£117,193
Net Worth£196,824
Cash£36,166
Current Liabilities£19,176

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
6 January 2008Liquidators statement of receipts and payments (5 pages)
28 June 2007Registered office changed on 28/06/07 from: one fleet place london EC4M 7WS (1 page)
26 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2007Appointment of a voluntary liquidator (1 page)
26 June 2007Declaration of solvency (3 pages)
3 June 2007Director resigned (1 page)
3 June 2007Director resigned (1 page)
3 June 2007Director resigned (1 page)
10 April 2007Return made up to 25/03/07; full list of members (8 pages)
5 February 2007Full accounts made up to 31 December 2006 (17 pages)
16 January 2007Registered office changed on 16/01/07 from: c/o denton wilde sapte five chancery lane cliffords inn london EC4A 1BU (1 page)
18 April 2006Return made up to 25/03/06; full list of members (8 pages)
22 February 2006Full accounts made up to 31 December 2005 (13 pages)
15 June 2005Secretary's particulars changed (1 page)
1 April 2005Return made up to 25/03/05; full list of members (8 pages)
1 April 2005Full accounts made up to 31 December 2004 (13 pages)
24 February 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
15 November 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
16 April 2004Return made up to 25/03/04; full list of members (8 pages)
16 April 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
7 April 2003Return made up to 25/03/03; full list of members (8 pages)
7 April 2003Full accounts made up to 31 December 2002 (13 pages)
28 March 2002Return made up to 25/03/02; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
(7 pages)
28 March 2002Full accounts made up to 31 December 2001 (11 pages)
6 April 2001Return made up to 25/03/01; full list of members (7 pages)
6 April 2001Full accounts made up to 31 December 2000 (11 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
3 April 2000Return made up to 25/03/00; full list of members (7 pages)
3 April 2000Full accounts made up to 31 December 1999 (12 pages)
9 September 1999Registered office changed on 09/09/99 from: valiant house 4 heneage lane london EC3A 5DQ (1 page)
22 March 1999Return made up to 25/03/99; no change of members (6 pages)
22 March 1999Full accounts made up to 31 December 1998 (13 pages)
6 July 1998New director appointed (2 pages)
14 April 1998Return made up to 25/03/98; full list of members (6 pages)
14 April 1998Full accounts made up to 31 December 1997 (12 pages)
8 October 1997Director resigned (1 page)
24 March 1997Return made up to 25/03/97; full list of members (6 pages)
27 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
20 October 1996Director resigned (2 pages)
30 September 1996Registered office changed on 30/09/96 from: one warwick row london SW1E 5ER (1 page)
9 April 1996New director appointed (2 pages)
14 March 1996Full accounts made up to 31 December 1995 (13 pages)
14 March 1996Return made up to 25/03/96; full list of members
  • 363(287) ‐ Registered office changed on 14/03/96
(6 pages)
28 March 1995Return made up to 25/03/95; no change of members (4 pages)
28 March 1995Full accounts made up to 31 December 1994 (12 pages)