Company NameSurfkitchen Limited
Company StatusDissolved
Company Number03981666
CategoryPrivate Limited Company
Incorporation Date27 April 2000(23 years, 12 months ago)
Dissolution Date30 October 2021 (2 years, 5 months ago)
Previous NameCalaba Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John Stacey
Date of BirthApril 1965 (Born 59 years ago)
NationalityCanadian
StatusClosed
Appointed29 September 2015(15 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 30 October 2021)
RoleChro
Country of ResidenceUnited States
Correspondence Address400 Atlantic Street
Stamford
Ct
06901
Director NameMr Todd Andrew Suko
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed29 September 2015(15 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 30 October 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address400 Atlantic Street
Stamford
Ct
06901
Director NameIan Davis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address43 Kettering Road
Rothwell
Northamptonshire
NN14 6JR
Director NameJames William Carlyle
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleSoftware Engineer
Correspondence Address5 The Beauchamp Building
Brookes Market
London
EC1N 7SX
Secretary NameStephanie Jane Davis
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWestview
43 Kettering Road, Rothwell
Kettering
Northamptonshire
NN14 6JR
Director NameMaurice Roche
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2002)
RoleCompany Director
Correspondence Address364 Glencairn Crescent
Leopardstown
Dublin 18
Irish
Director NameMaisy Mun Lan Ng
Date of BirthApril 1965 (Born 59 years ago)
NationalitySingaporean
StatusResigned
Appointed06 September 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2002)
RoleCompany Director
Correspondence AddressFlat 702 Point West
116 Cromwell Road
London
SW7 4XH
Secretary NameIan Davis
NationalityBritish
StatusResigned
Appointed06 September 2000(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 06 September 2001)
RoleComputer Consultant
Correspondence Address43 Kettering Road
Rothwell
Northamptonshire
NN14 6JR
Director NameTimothy Granger
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 May 2002)
RoleCEO
Country of ResidenceEngland
Correspondence Address8 Pilgrims Close
Flitwick
Bedfordshire
MK45 1UL
Secretary NameMandy Allen
NationalityBritish
StatusResigned
Appointed06 September 2001(1 year, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 May 2002)
RoleBusiness Operations Manager
Correspondence Address48 Queens Road
Peckham
London
SE15 2QW
Secretary NameJames William Carlyle
NationalityBritish
StatusResigned
Appointed02 May 2002(2 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 21 May 2002)
RoleCompany Director
Correspondence Address5 The Beauchamp Building
Brookes Market
London
EC1N 7SX
Director NameSanti Vege Bal
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed21 May 2002(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressFlorastrasse 5
8008 Zurich
Foreign
Director NameJonathan Hogg
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2004)
RoleCompany Director
Correspondence Address39 Comer Crescent
Windmill Lane
Hanwell
Middlesex
UB2 4XD
Secretary NameSanti Vege Bal
NationalitySwiss
StatusResigned
Appointed21 May 2002(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressFlorastrasse 5
8008 Zurich
Foreign
Director NameJohn Dernie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 July 2004)
RoleChief Financial Officer
Correspondence Address24 Hendham Road
London
SW17 7DQ
Secretary NameJohn Dernie
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 July 2004)
RoleChief Financial Officer
Correspondence Address24 Hendham Road
London
SW17 7DQ
Director NameJamie Almond Gunn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(4 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 February 2005)
RoleChief Financial Officer
Correspondence AddressWillowcroft
Marsh
Aylesbury
Buckinghamshire
HP17 8SP
Secretary NameEmma Parkinson
NationalityBritish
StatusResigned
Appointed02 November 2004(4 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 September 2005)
RoleFinancial Controller
Correspondence Address46 Derrick Close
Calcot
Reading
Berkshire
RG31 7AQ
Director NameMichel Quazza
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed22 February 2005(4 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address200 Brook Drive
Green Park
Reading
RG2 6UB
Director NameMr Richard David Oliver
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 May 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address200 Brook Drive
Green Park
Reading
RG2 6UB
Secretary NamePaul Simon Barter
NationalityBritish
StatusResigned
Appointed07 July 2006(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2007)
RoleFinancial Controller
Correspondence AddressCaldera
5 Woodthorne Close, Tilehurst
Reading
Berkshire
RG31 6XU
Secretary NameMr Richard David Oliver
NationalityBritish
StatusResigned
Appointed21 December 2007(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address200 Brook Drive
Green Park
Reading
RG2 6UB
Secretary NameMr Richard David Oliver
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address200 Brook Drive
Green Park
Reading
RG2 6UB
Director NameMr Leif Norgaard
Date of BirthJune 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed07 February 2011(10 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 November 2011)
RoleExecutive Vice President
Country of ResidenceDenmark
Correspondence Address200 Brook Drive
Green Park
Reading
RG2 6UB
Director NameMr Johan Kristian Tuft
Date of BirthJune 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed29 November 2011(11 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 April 2012)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address200 Brook Drive
Green Park
Reading
RG2 6UB
Director NameMr David Walter William Evans
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(11 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Brook Drive
Green Park
Reading
RG2 6UB
Director NameMr Tomi Lauri Kalervo Rantakari
Date of BirthMarch 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2012(12 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Brook Drive
Green Park
Reading
RG2 6UB
Director NameMr Pradeep Chaudhry
Date of BirthMay 1967 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2012(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressWyvols Court Basingstoke Road
Swallowfield
Reading
Berkshire
RG7 1WY
Director NameMr Andrew Dennis Till
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyvols Court Basingstoke Road
Swallowfield
Reading
Berkshire
RG7 1WY
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2004(4 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 November 2004)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websitesymphonyteleca.com

