CALEDONIAN ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04489303

Incorporation date

18/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Warnford Court, 29 Throgmorton Street, London EC2N 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2002)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon22/04/2023
Application to strike the company off the register
dot icon23/02/2023
Micro company accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon07/12/2021
Appointment of Mr. Anthony Steven Peplar as a director on 2021-12-01
dot icon06/12/2021
Termination of appointment of Mathew Peter Hart as a director on 2021-12-01
dot icon25/03/2021
Micro company accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon07/02/2020
Micro company accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon05/08/2019
Micro company accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon11/12/2017
Notification of Anthony Steven Peplar as a person with significant control on 2016-04-06
dot icon05/06/2017
Micro company accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon27/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Termination of appointment of Karen Kilworth as a director
dot icon19/03/2014
Termination of appointment of Finline Ltd as a secretary
dot icon19/03/2014
Termination of appointment of Finline Ltd as a director
dot icon19/03/2014
Appointment of Mr Mathew Peter Hart as a director
dot icon29/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon19/11/2013
Registered office address changed from (Unit 36) 88-90 Hatton Garden London EC1N 8PN United Kingdom on 2013-11-19
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon27/10/2010
Registered office address changed from 3Rd Floor, 5 Lloyd's Avenue London EC3N 3AE United Kingdom on 2010-10-27
dot icon05/10/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon30/09/2010
Registered office address changed from 88-90 Hatton Garden London EC1N 8PN United Kingdom on 2010-09-30
dot icon30/09/2010
Secretary's details changed for Amicorp (Uk) Secretaries Limited on 2010-07-18
dot icon30/09/2010
Director's details changed for Amicorp (Uk) Directors Limited on 2010-07-18
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/09/2010
Director's details changed for Fineline Ltd on 2010-09-29
dot icon29/09/2010
Appointment of Ms Karen Kilworth as a director
dot icon29/09/2010
Appointment of Fineline Ltd as a director
dot icon29/09/2010
Appointment of Finline Ltd as a secretary
dot icon29/09/2010
Termination of appointment of Amicorp (Uk) Directors Limited as a director
dot icon29/09/2010
Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary
dot icon29/09/2010
Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE on 2010-09-29
dot icon28/07/2009
Return made up to 18/07/09; full list of members
dot icon24/07/2009
Ad 01/01/09\gbp si 1@1=1\gbp ic 1/2\
dot icon06/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/07/2008
Return made up to 18/07/08; full list of members
dot icon29/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/08/2007
Return made up to 18/07/07; full list of members
dot icon10/03/2007
Registered office changed on 10/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT
dot icon02/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/08/2006
Return made up to 18/07/06; full list of members
dot icon21/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/08/2005
Return made up to 18/07/05; full list of members
dot icon03/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/08/2004
Return made up to 18/07/04; full list of members
dot icon07/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/09/2003
Delivery ext'd 3 mth 31/12/03
dot icon05/09/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon23/08/2003
Return made up to 18/07/03; full list of members
dot icon29/07/2002
Secretary resigned
dot icon29/07/2002
Director resigned
dot icon29/07/2002
New secretary appointed
dot icon29/07/2002
New director appointed
dot icon18/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
71.20K
-
0.00
-
-
2022
1
82.65K
-
0.00
-
-
2022
1
82.65K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

82.65K £Ascended16.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMICORP (UK) SECRETARIES LIMITED
Corporate Secretary
18/07/2002 - 29/09/2010
118
FINLINE LTD
Corporate Secretary
29/09/2010 - 03/03/2014
-
FINLINE LTD
Corporate Director
29/09/2010 - 03/03/2014
-
AMICORP (UK) DIRECTORS LIMITED
Corporate Director
18/07/2002 - 29/09/2010
28
Chalfen Secretaries Limited
Nominee Secretary
18/07/2002 - 18/07/2002
1629

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALEDONIAN ENTERPRISES LIMITED

CALEDONIAN ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 18/07/2002 with the registered office located at Warnford Court, 29 Throgmorton Street, London EC2N 2AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIAN ENTERPRISES LIMITED?

toggle

CALEDONIAN ENTERPRISES LIMITED is currently Dissolved. It was registered on 18/07/2002 and dissolved on 18/07/2023.

Where is CALEDONIAN ENTERPRISES LIMITED located?

toggle

CALEDONIAN ENTERPRISES LIMITED is registered at Warnford Court, 29 Throgmorton Street, London EC2N 2AT.

What does CALEDONIAN ENTERPRISES LIMITED do?

toggle

CALEDONIAN ENTERPRISES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CALEDONIAN ENTERPRISES LIMITED have?

toggle

CALEDONIAN ENTERPRISES LIMITED had 1 employees in 2022.

What is the latest filing for CALEDONIAN ENTERPRISES LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.