Company NameCaladene Limited
Company StatusDissolved
Company Number05080643
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date4 January 2023 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Rajesh Somnath Trivedi
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Beverley Avenue
West Wimbledon
London
SW20 0RL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Director NameHenistone Finance Limited (Corporation)
Date of BirthSeptember 2001 (Born 22 years ago)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered Address22 Beverley Avenue
London
SW20 0RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

1 at £1Mr R. Trivedi
50.00%
Ordinary A
1 at £1Mrs M. Trivedi
50.00%
Ordinary B

Financials

Year2014
Net Worth£264,789
Cash£35,181
Current Liabilities£270,560

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
4 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Registered office address changed from 124 Baker Street London W1U 6TY United Kingdom on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 124 Baker Street London W1U 6TY United Kingdom on 11 July 2011 (1 page)
19 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 25 August 2010 (1 page)
25 August 2010Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 25 August 2010 (1 page)
9 April 2010Director's details changed for Mr Rajesh Somnath Trivedi on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Rajesh Somnath Trivedi on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr Rajesh Somnath Trivedi on 9 April 2010 (2 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2009Return made up to 22/03/09; full list of members (3 pages)
26 March 2009Return made up to 22/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 May 2008Appointment terminated secretary kirkcourt LIMITED (1 page)
9 May 2008Appointment terminated secretary kirkcourt LIMITED (1 page)
14 April 2008Registered office changed on 14/04/2008 from anglo dal house 5 spring villa park edgware middlesex HA8 7EB (1 page)
14 April 2008Registered office changed on 14/04/2008 from anglo dal house 5 spring villa park edgware middlesex HA8 7EB (1 page)
25 March 2008Return made up to 22/03/08; full list of members (3 pages)
25 March 2008Return made up to 22/03/08; full list of members (3 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
26 March 2007Return made up to 22/03/07; full list of members (2 pages)
26 March 2007Return made up to 22/03/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 March 2006Return made up to 22/03/06; full list of members (2 pages)
31 March 2006Return made up to 22/03/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 March 2005Return made up to 22/03/05; full list of members (3 pages)
24 March 2005Return made up to 22/03/05; full list of members (3 pages)
15 February 2005Accounting reference date shortened from 31/03/05 to 31/03/04 (1 page)
15 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 February 2005Accounting reference date shortened from 31/03/05 to 31/03/04 (1 page)
15 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 June 2004New director appointed (1 page)
11 June 2004New director appointed (1 page)
1 June 2004New director appointed (1 page)
1 June 2004Ad 22/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 June 2004New secretary appointed (1 page)
1 June 2004New secretary appointed (1 page)
1 June 2004New director appointed (1 page)
1 June 2004Ad 22/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Registered office changed on 08/04/04 from: 8/10 stamford hill london N16 6XZ (1 page)
8 April 2004Registered office changed on 08/04/04 from: 8/10 stamford hill london N16 6XZ (1 page)
8 April 2004Secretary resigned (1 page)
22 March 2004Incorporation (15 pages)
22 March 2004Incorporation (15 pages)