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

677.2k at £0.01Symphony Teleca Ab
100.00%
Ordinary

Financials

Year2014
Turnover£391,582
Gross Profit£264,932
Net Worth-£5,832,277
Cash£55,761
Current Liabilities£5,909,967

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 October 2012Delivered on: 30 October 2012
Satisfied on: 19 December 2014
Persons entitled: Silicon Valley Bank

Classification: Deed of charge and assignment
Secured details: All monies due or to become due from the sublimit borrowers and any other loan party to the chargee or to any lender or any qualified counterparty party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed continuing security with its right, title, interest and benefit in all specified contracts, all equipment, all insurances, all present and future book debts, all present and future goodwill & uncalled capital see image for full details.
Fully Satisfied
24 June 2008Delivered on: 1 July 2008
Satisfied on: 30 October 2012
Persons entitled: Silicon Valley Bank

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 November 2006Delivered on: 11 December 2006
Satisfied on: 18 February 2011
Persons entitled: Add One L.P., Add One Gmbh & Co. Kg and Accel Europe L.P. (For Details of Further Chargeesplease Refer to Form 395)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee in the aggregate principal amount of $5,000,000.00 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral, whether now owned or exisiting or hereafter acquired or arising, and all proceeds and products thereof. See the mortgage charge document for full details.
Fully Satisfied
28 July 2006Delivered on: 5 August 2006
Satisfied on: 30 October 2012
Persons entitled: Silicon Valley Bank

