Company NameJoe Calzaghe Enterprises Limited
Company StatusDissolved
Company Number06518518
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)
Dissolution Date29 January 2016 (8 years, 2 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 Joseph William Calzaghe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityWelsh
StatusClosed
Appointed28 March 2008(4 weeks after company formation)
Appointment Duration7 years, 10 months (closed 29 January 2016)
RoleBoxer
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMr Paul Stretford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(12 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Moon Swineyard Lane
High Legh
WA16 0SD
Director NameGd Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence AddressFountain Court 68 Fountain Street
Manchester
Greater Manchester
M2 2FB
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence AddressFountain Court 68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1 at £1Joseph William Calzaghe
100.00%
Ordinary

Financials

Year2014
Net Worth£335,852
Cash£92,193
Current Liabilities£7,873

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2016Final Gazette dissolved following liquidation (1 page)
29 October 2015Return of final meeting in a members' voluntary winding up (16 pages)
9 July 2015Liquidators statement of receipts and payments to 19 June 2015 (16 pages)
9 July 2015Liquidators' statement of receipts and payments to 19 June 2015 (16 pages)
12 August 2014Liquidators' statement of receipts and payments to 19 June 2014 (12 pages)
12 August 2014Liquidators statement of receipts and payments to 19 June 2014 (12 pages)
20 December 2013Court order insolvency:court order to remove (5 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Court order insolvency:replacement of liquidator (9 pages)
5 July 2013Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 5 July 2013 (2 pages)
5 July 2013Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 5 July 2013 (2 pages)
2 July 2013Appointment of a voluntary liquidator (1 page)
2 July 2013Declaration of solvency (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 1
(3 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
12 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
12 April 2012Registered office address changed from C/O Ratnam & Co 203 Kilburn High Road London NW6 7HY United Kingdom on 12 April 2012 (1 page)
12 April 2012Director's details changed for Mr Joseph William Calzaghe on 29 February 2012 (2 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2011Termination of appointment of George Davies (Nominees) Limited as a secretary (1 page)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
25 February 2011Registered office address changed from Great Oak Farm Offices Mag Lane Lymm Cheshire WA13 0TF on 25 February 2011 (1 page)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Termination of appointment of Paul Stretford as a director (2 pages)
19 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Joseph William Calzaghe on 28 February 2010 (2 pages)
19 April 2010Secretary's details changed for George Davies (Nominees) Limited on 28 February 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 May 2009Return made up to 28/02/09; full list of members (3 pages)
18 March 2009Director appointed paul stretford (1 page)
6 March 2009Registered office changed on 06/03/2009 from fountain court 68 fountain street manchester M2 2FB (1 page)
6 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
31 March 2008Director appointed joseph william calzaghe (2 pages)
31 March 2008Appointment terminated director gd directors (nominees) LIMITED (1 page)
29 February 2008Incorporation (25 pages)