Company NameCaidan Publishing Limited
Company StatusDissolved
Company Number06714222
CategoryPrivate Limited Company
Incorporation Date2 October 2008(15 years, 7 months ago)
Dissolution Date12 December 2023 (4 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Dominique Caidan
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed02 October 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat, 39 Onslow Road
Richmond
TW10 6QH
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMs Anna Honorine Caidan
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(2 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat, 39 Onslow Road
Richmond
TW10 6QH
Director NameMiss Charlotte Elliette Caidan
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(4 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hill Rise
Richmond
Surrey
TW10 6UQ
Director NameMr Simon Joseph Caidan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(4 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hill Rise
Richmond
Surrey
TW10 6UQ

Contact

Websitewww.caidanpublishing.com/
Telephone020 89407387
Telephone regionLondon

Location

Registered AddressGarden Flat
39 Onslow Road
Richmond
TW10 6QH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Anna Caidan & Charlotte Caidan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,115
Current Liabilities£7,441

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
27 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
4 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
11 July 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(6 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(6 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(6 pages)
30 July 2015Registered office address changed from 5 Hill Rise Richmond Surrey TW10 6UQ to 5a Hill Rise Richmond Surrey TW10 6UQ on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 5 Hill Rise Richmond Surrey TW10 6UQ to 5a Hill Rise Richmond Surrey TW10 6UQ on 30 July 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(6 pages)
4 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(6 pages)
4 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(6 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
31 October 2013Appointment of Miss Charlotte Elliette Caidan as a director on 1 May 2013 (2 pages)
31 October 2013Registered office address changed from C/O Dominique Caidan 123 Pall Mall London SW1Y 5EA United Kingdom on 31 October 2013 (1 page)
31 October 2013Appointment of Miss Charlotte Elliette Caidan as a director on 1 May 2013 (2 pages)
31 October 2013Appointment of Mr Simon Joseph Caidan as a director on 1 May 2013 (2 pages)
31 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (5 pages)
31 October 2013Appointment of Mr Simon Joseph Caidan as a director on 1 May 2013 (2 pages)
31 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (5 pages)
31 October 2013Appointment of Mr Simon Joseph Caidan as a director on 1 May 2013 (2 pages)
31 October 2013Appointment of Miss Charlotte Elliette Caidan as a director on 1 May 2013 (2 pages)
31 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (5 pages)
31 October 2013Registered office address changed from C/O Dominique Caidan 123 Pall Mall London SW1Y 5EA United Kingdom on 31 October 2013 (1 page)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
8 October 2012Registered office address changed from C/O Dominique Caidan 104 High Street Tring Hertfordshire HP23 4AF United Kingdom on 8 October 2012 (1 page)
8 October 2012Director's details changed for Ms Anna Honorine Caidan on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from C/O Dominique Caidan 104 High Street Tring Hertfordshire HP23 4AF United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from C/O Dominique Caidan 104 High Street Tring Hertfordshire HP23 4AF United Kingdom on 8 October 2012 (1 page)
8 October 2012Director's details changed for Dominique Caidan on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Dominique Caidan on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Dominique Caidan on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Ms Anna Honorine Caidan on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Ms Anna Honorine Caidan on 8 October 2012 (2 pages)
16 May 2012Registered office address changed from 10 College Road First Floor Harrow Middlesex HA1 1BE on 16 May 2012 (1 page)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 May 2012Registered office address changed from 10 College Road First Floor Harrow Middlesex HA1 1BE on 16 May 2012 (1 page)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 March 2011Appointment of Anna Honorine Caidan as a director (3 pages)
15 March 2011Appointment of Anna Honorine Caidan as a director (3 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Dominique Caidan on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Dominique Caidan on 2 October 2009 (2 pages)
23 February 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Dominique Caidan on 2 October 2009 (2 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010Registered office address changed from 10 Claremont Road Surbition Surrey KT6 4QU on 26 January 2010 (2 pages)
26 January 2010Registered office address changed from 10 Claremont Road Surbition Surrey KT6 4QU on 26 January 2010 (2 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
4 November 2008Ad 02/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 November 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
4 November 2008Ad 02/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 November 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2008Director appointed dominique caidan (2 pages)
14 October 2008Director appointed dominique caidan (2 pages)
13 October 2008Appointment terminated director andrew davis (1 page)
13 October 2008Appointment terminated director andrew davis (1 page)
2 October 2008Incorporation (17 pages)
2 October 2008Incorporation (17 pages)