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Approx 500SQ ft within 200 green park reading,approx 300 sq ft within six battery road singapore and approx 500 sq ft within 28707 san sebastian dos los reyes madrid spain. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 August 2020Liquidators' statement of receipts and payments to 18 June 2020 (12 pages)
2 September 2019Liquidators' statement of receipts and payments to 18 June 2019 (12 pages)
29 August 2018Liquidators' statement of receipts and payments to 18 June 2018 (13 pages)
6 July 2017Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY to Devonshire House 60 Goswell Road London EC1M 7AD on 6 July 2017 (2 pages)
6 July 2017Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY to Devonshire House 60 Goswell Road London EC1M 7AD on 6 July 2017 (2 pages)
4 July 2017Appointment of a voluntary liquidator (1 page)
4 July 2017Declaration of solvency (4 pages)
4 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-19
(1 page)
4 July 2017Appointment of a voluntary liquidator (1 page)
4 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-19
(1 page)
4 July 2017Declaration of solvency (4 pages)
13 June 2017Full accounts made up to 31 December 2015 (15 pages)
13 June 2017Administrative restoration application (3 pages)
13 June 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
13 June 2017Administrative restoration application (3 pages)
13 June 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
13 June 2017Full accounts made up to 31 December 2015 (15 pages)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 6,771.66
(4 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 6,771.66
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (60 pages)
13 October 2015Full accounts made up to 31 December 2014 (60 pages)
6 October 2015Termination of appointment of Pradeep Chaudhry as a director on 16 September 2015 (1 page)
6 October 2015Termination of appointment of Andrew Dennis Till as a director on 16 September 2015 (1 page)
6 October 2015Appointment of John Stacey as a director on 29 September 2015 (2 pages)
6 October 2015Termination of appointment of Pradeep Chaudhry as a director on 16 September 2015 (1 page)
6 October 2015Appointment of John Stacey as a director on 29 September 2015 (2 pages)
6 October 2015Termination of appointment of Andrew Dennis Till as a director on 16 September 2015 (1 page)
5 October 2015Appointment of Todd Andrew Suko as a director on 29 September 2015 (2 pages)
5 October 2015Appointment of Todd Andrew Suko as a director on 29 September 2015 (2 pages)
19 December 2014Satisfaction of charge 4 in full (1 page)
19 December 2014Satisfaction of charge 4 in full (1 page)
18 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 6,771.66
(3 pages)
18 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 6,771.66
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
2 April 2014Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB on 2 April 2014 (1 page)
29 November 2013Termination of appointment of Michel Quazza as a director (1 page)
29 November 2013Termination of appointment of Michel Quazza as a director (1 page)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 6,771.66
(4 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 6,771.66
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
9 November 2012Appointment of Mr Andrew Dennis Till as a director (2 pages)
9 November 2012Termination of appointment of Tomi Rantakari as a director (1 page)
9 November 2012Termination of appointment of Tomi Rantakari as a director (1 page)
9 November 2012Appointment of Mr Andrew Dennis Till as a director (2 pages)
2 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 4 (16 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 4 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
25 May 2012Termination of appointment of Richard Oliver as a director (1 page)
25 May 2012Termination of appointment of Richard Oliver as a director (1 page)
18 May 2012Appointment of Mr Pradeep Chaudhry as a director (2 pages)
18 May 2012Appointment of Mr Pradeep Chaudhry as a director (2 pages)
16 May 2012Appointment of Mr Tomi Lauri Kalervo Rantakari as a director (2 pages)
16 May 2012Appointment of Mr Tomi Lauri Kalervo Rantakari as a director (2 pages)
16 May 2012Termination of appointment of David Evans as a director (1 page)
16 May 2012Termination of appointment of Richard Oliver as a secretary (1 page)
16 May 2012Termination of appointment of David Evans as a director (1 page)
16 May 2012Termination of appointment of Richard Oliver as a secretary (1 page)
25 April 2012Appointment of Mr David Walter William Evans as a director (2 pages)
25 April 2012Termination of appointment of Johan Tuft as a director (1 page)
25 April 2012Termination of appointment of Johan Tuft as a director (1 page)
25 April 2012Appointment of Mr David Walter William Evans as a director (2 pages)
24 January 2012Termination of appointment of Leif Norgaard as a director (1 page)
24 January 2012Termination of appointment of Leif Norgaard as a director (1 page)
23 January 2012Section 519 (1 page)
23 January 2012Section 519 (1 page)
16 January 2012Appointment of Mr Johan Kristian Tuft as a director (2 pages)
16 January 2012Appointment of Mr Johan Kristian Tuft as a director (2 pages)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
29 July 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
29 July 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
24 February 2011Appointment of Mr Leif Norgaard as a director (2 pages)
24 February 2011Appointment of Mr Leif Norgaard as a director (2 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
7 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
6 July 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
6 July 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
18 December 2009Director's details changed for Mr Richard David Oliver on 17 December 2009 (2 pages)
18 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
18 December 2009Secretary's details changed for Mr Richard David Oliver on 17 December 2009 (1 page)
18 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Mr Richard David Oliver on 17 December 2009 (2 pages)
18 December 2009Secretary's details changed for Mr Richard David Oliver on 17 December 2009 (1 page)
22 July 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
22 July 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
23 January 2009Return made up to 22/11/08; full list of members (3 pages)
23 January 2009Return made up to 22/11/08; full list of members (3 pages)
6 November 2008Group of companies' accounts made up to 31 December 2006 (20 pages)
6 November 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
6 November 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
6 November 2008Group of companies' accounts made up to 31 December 2006 (20 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
16 May 2008Secretary appointed mr richard david oliver (1 page)
