Company NameANNE Caigou Ltd
Company StatusDissolved
Company Number06735766
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 6 months ago)
Dissolution Date1 February 2011 (13 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 NameAnne Caigou
Date of BirthOctober 1958 (Born 65 years ago)
NationalityNew Zelander
StatusClosed
Appointed31 October 2008(3 days after company formation)
Appointment Duration2 years, 3 months (closed 01 February 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Broom Water
Teddington
Middx
TW11 9QJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address5 Richmond Bridge House
419 Richmond Road
East Twickenham
TW1 2EX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£184
Cash£9
Current Liabilities£2,067

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010Previous accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
19 October 2010Previous accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages)
19 October 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
12 October 2010Application to strike the company off the register (3 pages)
12 October 2010Application to strike the company off the register (3 pages)
11 October 2010Resolutions
  • RES13 ‐ Director's sign balance sheet. Confirm dividends of £2300 per share paid. 05/10/2010
(1 page)
11 October 2010Resolutions
  • RES13 ‐ Director's sign balance sheet. Confirm dividends of £2300 per share paid. 05/10/2010
(1 page)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
2 November 2009Annual return made up to 28 October 2009 with a full list of shareholders
Statement of capital on 2009-11-02
  • GBP 1
(4 pages)
2 November 2009Director's details changed for Anne Caigou on 30 October 2009 (2 pages)
2 November 2009Annual return made up to 28 October 2009 with a full list of shareholders
Statement of capital on 2009-11-02
  • GBP 1
(4 pages)
2 November 2009Director's details changed for Anne Caigou on 30 October 2009 (2 pages)
5 November 2008Ad 31/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 November 2008Ad 31/10/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
5 November 2008Director appointed anne caigou (2 pages)
5 November 2008Director appointed anne caigou (2 pages)
29 October 2008Appointment Terminated Director yomtov jacobs (1 page)
29 October 2008Appointment terminated director yomtov jacobs (1 page)
28 October 2008Incorporation (9 pages)
28 October 2008Incorporation (9 pages)