Company NameCalleja Group Plc
Company StatusDissolved
Company Number05957799
CategoryPublic Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameSergio Calleja
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceItaly
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX
Director NameAdelaide Ellul
Date of BirthOctober 1936 (Born 87 years ago)
NationalityMaltese
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address228 St. Ursola Street
Valletta
Vlt06
Vlt 06
Secretary NameAdelaide Ellul
NationalityMaltese
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address228 St. Ursola Street
Valletta
Vlt06
Vlt 06
Director NameMichael Calleja
Date of BirthNovember 1937 (Born 86 years ago)
NationalityMaltese
StatusClosed
Appointed20 March 2007(5 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressFleurette Fleur-De-Lys-Junction
Santa Verena
Bkr02
Malta
Director NameAlexandra Nicoleta Eana
Date of BirthJune 1991 (Born 32 years ago)
NationalityRomanian
StatusClosed
Appointed17 February 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 01 November 2011)
RoleManager
Country of ResidenceItaly
Correspondence Address1 Via Alfredo D'Andrade
Torino
Piedmont
10100
Director NameKatalin Rekasi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityHungarian
StatusResigned
Appointed15 March 2007(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 17 February 2010)
RoleManager
Country of ResidenceItaly
Correspondence Address129 Via Baltimora
Torino
Piedmont 10137
10137
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address122 Tooley Street
London Bridge
London
SE1 2TU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

49.9k at 1Sergio Calleja
99.80%
Ordinary
100 at 1Ms Adelaide Ellul
0.20%
Ordinary

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
9 April 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 50,000
(6 pages)
9 April 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 50,000
(6 pages)
9 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 50,000
(6 pages)
17 February 2010Appointment of Alexandra Nicoleta Eana as a director (2 pages)
17 February 2010Termination of appointment of Katalin Rekasi as a director (1 page)
17 February 2010Termination of appointment of Katalin Rekasi as a director (1 page)
17 February 2010Appointment of Alexandra Nicoleta Eana as a director (2 pages)
12 May 2009Accounts made up to 31 October 2008 (1 page)
12 May 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
10 March 2009Return made up to 05/03/09; full list of members (4 pages)
10 March 2009Return made up to 05/03/09; full list of members (4 pages)
30 October 2008Director's change of particulars / sergio calleja / 24/10/2008 (1 page)
30 October 2008Director's Change of Particulars / sergio calleja / 24/10/2008 / HouseName/Number was: , now: 34; Street was: 128 via baltimora, now: south hill road; Post Town was: torino, now: gravesend; Region was: piedmont 10137, now: kent; Post Code was: , now: DA12 1JX; Country was: italy, now: united kingdom (1 page)
1 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
1 July 2008Accounts made up to 31 October 2007 (1 page)
13 March 2008Return made up to 05/03/08; full list of members (4 pages)
13 March 2008Return made up to 05/03/08; full list of members (4 pages)
6 March 2008Director appointed katalin rekasi (1 page)
6 March 2008Director appointed katalin rekasi (1 page)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
5 March 2007Return made up to 05/03/07; full list of members (3 pages)
5 March 2007Ad 05/03/07--------- £ si 49998@1=49998 (1 page)
5 March 2007Return made up to 05/03/07; full list of members (3 pages)
5 March 2007Ad 05/03/07--------- £ si 49998@1=49998 (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
5 October 2006Incorporation (10 pages)
5 October 2006Incorporation (10 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)