Company NameCalvin Van Der Broeke Limited
Company StatusDissolved
Company Number11505183
CategoryPrivate Limited Company
Incorporation Date8 August 2018(5 years, 8 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Micheal Gbenga Laniyan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2021(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Akinwande Otegbeye
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2021(3 years, 1 month after company formation)
Appointment Duration1 year (closed 18 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Bi Serge Eric Boue
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2021(3 years, 2 months after company formation)
Appointment Duration1 year (closed 18 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Marc Feldman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetrohouse 57 Pepper Road
Leeds
LS10 2RU
Director NameMs Iyabo Ajayi
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(2 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT

Location

Registered Address8 Woldham Road
Bromley
BR2 9LA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

16 January 2021Confirmation statement made on 7 August 2020 with updates (4 pages)
14 January 2021Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 85 Great Portland Street London W1W 7LT on 14 January 2021 (1 page)
12 January 2021Appointment of Mr Micheal Gbenga Laniyan as a director on 12 January 2021 (2 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
14 May 2020Termination of appointment of Marc Feldman as a director on 14 May 2020 (1 page)
22 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
8 August 2018Incorporation
Statement of capital on 2018-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)