Company NameCaribimex Limited
Company StatusDissolved
Company Number01493184
CategoryPrivate Limited Company
Incorporation Date24 April 1980(43 years, 11 months ago)
Dissolution Date24 August 2004 (19 years, 7 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 Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed29 August 2002(22 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 24 August 2004)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadogan Street
London
SW3 2PR
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(22 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 24 August 2004)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed29 August 2002(22 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 24 August 2004)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address4 Bramble Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0JP
Secretary NameRisecretaries Limited (Corporation)
StatusClosed
Appointed20 March 1997(16 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 24 August 2004)
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameRidirectors Limited (Corporation)
StatusClosed
Appointed06 August 1997(17 years, 3 months after company formation)
Appointment Duration7 years (closed 24 August 2004)
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameEdwin Linton Brooks
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(11 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 1997)
RoleAccountant
Correspondence AddressEl Almendro Goodacres Lane
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QD
Director NameJohn Alfred Radburn
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(11 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 March 1997)
RoleAdministration Manager
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Director NameMr Ernest Niall Wingfield
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 August 1997)
RoleSecretary
Correspondence AddressOrchard Garden
8 Saxon Close
Amersham
Buckinghamshire
HP6 5QA
Secretary NameJohn Alfred Radburn
NationalityBritish
StatusResigned
Appointed29 August 1991(11 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 March 1997)
RoleCompany Director
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Director NameAnn Elizabeth Griffiths
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(16 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 August 2002)
RoleCompany Secretarial Assistant
Correspondence Address3 Blair Close
Hemel Hempstead
Hertfordshire
HP2 7QJ

Location

Registered AddressGlobe House
1 Water Street
London
WC2R 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
26 March 2004Application for striking-off (1 page)
3 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
10 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
2 November 2001Registered office changed on 02/11/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
7 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
1 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 2000Director's particulars changed (1 page)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
10 September 1999Return made up to 29/08/99; full list of members (5 pages)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
21 April 1999Director's particulars changed (1 page)
21 April 1999Secretary's particulars changed (1 page)
24 January 1999Registered office changed on 24/01/99 from: 15 hill street london W1X 7FB (1 page)
3 December 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
14 September 1998Return made up to 29/08/98; no change of members (6 pages)
5 December 1997Director resigned (1 page)
31 October 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
4 September 1997Return made up to 29/08/97; change of members (9 pages)
21 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
1 April 1997Secretary resigned;director resigned (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997New director appointed (3 pages)
12 September 1996Return made up to 29/08/96; full list of members (6 pages)
29 August 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
6 September 1995Return made up to 29/08/95; no change of members (4 pages)
10 August 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)