Company NameCaligo Capital Ltd
Company StatusDissolved
Company Number04655491
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 3 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NameCDL Support Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHitesh Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(3 days after company formation)
Appointment Duration10 years, 11 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Elm Bank Drive
Bromley
Kent
BR1 2ST
Director NameMr Neil Alfred Riley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(3 days after company formation)
Appointment Duration10 years, 11 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Windy Ridge
Bickley
Bromley
Kent
BR1 2RQ
Secretary NameHitesh Patel
NationalityBritish
StatusResigned
Appointed07 February 2003(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Elm Bank Drive
Bromley
Kent
BR1 2ST
Director NamePaul Attard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(6 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 July 2004)
RoleCompany Director
Correspondence AddressFlat 12 Falconbrook Mansions
260 Balham High Road Balham
London
SW17 7AN
Secretary NameSean Patrick Durack
NationalityBritish
StatusResigned
Appointed15 November 2004(1 year, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Barkway Drive
Orpington
Kent
BR6 8PQ
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitewww.storeanyclothes.com

Location

Registered AddressUnit 21 The Io Centre
Armstrong Road
London
SE18 6RS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

472 at £0.2Abacus Trust Company LTD
9.64%
Ordinary A
1000 at £1Cdl Business Services Group LTD
81.73%
Ordinary
422 at £0.2Praxis Trustees LTD
8.62%
Ordinary A

Financials

Year2014
Net Worth£1,250

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2015Voluntary strike-off action has been suspended (1 page)
18 June 2015Voluntary strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2014Voluntary strike-off action has been suspended (1 page)
25 November 2014Voluntary strike-off action has been suspended (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Termination of appointment of Neil Riley as a director (1 page)
20 May 2014Termination of appointment of Hitesh Patel as a director (1 page)
20 May 2014Termination of appointment of Hitesh Patel as a director (1 page)
20 May 2014Termination of appointment of Neil Riley as a director (1 page)
30 April 2014Voluntary strike-off action has been suspended (1 page)
30 April 2014Voluntary strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,223.5
(5 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,223.5
(5 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,223.5
(5 pages)
15 January 2014Termination of appointment of Sean Durack as a secretary (1 page)
15 January 2014Termination of appointment of Sean Durack as a secretary (1 page)
28 August 2013Voluntary strike-off action has been suspended (1 page)
28 August 2013Voluntary strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
1 August 2013Application to strike the company off the register (3 pages)
1 August 2013Application to strike the company off the register (3 pages)
6 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
6 March 2013Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 6 March 2013 (1 page)
6 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
6 March 2013Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 6 March 2013 (1 page)
1 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
12 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
22 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
28 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
28 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
24 February 2009Location of debenture register (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Registered office changed on 24/02/2009 from unit 21 the io centre armstrong road woolwich london SE18 6RS (1 page)
24 February 2009Return made up to 04/02/09; full list of members (4 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Return made up to 04/02/09; full list of members (4 pages)
24 February 2009Location of debenture register (1 page)
24 February 2009Registered office changed on 24/02/2009 from unit 21 the io centre armstrong road woolwich london SE18 6RS (1 page)
9 October 2008Accounts for a small company made up to 31 October 2007 (7 pages)
9 October 2008Accounts for a small company made up to 31 October 2007 (7 pages)
5 February 2008Registered office changed on 05/02/08 from: unit 22 io centre armstrong centre the royal arsenal woolwich london SE18 6RS (1 page)
5 February 2008Return made up to 04/02/08; full list of members (3 pages)
5 February 2008Return made up to 04/02/08; full list of members (3 pages)
5 February 2008Registered office changed on 05/02/08 from: unit 22 io centre armstrong centre the royal arsenal woolwich london SE18 6RS (1 page)
5 September 2007Accounts for a small company made up to 31 October 2006 (8 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (8 pages)
6 February 2007Return made up to 04/02/07; full list of members (3 pages)
6 February 2007Return made up to 04/02/07; full list of members (3 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
22 February 2006Return made up to 04/02/06; full list of members (7 pages)
22 February 2006Return made up to 04/02/06; full list of members (7 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
1 August 2005Registered office changed on 01/08/05 from: unit E04 tower bridge business complex 100 clements road london SE16 4DG (1 page)
1 August 2005Registered office changed on 01/08/05 from: unit E04 tower bridge business complex 100 clements road london SE16 4DG (1 page)
9 April 2005Return made up to 04/02/05; full list of members (8 pages)
9 April 2005Return made up to 04/02/05; full list of members (8 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
29 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
29 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
23 July 2004£ ic 1145/1119 25/06/04 £ sr [email protected]=26 (1 page)
23 July 2004£ ic 1145/1119 25/06/04 £ sr [email protected]=26 (1 page)
11 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
15 October 2003Amending 88(2) dated 200603 (2 pages)
15 October 2003Amending 88(2) dated 200603 (2 pages)
9 October 2003Ad 09/05/03--------- £ si 1000@1=1000 £ si [email protected]=144 £ ic 1/1145 (2 pages)
9 October 2003Ad 09/05/03--------- £ si 1000@1=1000 £ si [email protected]=144 £ ic 1/1145 (2 pages)
2 October 2003Amd 090503 date sh received inc (4 pages)
2 October 2003Amd 090503 date sh received inc (4 pages)
14 July 2003Ad 09/05/03--------- £ si 1000@1=1000 £ si [email protected]=249 £ ic 1/1250 (2 pages)
14 July 2003Ad 09/05/03--------- £ si 1000@1=1000 £ si [email protected]=249 £ ic 1/1250 (2 pages)
12 July 2003S-div 09/05/03 (2 pages)
12 July 2003S-div 09/05/03 (2 pages)
3 July 2003Memorandum and Articles of Association (4 pages)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 July 2003Memorandum and Articles of Association (4 pages)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2003Company name changed cdl support services LIMITED\certificate issued on 17/03/03 (3 pages)
17 March 2003Company name changed cdl support services LIMITED\certificate issued on 17/03/03 (3 pages)
13 March 2003Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page)
13 March 2003Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003New director appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
14 February 2003Registered office changed on 14/02/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
14 February 2003Secretary resigned (1 page)
4 February 2003Incorporation (9 pages)
4 February 2003Incorporation (9 pages)