Company NameCalseas Wine Merchants Limited
Company StatusDissolved
Company Number03373178
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)
Previous NameCalseas Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMeena Patel
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(1 year, 11 months after company formation)
Appointment Duration10 months (closed 22 February 2000)
RoleManager
Correspondence Address194 Herbert Road
London
SE18 3PZ
Secretary NameNayana Patel
NationalityBritish
StatusClosed
Appointed27 April 1999(1 year, 11 months after company formation)
Appointment Duration10 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address56 Shrewsbury Lane
Shooters Hill Plumstead
London
SE18 3JF
Secretary NameMeena Patel
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleBusiness Woman
Correspondence Address194 Herbert Road
London
SE18 3PZ
Director NameMr Madhusudah Patel Patel
Date of BirthDecember 1936 (Born 87 years ago)
NationalityIndian
StatusResigned
Appointed10 June 1997(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Shrewsbury Lane
Shooters Hill
London
SE18 3JF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRoxburghe House
273-287 Regent Street
London
W1R 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
16 June 1999Return made up to 19/05/99; no change of members (4 pages)
11 June 1999Application for striking-off (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999New director appointed (2 pages)
1 September 1998Return made up to 19/05/98; full list of members (6 pages)
8 July 1997New secretary appointed (2 pages)
1 July 1997Ad 19/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 1997Company name changed calseas LIMITED\certificate issued on 23/06/97 (2 pages)
18 June 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997Registered office changed on 18/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1997Memorandum and Articles of Association (5 pages)
19 May 1997Incorporation (13 pages)