Company NameCaesar Ceramics (Edgware Road) Limited
Company StatusDissolved
Company Number02606338
CategoryPrivate Limited Company
Incorporation Date30 April 1991(33 years ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Grahame Ivor Howard Allen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1991
Appointment Duration21 years, 7 months (closed 20 November 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressGables Chiltern Hill
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9TX
Director NameMaura Carla Hutchinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(7 months after company formation)
Appointment Duration20 years, 12 months (closed 20 November 2012)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Heath Road
Beaconsfield
Bucks
HP9 1DG
Secretary NameMaura Carla Hutchinson
NationalityBritish
StatusClosed
Appointed01 November 1992(1 year, 6 months after company formation)
Appointment Duration20 years (closed 20 November 2012)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Heath Road
Beaconsfield
Bucks
HP9 1DG
Director NameMr Colin Gimmell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991
Appointment Duration7 months, 1 week (resigned 30 November 1991)
RoleTile Retailer
Correspondence Address358 Edgware Road
London
W2 1EB
Secretary NameMr Colin Gimmell
NationalityBritish
StatusResigned
Appointed22 April 1991
Appointment Duration8 months, 2 weeks (resigned 01 January 1992)
RoleTile Retailer
Correspondence Address358 Edgware Road
London
W2 1EB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3/4 Great Marlborough Street
London
W1V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

91 at £1Grahame Allen
89.22%
Ordinary
11 at £1Maura Carla Hutchinson
10.78%
Ordinary

Financials

Year2014
Net Worth£5,875
Cash£876
Current Liabilities£1

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
25 July 2012Application to strike the company off the register (3 pages)
25 July 2012Application to strike the company off the register (3 pages)
9 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 June 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 102
(5 pages)
1 June 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 102
(5 pages)
3 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 June 2010Director's details changed for Mr Grahame Ivor Howard Allen on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Maura Carla Hutchinson on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Grahame Ivor Howard Allen on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Maura Carla Hutchinson on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Grahame Ivor Howard Allen on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Maura Carla Hutchinson on 1 October 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 June 2009Return made up to 30/04/09; full list of members (4 pages)
15 June 2009Return made up to 30/04/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 August 2008Return made up to 30/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
29 August 2008Return made up to 30/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 May 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2007Return made up to 30/04/07; full list of members (7 pages)
26 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 July 2006Return made up to 30/04/06; full list of members (7 pages)
6 July 2006Return made up to 30/04/06; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 July 2005Return made up to 30/04/05; full list of members (7 pages)
4 July 2005Return made up to 30/04/05; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 April 2004Return made up to 30/04/04; full list of members (7 pages)
21 April 2004Return made up to 30/04/04; full list of members (7 pages)
20 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
20 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 May 2003Return made up to 30/04/03; full list of members (7 pages)
17 May 2003Return made up to 30/04/03; full list of members (7 pages)
9 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
7 May 2002Return made up to 30/04/02; full list of members (7 pages)
7 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
8 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
4 July 2001Return made up to 30/04/01; full list of members (6 pages)
4 July 2001Return made up to 30/04/01; full list of members (6 pages)
8 September 2000Full accounts made up to 31 May 2000 (9 pages)
8 September 2000Full accounts made up to 31 May 2000 (9 pages)
8 May 2000Return made up to 30/04/00; full list of members (6 pages)
8 May 2000Return made up to 30/04/00; full list of members (6 pages)
14 September 1999Full accounts made up to 31 May 1999 (9 pages)
14 September 1999Full accounts made up to 31 May 1999 (9 pages)
5 May 1999Return made up to 30/04/99; no change of members (4 pages)
5 May 1999Return made up to 30/04/99; no change of members (4 pages)
29 September 1998Full accounts made up to 31 May 1998 (9 pages)
29 September 1998Full accounts made up to 31 May 1998 (9 pages)
12 May 1998Return made up to 30/04/98; full list of members (6 pages)
12 May 1998Return made up to 30/04/98; full list of members (6 pages)
14 July 1997Full accounts made up to 31 May 1997 (9 pages)
14 July 1997Full accounts made up to 31 May 1997 (9 pages)
8 July 1997Registered office changed on 08/07/97 from: 358 edgware road london. W2 1EB (1 page)
8 July 1997Return made up to 30/04/97; no change of members (4 pages)
8 July 1997Registered office changed on 08/07/97 from: 358 edgware road london. W2 1EB (1 page)
8 July 1997Return made up to 30/04/97; no change of members (4 pages)
6 November 1996Full accounts made up to 31 May 1996 (9 pages)
6 November 1996Full accounts made up to 31 May 1996 (9 pages)
3 June 1996Return made up to 30/04/96; no change of members (4 pages)
3 June 1996Return made up to 30/04/96; no change of members (4 pages)
11 September 1995Accounts for a small company made up to 31 May 1995 (9 pages)
11 September 1995Accounts for a small company made up to 31 May 1995 (9 pages)
11 May 1995Return made up to 30/04/95; full list of members (6 pages)
11 May 1995Return made up to 30/04/95; full list of members (6 pages)