Company NameCalaco Limited
Company StatusDissolved
Company Number03532472
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Dissolution Date6 January 2004 (20 years, 4 months ago)
Previous NameJumpcast Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCaroline Lee
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(2 days after company formation)
Appointment Duration5 years, 9 months (closed 06 January 2004)
RoleCompany Director
Correspondence AddressBurewood House Beech Road
Wroxham
Norfolk
NR12 8TP
Secretary NameAmanda Harrington
NationalityBritish
StatusClosed
Appointed25 March 1998(2 days after company formation)
Appointment Duration5 years, 9 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address29 Edmunds Road
Hertford
Hertfordshire
SG14 2EY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address15 Foxglove Street
London
W12 0QD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,980
Cash£81,684
Current Liabilities£55,194

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
12 August 2003Application for striking-off (1 page)
2 April 2003Return made up to 18/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 August 2002Registered office changed on 28/08/02 from: 48 portland place london W1B 1AJ (1 page)
30 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 September 2001Registered office changed on 26/09/01 from: 51 queen anne street london W1G 9HS (1 page)
26 March 2001Return made up to 18/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
6 April 2000Return made up to 18/03/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
21 October 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
25 March 1999Return made up to 19/03/99; full list of members (6 pages)
28 May 1998Ad 24/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
16 April 1998Company name changed jumpcast LIMITED\certificate issued on 17/04/98 (2 pages)
23 March 1998Incorporation (15 pages)