Company NameCaliphate Energy Ltd
Company StatusDissolved
Company Number06518942
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 1 month ago)
Dissolution Date7 October 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alhaji Abbas Alhaji
Date of BirthApril 1969 (Born 55 years ago)
NationalityNigerian
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressSuite B4 Poly Plaza
Wuse 2
Abuja
Nigeria
Director NameMr Abayomi Kukoyi
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNigerian
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address5 Ikot Ekpene Close
Garki
Abuja
Nigeria
Director NameMr Salisu Waziri Shuaibu
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNigerian
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressSuite B4 Poly Plaza
Wuse 2
Abuja
Nigeria
Secretary NameMr Akin Adeniran
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Romandale Gardens
Sheffield
South Yorkshire
S2 1DL

Location

Registered Address120 Wicker
Sheffield
S3 8JD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

90 at £1Mr Alhaji Abass Alhaji
90.00%
Ordinary
5 at £1Mr Abayomi Kukoyi
5.00%
Ordinary
5 at £1Ms Salisu Waziri Shuaibu
5.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
23 May 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 100
(6 pages)
23 May 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 100
(6 pages)
22 May 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
22 May 2012Registered office address changed from 5 Romandale Gardens Sheffield South Yorkshire S2 1DL United Kingdom on 22 May 2012 (1 page)
22 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
22 May 2012Registered office address changed from 5 Romandale Gardens Sheffield South Yorkshire S2 1DL United Kingdom on 22 May 2012 (1 page)
22 May 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 March 2010Director's details changed for Mr Abayomi Kukoyi on 28 February 2010 (2 pages)
15 March 2010Director's details changed for Ms Salisu Waziri Shuaibu on 28 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Abayomi Kukoyi on 28 February 2010 (2 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Alhaji Abbas Alhaji on 28 February 2010 (2 pages)
15 March 2010Director's details changed for Ms Salisu Waziri Shuaibu on 28 February 2010 (2 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Alhaji Abbas Alhaji on 28 February 2010 (2 pages)
31 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 March 2009Secretary's change of particulars / akin adeniran / 28/06/2008 (2 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 March 2009Secretary's change of particulars / akin adeniran / 28/06/2008 (2 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 September 2008Registered office changed on 16/09/2008 from 191 moreland road sheffield south yorkshire S14 1TH united kingdom (1 page)
16 September 2008Registered office changed on 16/09/2008 from 191 moreland road sheffield south yorkshire S14 1TH united kingdom (1 page)
29 February 2008Incorporation (18 pages)
29 February 2008Incorporation (18 pages)