Company NameCaelum UK Limited
Company StatusDissolved
Company Number03521350
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)
Previous NameKinley & Kramer Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameYves Van Goethem
Date of BirthNovember 1973 (Born 50 years ago)
NationalityLuxembourg
StatusClosed
Appointed25 September 2001(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 01 March 2005)
RoleIndependent Consultant
Correspondence Address32 Rue Des Tondeurs
Wiltz
L-9570
Luxembourg
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2001(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 01 March 2005)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameJames Simpson Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameCapital Premier Limited (Corporation)
StatusResigned
Appointed24 January 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 2001)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign

Location

Registered AddressBurbage House
83-85 Curtain Road
London
EC2A 3BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£45,462
Cash£927,808
Current Liabilities£917,790

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
7 October 2004Application for striking-off (1 page)
21 May 2004Registered office changed on 21/05/04 from: 1 snow hill london EC1A 2EN (1 page)
13 March 2004Return made up to 26/02/04; full list of members (5 pages)
20 September 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
5 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
4 March 2003Return made up to 26/02/03; full list of members (5 pages)
23 December 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
24 September 2002Director's particulars changed (1 page)
18 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
28 February 2002Return made up to 26/02/02; full list of members (5 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
14 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
8 March 2001Return made up to 26/02/01; full list of members (5 pages)
28 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page)
13 February 2001New secretary appointed (2 pages)
19 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
3 March 2000Return made up to 26/02/00; no change of members (6 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
24 January 2000Company name changed kinley & kramer LTD\certificate issued on 24/01/00 (3 pages)
15 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
15 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1999Return made up to 26/02/99; full list of members (6 pages)
21 October 1998Company name changed morgan racing team LTD\certificate issued on 21/10/98 (2 pages)
25 July 1998Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Secretary resigned (1 page)
26 February 1998Incorporation (17 pages)