Company NameCaabu Management Limited
Company StatusDissolved
Company Number03636717
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 September 1998(25 years, 7 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameYusef Abu Khadra
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(same day as company formation)
RoleInvestment Banker
Correspondence Address48 Chelsea Square
London
SW3 6LH
Director NameMr Wadih Fouad Hanna
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
Chalkpit Lane
Marlow
Buckinghamshire
SL7 2JE
Director NameSir William Roger Tomkys
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(same day as company formation)
RoleMaster Of College
Country of ResidenceUnited Kingdom
Correspondence AddressCroydon House Farm
Lower Road Croydon
Royston
Hertfordshire
SG8 0EF
Director NameLeila Al Qattan
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityKuwaiti
StatusClosed
Appointed24 November 1998(2 months after company formation)
Appointment Duration10 years, 9 months (closed 08 September 2009)
RoleCompany Director
Correspondence AddressApartment 11d Thorney Court
Palace Gate Kensington
London
W8 5NL
Secretary NameMr David Charles Freeman
NationalityBritish
StatusClosed
Appointed09 February 1999(4 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCombe End
Danes Hill The Hockering
Woking
Surrey
GU22 7HQ
Director NameMr John Albert Noel Brehony
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1999(9 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 08 September 2009)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address61 Croham Road
South Croydon
Surrey
CR2 7HE
Director NameMiranda Al Tell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 08 September 2009)
RoleBanker
Correspondence AddressFlat 10 31 Clapham Common Southside
London
SW4 9BW
Director NameMr Tarek Jamal Kassem
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(3 years after company formation)
Appointment Duration7 years, 11 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Thames Quay
Chelsea Harbour
London
Sw10 Ouy
Director NameJihad Bassam Khazen
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(3 years after company formation)
Appointment Duration7 years, 11 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address6 Manresa Road
Chelsea
London
SW3 6LR
Director NameMr Christopher John Francis Doyle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Elliott Road
London
W4 1PF
Director NameLord Michael Goodall Watson Of Invergowrie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Fairfax Avenue
Glasgow
G44 5AL
Scotland
Director NameAbdullah Masry
Date of BirthMay 1947 (Born 77 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed20 October 1998(3 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 10 December 2003)
RoleBusinessman
Correspondence AddressFlat 16-47 Lowndes Square
London
SW1X 9JU
Director NameBernard Herbert Gordon Mills
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(9 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 13 March 2001)
RoleRetired
Correspondence Address2 The Maltings
Wattisfield Road, Walsham Le Willows
Bury St. Edmunds
Suffolk
IP31 3BD
Director NameDr Ghada Karmi
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2003)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address51 Hodford Road
London
NW11 8NL
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressC/O Thomas Eggar
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Cash£3,920
Current Liabilities£3,920

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
5 May 2009Application for striking-off (2 pages)
2 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 January 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
24 October 2007Annual return made up to 23/09/07 (7 pages)
18 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 November 2006Annual return made up to 23/09/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
11 October 2005Annual return made up to 23/09/05 (7 pages)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 November 2004Annual return made up to 23/09/04
  • 363(288) ‐ Director resigned
(8 pages)
18 February 2004New director appointed (2 pages)
19 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 October 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 October 2003Annual return made up to 23/09/02 (8 pages)
6 October 2003Annual return made up to 23/09/03 (8 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
28 October 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
1 November 2001Registered office changed on 01/11/01 from: c/o downs, solicitors hamilton house 1 temple avenue london EC4Y 0HA (1 page)
10 October 2001Annual return made up to 23/09/01
  • 363(288) ‐ Director resigned
(6 pages)
22 August 2001New director appointed (2 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
11 April 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
8 September 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
13 December 1999Annual return made up to 23/09/99 (5 pages)
3 December 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: aspect house 135/137 city road london EC1V 1JB (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999New secretary appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
24 February 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
23 September 1998Incorporation (20 pages)