Company NameKalinago Limited
DirectorDennis William Cuthbert Joseph
Company StatusLiquidation
Company Number06873883
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDennis William Cuthbert Joseph
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressCentre Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMr Stephen Mark Watson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Ranmore Court Catherine Road
Surbiton
Surrey
KT6 4HE
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed08 April 2009(same day as company formation)
Correspondence Address45e Victoria Road
Surbiton
Surrey
KT6 4JL

Contact

Websitewww.relaxinngrenada.com

Location

Registered AddressCentre Block, 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

100 at £0.1Joseph Dennis William Cuthbert
100.00%
Ordinary

Financials

Year2014
Net Worth£43,312
Cash£13,765
Current Liabilities£19,865

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due12 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End12 November

Returns

Latest Return8 April 2021 (3 years ago)
Next Return Due22 April 2022 (overdue)

Filing History

16 December 2023Liquidators' statement of receipts and payments to 11 November 2023 (6 pages)
16 December 2022Liquidators' statement of receipts and payments to 11 November 2022 (8 pages)
14 March 2022Registered office address changed from Frp Advisory Trading Limited 142/148 Main Road Sidcup DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 14 March 2022 (2 pages)
6 January 2022Previous accounting period shortened from 31 March 2022 to 12 November 2021 (1 page)
26 November 2021Declaration of solvency (5 pages)
26 November 2021Appointment of a voluntary liquidator (3 pages)
25 November 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-12
(1 page)
22 November 2021Registered office address changed from Flat 1 Parr Place 23-27 Chiswick High Road Chiswick W4 2ET to Frp Advisory Trading Limited 142/148 Main Road Sidcup DA14 6NZ on 22 November 2021 (2 pages)
18 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 July 2021Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
20 April 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
18 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
8 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 April 2018Notification of Dennis Cuthbert William Joseph as a person with significant control on 6 April 2016 (2 pages)
17 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10
(3 pages)
12 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10
(3 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10
(3 pages)
6 May 2015Termination of appointment of The Contractors Accountant Limited as a secretary on 31 March 2014 (1 page)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10
(3 pages)
6 May 2015Termination of appointment of The Contractors Accountant Limited as a secretary on 31 March 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 May 2014Registered office address changed from Flat 59C Chiswick High Road London W4 2LT on 23 May 2014 (1 page)
23 May 2014Registered office address changed from Flat 59C Chiswick High Road London W4 2LT on 23 May 2014 (1 page)
3 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 10
(3 pages)
3 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 10
(3 pages)
3 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 10
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Registered office address changed from Flat 18 Penrose House Newsholme Drive London N21 1TW United Kingdom on 19 December 2013 (1 page)
19 December 2013Registered office address changed from Flat 18 Penrose House Newsholme Drive London N21 1TW United Kingdom on 19 December 2013 (1 page)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Director's details changed for Dennis William Cuthbert Joseph on 29 July 2011 (2 pages)
29 July 2011Director's details changed for Dennis William Cuthbert Joseph on 29 July 2011 (2 pages)
29 July 2011Registered office address changed from 302 Cornell Building 1 Coke Street London E1 1ER United Kingdom on 29 July 2011 (1 page)
29 July 2011Registered office address changed from 302 Cornell Building 1 Coke Street London E1 1ER United Kingdom on 29 July 2011 (1 page)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for The Contractors Accountant Limited on 1 March 2010 (1 page)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for The Contractors Accountant Limited on 1 March 2010 (1 page)
26 April 2010Secretary's details changed for The Contractors Accountant Limited on 1 March 2010 (1 page)
1 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
1 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
6 May 2009Director appointed dennis william joseph (2 pages)
6 May 2009Director appointed dennis william joseph (2 pages)
24 April 2009Registered office changed on 24/04/2009 from 45E victoria road surbiton KT6 4JL united kingdom (1 page)
24 April 2009Registered office changed on 24/04/2009 from 45E victoria road surbiton KT6 4JL united kingdom (1 page)
23 April 2009Appointment terminated director stephen watson (1 page)
23 April 2009Appointment terminated director stephen watson (1 page)
8 April 2009Incorporation (17 pages)
8 April 2009Incorporation (17 pages)