Company NameCaerus Global Capital Limited
Company StatusDissolved
Company Number07760703
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 8 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Samuel Salvatore Zumbe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinston Churchill House Ethel Street
Birmingham
B2 4BG
Director NameMr Yueming Wu
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Spiral Court
12 Wheelwright Road
Birmingham
West Midlands
B24 8NU
Secretary NameGold Index Management Limited (Corporation)
StatusResigned
Appointed02 September 2011(same day as company formation)
Correspondence AddressWinston Churchill House Ethel Street
Birmingham
West Midlands
B2 4BG

Location

Registered Address7 Courtside, London
7 Courtside
London
N8 8EW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Shareholders

10 at £1Sam Zumbe
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 May 2015Registered office address changed from C/O Mr. Zumbe C/O. Peter Hannaford & Co. Ltd 1556 Stratford Road Stratford Road Hall Green Birmingham West Midlands B28 9HA England to C/O David Naylor 7 Courtside, London 7 Courtside London London N8 8EW on 19 May 2015 (1 page)
14 March 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2014Registered office address changed from C/O the Bungalow Wentworth Stables Burbage Common Road Elmesthorpe Leicester Leics LE9 7SE England on 5 May 2014 (1 page)
5 May 2014Registered office address changed from C/O the Bungalow Wentworth Stables Burbage Common Road Elmesthorpe Leicester Leics LE9 7SE England on 5 May 2014 (1 page)
5 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 January 2014Registered office address changed from the Bungalow Farm Burbage Common Road Elmesthorpe Leicester Leicestershire LE9 7SE on 30 January 2014 (1 page)
28 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10
(3 pages)
28 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10
(3 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 April 2013Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
13 November 2012Registered office address changed from the White Bungalow Burbage Common Road Elmesthorpe Leicester LE9 7SE United Kingdom on 13 November 2012 (1 page)
26 October 2012Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 26 October 2012 (1 page)
6 September 2011Director's details changed for Mr. Samuel Salvatore Zumbe on 2 September 2011 (2 pages)
6 September 2011Director's details changed for Mr. Samuel Salvatore Zumbe on 2 September 2011 (2 pages)
5 September 2011Appointment of Mr. Samuel Salvatore Zumbe as a director (2 pages)
3 September 2011Termination of appointment of Yueming Wu as a director (1 page)
2 September 2011Termination of appointment of Gold Index Management Limited as a secretary (1 page)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)