This company is commonly known as Caliach Limited. The company was founded 34 years ago and was given the registration number 02496263. The firm's registered office is in GERRARDS CROSS. You can find them at 2-4 Packhorse Road, , Gerrards Cross, Buckinghamshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CALIACH LIMITED |
---|---|---|
Company Number | : | 02496263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1990 |
End of financial year | : | 29 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom, SL9 7QE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Kennedy Road, Hanwell, London, United Kingdom, W7 1JN | Director | 25 September 2019 | Active |
76 Westfield Road, Ealing, London, W13 9JA | Secretary | 20 July 1992 | Active |
90 Borrowdale Avenue, Gatley, Cheadle, SK8 4QQ | Secretary | - | Active |
38 Sandfield Road, St Albans, AL1 4LA | Secretary | 17 January 1994 | Active |
1 Highfields Cottages, Station Road Deppers Bridge, Harbury, CV33 0SR | Director | 10 October 1995 | Active |
3 Grass Park, London, N3 | Director | 01 April 1996 | Active |
76 Westfield Road, Ealing, London, W13 9JA | Director | 20 July 1992 | Active |
1703 Wrightfield Avenue, Yardley, Pennsylvania, | Director | 17 January 1997 | Active |
11 The Strand, Barnstable, England, EX31 1EU | Director | - | Active |
12 Ferrers Avenue, West Drayton, England, UB7 7AA | Director | 31 January 2016 | Active |
10 Fullers Close, Kelverdon, CO5 9JX | Director | 10 March 2006 | Active |
Mr Christopher Peter Ross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 The Strand, Barnstable, England, EX31 1EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-01 | Gazette | Gazette notice voluntary. | Download |
2022-02-16 | Dissolution | Dissolution application strike off company. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2018-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-02 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.