16 May 2008Secretary appointed mr richard david oliver (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007Return made up to 22/11/07; full list of members (2 pages)
21 December 2007Return made up to 22/11/07; full list of members (2 pages)
21 December 2007Secretary resigned (1 page)
23 November 2007Notice of assignment of name or new name to shares (2 pages)
23 November 2007Notice of assignment of name or new name to shares (2 pages)
21 November 2007Secretary's particulars changed (1 page)
21 November 2007Secretary's particulars changed (1 page)
19 October 2007Accounts for a small company made up to 31 December 2004 (11 pages)
19 October 2007Accounts for a small company made up to 31 December 2004 (11 pages)
19 October 2007Accounts for a small company made up to 31 December 2005 (9 pages)
19 October 2007Accounts for a small company made up to 31 December 2005 (9 pages)
28 December 2006Return made up to 22/11/06; full list of members (7 pages)
28 December 2006Return made up to 22/11/06; full list of members (7 pages)
11 December 2006Particulars of mortgage/charge (5 pages)
11 December 2006Particulars of mortgage/charge (5 pages)
5 August 2006Particulars of mortgage/charge (9 pages)
5 August 2006Particulars of mortgage/charge (9 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006Secretary resigned (1 page)
16 February 2006Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 February 2006Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 January 2006Return made up to 22/11/05; full list of members
  • 363(287) ‐ Registered office changed on 03/01/06
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 January 2006Return made up to 22/11/05; full list of members
  • 363(287) ‐ Registered office changed on 03/01/06
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 December 2005Registered office changed on 08/12/05 from: abbey house 1650 arlington business park theale berkshire RG7 4SA (1 page)
8 December 2005Registered office changed on 08/12/05 from: abbey house 1650 arlington business park theale berkshire RG7 4SA (1 page)
10 November 2005New secretary appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
12 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
12 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
30 November 2004Return made up to 22/11/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2004Return made up to 22/11/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Registered office changed on 23/11/04 from: 12 great james street london WC1N 3DR (1 page)
23 November 2004Registered office changed on 23/11/04 from: 12 great james street london WC1N 3DR (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Registered office changed on 27/07/04 from: abbey business centre abbey house 1650 arlington business park theale RG7 4SA (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Registered office changed on 27/07/04 from: abbey business centre abbey house 1650 arlington business park theale RG7 4SA (1 page)
27 July 2004Secretary resigned (1 page)
10 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
1 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 September 2003Delivery ext'd 3 mth 31/12/03 (1 page)
23 September 2003Delivery ext'd 3 mth 31/12/03 (1 page)
23 May 2003Return made up to 27/04/03; full list of members (8 pages)
23 May 2003Return made up to 27/04/03; full list of members (8 pages)
20 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 November 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
22 November 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
6 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002New secretary appointed;new director appointed (2 pages)
27 July 2002Secretary resigned;director resigned (1 page)
27 July 2002Registered office changed on 27/07/02 from: 6 bridgewater square london EC2Y 8AG (1 page)
27 July 2002Secretary resigned;director resigned (1 page)
27 July 2002Registered office changed on 27/07/02 from: 6 bridgewater square london EC2Y 8AG (1 page)
2 July 2002Return made up to 27/04/02; full list of members (9 pages)
2 July 2002Return made up to 27/04/02; full list of members (9 pages)
28 June 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 June 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 June 2002Ad 28/01/02--------- £ si [email protected]=4071 £ ic 2700/6771 (2 pages)
24 June 2002Return made up to 27/04/01; full list of members (7 pages)
24 June 2002Return made up to 27/04/01; full list of members (7 pages)
24 June 2002Ad 28/01/02--------- £ si [email protected]=4071 £ ic 2700/6771 (2 pages)
13 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned;director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Secretary resigned;director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002Director resigned (1 page)
28 May 2002Company name changed calaba LIMITED\certificate issued on 28/05/02 (2 pages)
28 May 2002Company name changed calaba LIMITED\certificate issued on 28/05/02 (2 pages)
23 May 2002Memorandum and Articles of Association (16 pages)
23 May 2002Memorandum and Articles of Association (16 pages)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed;new director appointed (1 page)
17 May 2002New secretary appointed;new director appointed (1 page)
17 May 2002Director resigned (1 page)
22 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
22 February 2002£ nc 3000/12215 28/01/02 (1 page)
22 February 2002£ nc 3000/12215 28/01/02 (1 page)
22 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
16 October 2001Registered office changed on 16/10/01 from: 43 kettering road rothwell kettering northamptonshire NN14 6JR (1 page)
16 October 2001Registered office changed on 16/10/01 from: 43 kettering road rothwell kettering northamptonshire NN14 6JR (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Secretary resigned (1 page)
10 September 2001New secretary appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
25 September 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
25 September 2000New director appointed (3 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
25 September 2000Nc inc already adjusted 06/09/00 (1 page)
25 September 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
25 September 2000Secretary resigned (1 page)
25 September 2000New director appointed (3 pages)
25 September 2000New director appointed (3 pages)
25 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
25 September 2000S-div 05/09/00 (1 page)
25 September 2000Ad 06/09/00--------- £ si [email protected]=2998 £ ic 2/3000 (2 pages)
25 September 2000New director appointed (3 pages)
25 September 2000S-div 05/09/00 (1 page)
25 September 2000Nc inc already adjusted 06/09/00 (1 page)
25 September 2000New secretary appointed (2 pages)
25 September 2000Ad 06/09/00--------- £ si [email protected]=2998 £ ic 2/3000 (2 pages)
25 September 2000Secretary resigned (1 page)
27 April 2000Incorporation (15 pages)
27 April 2000Incorporation (15 pages)