Company NameCAL Capital Services Limited
Company StatusDissolved
Company Number01923770
CategoryPrivate Limited Company
Incorporation Date19 June 1985(38 years, 10 months ago)
Dissolution Date15 September 1998 (25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKlaus Hebben
Date of BirthJune 1945 (Born 78 years ago)
NationalityGerman
StatusClosed
Appointed31 May 1996(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 15 September 1998)
RoleCompany Director
Correspondence AddressBp 539
98015
Monaco (Edex)
Foreign
Secretary NameBattery One Limited (Corporation)
StatusClosed
Appointed31 May 1996(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 15 September 1998)
Correspondence Address49 Station Road
Sidcup
Kent
DA15 7DY
Director NameMr Ralph Peter Baber
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOaklands 5 Queenborough Gardens
Chislehurst
Kent
BR7 6NP
Director NameMr Paul Colin Gleeson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address16 Genoa Avenue
London
SW15 6BS
Director NameMr Richard Kuras
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address11 Courtfield Gardens
Ealing
London
W13 0EY
Secretary NameMr Terence Tai Yin Chan
NationalityBritish
StatusResigned
Appointed22 February 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 1992)
RoleCompany Director
Correspondence AddressFirst Floor Flat 268 West End Lane
London
NW6 1LJ
Secretary NameAndrew Blair
NationalityBritish
StatusResigned
Appointed22 June 1992(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address20 Conant Mews
London
E1 8RZ
Director NameAndrew Blair
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 January 1996)
RoleChartered Accountant
Correspondence Address20 Conant Mews
London
E1 8RZ

Location

Registered Address162 Queen Victoria Street
London
EC4V 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
26 May 1998First Gazette notice for voluntary strike-off (1 page)
15 April 1998Application for striking-off (1 page)
12 August 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
15 April 1997Return made up to 13/03/97; full list of members (6 pages)
21 August 1996Full accounts made up to 31 August 1995 (9 pages)
24 July 1996New secretary appointed (2 pages)
24 July 1996Return made up to 13/03/96; no change of members (4 pages)
24 July 1996New director appointed (2 pages)
20 May 1996Director resigned (1 page)
20 May 1996Secretary resigned;director resigned (1 page)
20 May 1996Director resigned (1 page)
6 June 1995Full accounts made up to 31 August 1994 (10 pages)
10 May 1995Return made up to 13/03/95; no change of members (6 pages)