Company NameCaleb Employment Services Limited
Company StatusDissolved
Company Number05381678
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMs Marie Kamara
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address1960 Island Walk Drive
Orlando
32824
United States
Director NameMs Fatmatta Bintu Khalil
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 23 August 2016)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address37 Torwood Lane
Whyteleafe
Surrey
CR3 0HD
Director NameMs Fatmatta Bintu Khalil
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hopkins Close
Muswell Hill
London
N10 2PF
Director NameMrs Aminata Sesay
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySierra Leone
StatusResigned
Appointed01 January 2011(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 January 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Torwood Lane
The Packers
Whyteleafe
Surrey
CR3 0HD

Location

Registered Address37 Torwood Lane
The Packers
Whyteleafe
Surrey
CR3 0HD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London

Shareholders

2 at £1Fatmatta Bintu Khalil
100.00%
Ordinary

Financials

Year2014
Net Worth£1,148
Cash£1,572
Current Liabilities£3,785

Accounts

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

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 April 2013Termination of appointment of Aminata Sesay as a director (1 page)
10 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
10 April 2013Registered office address changed from 17 Downs Road Purley Surrey CR8 1DS United Kingdom on 10 April 2013 (1 page)
10 April 2013Appointment of Fatmatta Bintu Khalil as a director (2 pages)
10 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
10 April 2013Registered office address changed from 17 Downs Road Purley Surrey CR8 1DS United Kingdom on 10 April 2013 (1 page)
10 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
10 April 2013Appointment of Fatmatta Bintu Khalil as a director (2 pages)
10 April 2013Termination of appointment of Aminata Sesay as a director (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Appointment of Mrs Aminata Sesay as a director (2 pages)
12 October 2011Registered office address changed from 8 Hopkins Close Cromwell Road Muswell Hill London N10 2PF on 12 October 2011 (1 page)
12 October 2011Registered office address changed from 8 Hopkins Close Cromwell Road Muswell Hill London N10 2PF on 12 October 2011 (1 page)
12 October 2011Appointment of Mrs Aminata Sesay as a director (2 pages)
11 October 2011Termination of appointment of Fatmatta Khalil as a director (1 page)
11 October 2011Termination of appointment of Fatmatta Khalil as a director (1 page)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Director's details changed for Fatmatta Bintu Khalil on 24 November 2009 (2 pages)
2 June 2010Secretary's details changed for Marie Kamara on 2 November 2009 (1 page)
2 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Fatmatta Bintu Khalil on 24 November 2009 (2 pages)
2 June 2010Secretary's details changed for Marie Kamara on 2 November 2009 (1 page)
2 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
2 June 2010Secretary's details changed for Marie Kamara on 2 November 2009 (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
14 January 2010Annual return made up to 3 March 2009 with a full list of shareholders (7 pages)
14 January 2010Annual return made up to 3 March 2009 with a full list of shareholders (7 pages)
14 January 2010Annual return made up to 3 March 2009 with a full list of shareholders (7 pages)
26 September 2009Director's change of particulars / fatmatta khalil / 23/09/2009 (1 page)
26 September 2009Return made up to 31/03/06; no change of members (10 pages)
26 September 2009Director's change of particulars / fatmatta khalil / 23/09/2009 (1 page)
26 September 2009Secretary's change of particulars / marie kamara / 23/09/2009 (1 page)
26 September 2009Return made up to 31/03/07; no change of members (10 pages)
26 September 2009Secretary's change of particulars / marie kamara / 23/09/2009 (1 page)
26 September 2009Return made up to 31/03/06; no change of members (10 pages)
26 September 2009Return made up to 31/03/07; no change of members (10 pages)
2 September 2009Registered office changed on 02/09/2009 from, 53 draper house, 20 elephant & castle, london, SE1 6SX (1 page)
2 September 2009Registered office changed on 02/09/2009 from, 53 draper house, 20 elephant & castle, london, SE1 6SX (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
19 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
17 January 2009Compulsory strike-off action has been discontinued (1 page)
17 January 2009Compulsory strike-off action has been discontinued (1 page)
16 January 2009Total exemption full accounts made up to 31 March 2007 (8 pages)
16 January 2009Total exemption full accounts made up to 31 March 2007 (8 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
11 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
9 May 2006Return made up to 03/03/06; full list of members (6 pages)
9 May 2006Return made up to 03/03/06; full list of members (6 pages)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
3 March 2005Incorporation (6 pages)
3 March 2005Incorporation (6 pages)