About

Registered Number: 07123157
Date of Incorporation: 12/01/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: Ground Floor Charles House 5-11 Regent Street, St James's, London, SW1Y 4LR

 

Calabrese Harte Enterprises Ltd was registered on 12 January 2010 and are based in London, it's status at Companies House is "Dissolved". This company has 3 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Timothy Lucus 15 September 2011 - 1
CALABRESE, Gerardo 12 January 2010 22 June 2011 1
HARTE, Bartholomew 12 January 2010 30 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 20 April 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 30 November 2015
TM01 - Termination of appointment of director 06 July 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 30 October 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 15 January 2014
AP01 - Appointment of director 04 November 2013
AA - Annual Accounts 29 October 2013
TM01 - Termination of appointment of director 10 May 2013
AR01 - Annual Return 20 February 2013
AD01 - Change of registered office address 06 September 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 07 February 2012
SH01 - Return of Allotment of shares 06 February 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 09 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 17 November 2011
SH08 - Notice of name or other designation of class of shares 17 November 2011
SH08 - Notice of name or other designation of class of shares 01 November 2011
RESOLUTIONS - N/A 27 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 19 October 2011
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 22 June 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
AR01 - Annual Return 10 May 2011
AD01 - Change of registered office address 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AD01 - Change of registered office address 03 February 2011
AD01 - Change of registered office address 20 February 2010
AD01 - Change of registered office address 11 February 2010
AD01 - Change of registered office address 10 February 2010
NEWINC - New incorporation documents 12 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.