Company NameCallbourne Limited
Company StatusDissolved
Company Number01127801
CategoryPrivate Limited Company
Incorporation Date9 August 1973(50 years, 9 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mohammad Muddassir
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(29 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lynwood Road
London
W5 1JH
Director NameMr Abdul Mabood Siddiqui
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(17 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Corringway
Ealing
London
W5 3AD
Secretary NameMr Abu Bakr Siddiqui
NationalityBritish
StatusResigned
Appointed30 April 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Corringway
Ealing
London
W5 3HA
Secretary NameMr Mohammad Muddassir
NationalityBritish
StatusResigned
Appointed01 April 1993(19 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Lynwood Road
London
W5 1JH
Director NameMrs Fozia Anjum Muddassir
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(21 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 December 2002)
RoleTrainee Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Lynwood Road
London
W5 1JH
Secretary NameViva 2000 Ltd (Corporation)
StatusResigned
Appointed31 December 2002(29 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 2009)
Correspondence Address183-189 The Vale
London
W3 7rw
W3 7RW

Location

Registered Address183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
10 January 2011Application to strike the company off the register (3 pages)
10 January 2011Application to strike the company off the register (3 pages)
30 April 2010Director's details changed for Mohammad Muddassir on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Mohammad Muddassir on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 1,000
(4 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 1,000
(4 pages)
20 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2009Appointment terminated secretary viva 2000 LTD (1 page)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2009Appointment Terminated Secretary viva 2000 LTD (1 page)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
30 April 2007Return made up to 30/04/07; full list of members (2 pages)
30 April 2007Return made up to 30/04/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 June 2005Return made up to 30/04/05; full list of members (2 pages)
17 June 2005Return made up to 30/04/05; full list of members (2 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 April 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 April 2004Return made up to 30/04/04; full list of members (8 pages)
3 November 2003Registered office changed on 03/11/03 from: 10 ritz parade western avenue london W5 3RA (1 page)
3 November 2003Registered office changed on 03/11/03 from: 10 ritz parade western avenue london W5 3RA (1 page)
18 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 April 2002Return made up to 30/04/02; full list of members (7 pages)
25 April 2002Return made up to 30/04/02; full list of members (7 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 April 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2001Return made up to 30/04/01; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
4 May 2000Return made up to 30/04/00; full list of members (7 pages)
4 May 2000Return made up to 30/04/00; full list of members (7 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 May 1999Return made up to 30/04/99; full list of members (6 pages)
8 May 1999Return made up to 30/04/99; full list of members (6 pages)
30 April 1998Return made up to 30/04/98; no change of members (4 pages)
30 April 1998Return made up to 30/04/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 May 1997Secretary's particulars changed (1 page)
9 May 1997Return made up to 30/04/97; full list of members (6 pages)
9 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 1997Secretary's particulars changed (1 page)
15 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 May 1996Return made up to 30/04/96; full list of members (6 pages)
17 May 1996Return made up to 30/04/96; full list of members (6 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
4 May 1995Return made up to 30/04/95; no change of members (4 pages)
4 May 1995Return made up to 30/04/95; no change of members (4 pages)