About

Registered Number: 06296702
Date of Incorporation: 28/06/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 6 months ago)
Registered Address: Aissela, 46 High Street, Esher, Surrey, KT10 9QY,

 

Caleb Worcester Park Ltd was registered on 28 June 2007 with its registered office in Esher in Surrey, it's status at Companies House is "Dissolved". The current directors of the company are Aki-sawyer, Keith, Aki-sawyer, Yvonne Denise. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKI-SAWYER, Keith 28 June 2007 - 1
AKI-SAWYER, Yvonne Denise 28 June 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
AA - Annual Accounts 28 March 2018
AD01 - Change of registered office address 19 March 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 21 June 2017
AA01 - Change of accounting reference date 21 March 2017
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 14 June 2016
AA01 - Change of accounting reference date 14 March 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 July 2014
CH03 - Change of particulars for secretary 10 July 2014
CH01 - Change of particulars for director 10 July 2014
CH01 - Change of particulars for director 10 July 2014
AD01 - Change of registered office address 10 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 04 July 2013
AD01 - Change of registered office address 22 April 2013
AA - Annual Accounts 28 March 2013
AA - Annual Accounts 28 March 2013
AA - Annual Accounts 28 March 2013
DISS40 - Notice of striking-off action discontinued 08 January 2013
AR01 - Annual Return 06 January 2013
AR01 - Annual Return 06 January 2013
DISS16(SOAS) - N/A 04 August 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
DISS40 - Notice of striking-off action discontinued 14 December 2010
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
GAZ1 - First notification of strike-off action in London Gazette 26 October 2010
AA - Annual Accounts 07 June 2010
AD01 - Change of registered office address 17 March 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 03 April 2009
287 - Change in situation or address of Registered Office 02 February 2009
363a - Annual Return 14 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 August 2008
353 - Register of members 04 August 2008
287 - Change in situation or address of Registered Office 04 August 2008
395 - Particulars of a mortgage or charge 25 March 2008
395 - Particulars of a mortgage or charge 14 March 2008
395 - Particulars of a mortgage or charge 05 February 2008
NEWINC - New incorporation documents 28 June 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 March 2008 Outstanding

N/A

Debenture 01 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.