Company NameCalabash Limited
Company StatusDissolved
Company Number04421851
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date6 August 2013 (10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Joshua Williams
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Brampton Road
East Ham
London
E6 3LA
Secretary NameDean McMillan
NationalityBritish
StatusClosed
Appointed01 May 2003(1 year after company formation)
Appointment Duration10 years, 3 months (closed 06 August 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address88 Brampton Road
London
E6 3LA
Director NameDean McMillan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(1 year, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 06 August 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address88 Brampton Road
London
E6 3LA
Director NameSonia Williams
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address88 Brampton Road
East Ham
London
E6 3LA
Secretary NameSonia Williams
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address88 Brampton Road
East Ham
London
E6 3LA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address12 Chapel Road
Ilford
Essex
IG1 2AG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at 1Dean Mcmillan
33.33%
Ordinary
100 at 1Joshua Williams
33.33%
Ordinary
100 at 1Ms Sonia Mcmillan
33.33%
Ordinary

Financials

Year2014
Net Worth£470
Current Liabilities£26,293

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
27 March 2012Compulsory strike-off action has been suspended (1 page)
27 March 2012Compulsory strike-off action has been suspended (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
24 August 2011Compulsory strike-off action has been suspended (1 page)
24 August 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2010Director's details changed for Dean Mcmillan on 22 April 2010 (2 pages)
7 June 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 300
(5 pages)
7 June 2010Director's details changed for Joshua Williams on 22 April 2010 (2 pages)
7 June 2010Director's details changed for Dean Mcmillan on 22 April 2010 (2 pages)
7 June 2010Director's details changed for Joshua Williams on 22 April 2010 (2 pages)
7 June 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 300
(5 pages)
27 April 2010Amended accounts made up to 30 April 2009 (7 pages)
27 April 2010Amended total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
22 July 2009Return made up to 22/04/09; full list of members (4 pages)
22 July 2009Return made up to 22/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 September 2008Return made up to 22/04/08; full list of members (4 pages)
19 September 2008Return made up to 22/04/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 June 2007Return made up to 22/04/07; full list of members (7 pages)
13 June 2007Return made up to 22/04/07; full list of members (7 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 May 2006Return made up to 22/04/06; full list of members (7 pages)
3 May 2006Return made up to 22/04/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 July 2005Return made up to 22/04/05; full list of members (7 pages)
5 July 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 April 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 February 2005Ad 29/11/04--------- £ si 200@2=400 £ ic 100/500 (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Ad 29/11/04--------- £ si 200@2=400 £ ic 100/500 (2 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
30 April 2004Return made up to 22/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/04/04
(6 pages)
30 April 2004Return made up to 22/04/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
4 June 2003Return made up to 22/04/03; full list of members (7 pages)
4 June 2003Return made up to 22/04/03; full list of members (7 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003New secretary appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002Registered office changed on 01/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Registered office changed on 01/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
1 May 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Incorporation (20 pages)
22 April 2002Incorporation (20 pages)