Company NameChaldene Limited
Company StatusDissolved
Company Number04801561
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Omolaja Sharafadeen Kassim
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(2 months, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 21 July 2015)
RolePsychiatrist
Country of ResidenceEngland
Correspondence Address77 London Lane
Bromley
BR1 4HF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameCa Solutions Ltd (Corporation)
StatusResigned
Appointed29 August 2003(2 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2011)
Correspondence Address2nd Floor St James House
9-15 St James Road
Surbiton
Surrey
KT6 4QH

Location

Registered Address77 London Lane
Bromley
London
Kent
BR1 4HF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Shareholders

2 at £1Dr Laja Kassim
100.00%
Ordinary

Financials

Year2014
Net Worth£41
Cash£460
Current Liabilities£419

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
4 April 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
30 March 2015Application to strike the company off the register (3 pages)
9 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
8 July 2013Director's details changed for Dr Omolaja Sharafadeen Kassim on 17 June 2013 (2 pages)
8 July 2013Register inspection address has been changed from 22 Edgeborough Way Bromley BR1 2UA United Kingdom (1 page)
8 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
20 February 2013Registered office address changed from 22 Edgeborough Way Bromley BR1 2UA United Kingdom on 20 February 2013 (1 page)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
5 September 2011Director's details changed for Dr Omolaja Sharafadeen Kassim on 31 May 2011 (2 pages)
6 July 2011Director's details changed for Dr Laja Kassim on 31 May 2011 (3 pages)
6 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
5 July 2011Termination of appointment of Ca Solutions Ltd as a secretary (1 page)
5 July 2011Registered office address changed from 45 Crown Lane London SW16 3JE on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 45 Crown Lane London SW16 3JE on 5 July 2011 (1 page)
5 July 2011Register inspection address has been changed from 9-15 St. James Road Surbiton Surrey KT6 4QH United Kingdom (1 page)
3 June 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
27 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
27 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Director's details changed for Dr Laja Kassim on 17 June 2010 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Secretary's details changed for Ca Solutions Ltd on 17 June 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 June 2009Director's change of particulars / laja kassim / 17/06/2009 (1 page)
25 June 2009Return made up to 17/06/09; full list of members (3 pages)
14 July 2008Secretary's change of particulars / C. A. solutions LTD / 02/07/2008 (1 page)
2 July 2008Return made up to 17/06/08; full list of members (3 pages)
1 July 2008Return made up to 17/06/07; full list of members (3 pages)
1 July 2008Return made up to 17/06/06; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
8 December 2006Registered office changed on 08/12/06 from: flat 2 25 albert road london SE25 4JD (1 page)
17 July 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
13 July 2005Return made up to 17/06/05; full list of members (2 pages)
20 April 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
13 August 2004Return made up to 17/06/04; full list of members (6 pages)
25 September 2003Registered office changed on 25/09/03 from: contractors accounting solutions LTD 12-14 claremont road surbiton surrey KT6 4QJ (1 page)
25 September 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003New director appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
17 June 2003Incorporation (6 pages)