Company NameCAL Consultancy Limited
Company StatusDissolved
Company Number05515933
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Balwinder Singh
Date of BirthMarch 1968 (Born 56 years ago)
NationalityPortuguese
StatusClosed
Appointed29 April 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address435 Green Lane
Ilford
Essex
IG3 9TD
Director NameClive Laws
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleConsultancy
Correspondence Address30 Barton Close
Kirkwood Road
London
SE15 3XY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Tanveer Ahmed Mirza
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address8 Otley Road
Custom House
London
E16 3JT
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address592 Barking Road
Plaistow
London
E13 9JY
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardPlaistow South
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
15 May 2009Director appointed balwinder singh (2 pages)
15 May 2009Director appointed balwinder singh (2 pages)
7 May 2009Appointment Terminated Director clive laws (1 page)
7 May 2009Registered office changed on 07/05/2009 from 30 barton close kirkwood road london SE15 3XY (1 page)
7 May 2009Appointment Terminated Secretary tanveer mirza (1 page)
7 May 2009Registered office changed on 07/05/2009 from 30 barton close kirkwood road london SE15 3XY (1 page)
7 May 2009Appointment terminated director clive laws (1 page)
7 May 2009Appointment terminated secretary tanveer mirza (1 page)
27 April 2009Return made up to 22/07/07; full list of members (6 pages)
27 April 2009Return made up to 22/07/07; full list of members (6 pages)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
9 April 2009Return made up to 22/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 2009Return made up to 22/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 2009Registered office changed on 20/02/2009 from 4 southview close tooting london SW17 9TU (1 page)
20 February 2009Registered office changed on 20/02/2009 from 4 southview close tooting london SW17 9TU (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
29 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 August 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
29 August 2008Accounts made up to 31 July 2008 (2 pages)
29 August 2008Accounts made up to 31 July 2007 (2 pages)
21 August 2006Accounts made up to 31 July 2006 (2 pages)
21 August 2006Return made up to 22/07/06; full list of members
  • 363(287) ‐ Registered office changed on 21/08/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 2006Return made up to 22/07/06; full list of members (6 pages)
21 August 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
18 October 2005Nc inc already adjusted 10/10/05 (1 page)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2005Ad 22/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2005Ad 22/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 October 2005Nc inc already adjusted 10/10/05 (1 page)
3 October 2005New secretary appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
22 July 2005Incorporation (15 pages)