Company NameCaleb Holdings Limited
Company StatusDissolved
Company Number04004390
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 10 months ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameWinfred Keith Aki Sawyerr
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(same day as company formation)
RoleEngineer
Correspondence Address12 Seymour Road
London
SW18 5JA
Secretary NameDenise Yvonne Aki Sawyerr
NationalityBritish
StatusClosed
Appointed31 May 2000(same day as company formation)
RoleAccountant
Correspondence Address12 Seymour Road
London
SW18 5JA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address12 Seymour Road
London
SW18 5JA
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
10 February 2005Application for striking-off (1 page)
1 July 2004Return made up to 31/05/04; full list of members (6 pages)
19 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
1 July 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/07/03
(6 pages)
6 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
17 September 2002Return made up to 31/05/02; full list of members (6 pages)
5 April 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
6 September 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Registered office changed on 15/06/00 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Secretary resigned (1 page)
31 May 2000Incorporation (12 pages)