London
NW1 6BB
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2007(33 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 04 October 2017) |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Director Name | Ann McCauley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 September 2000) |
Role | Secretary |
Correspondence Address | 30 Green Lane Purley Surrey CR8 3PJ |
Director Name | Mrs Margaret McCauley |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 July 1996) |
Role | Company Director |
Correspondence Address | Boxgrove 14 Rose Walk Purley Surrey CR8 3LG |
Secretary Name | Mrs Patricia Jay Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(18 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 05 March 2007) |
Role | Company Director |
Correspondence Address | 29 Chatsworth Road Croydon Surrey CR0 1HE |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£174,121 |
Cash | £200 |
Current Liabilities | £247,550 |
Latest Accounts | 31 October 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 25 March 2016 (14 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
1 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
3 June 2015 | Liquidators statement of receipts and payments to 25 March 2015 (15 pages) |
3 June 2015 | Liquidators' statement of receipts and payments to 25 March 2015 (15 pages) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2015 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 15 April 2015 (2 pages) |
16 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 April 2014 | Registered office address changed from the Officers Mess Coldstream Road Caterham Surrey CR3 5QX United Kingdom on 15 April 2014 (2 pages) |
11 April 2014 | Statement of affairs with form 4.19 (7 pages) |
11 April 2014 | Appointment of a voluntary liquidator (1 page) |
11 April 2014 | Resolutions
|
7 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 March 2013 | Registered office address changed from Unit 4 Twin Bridges Bus Park 232 Selsdon Road South Croydon Surrey CR2 6PL on 4 March 2013 (1 page) |
4 March 2013 | Director's details changed for Brian Mccauley on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Brian Mccauley on 4 March 2013 (2 pages) |
4 March 2013 | Registered office address changed from Unit 4 Twin Bridges Bus Park 232 Selsdon Road South Croydon Surrey CR2 6PL on 4 March 2013 (1 page) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Brian Mccauley on 1 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Brian Mccauley on 1 September 2010 (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 February 2010 | Director's details changed for Brian Mccauley on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Brian Mccauley on 1 February 2010 (2 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
25 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
22 September 2008 | Director's change of particulars / brian mccauley / 01/09/2008 (1 page) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 June 2008 | Director's change of particulars / brian mccauley / 02/06/2008 (1 page) |
27 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 23/09/07; full list of members (5 pages) |
12 July 2007 | Resolutions
|
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
21 January 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
26 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | £ nc 1000/2000 02/11/05 (1 page) |
26 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
11 May 2004 | Full accounts made up to 31 October 2003 (16 pages) |
8 October 2003 | Return made up to 23/09/03; full list of members (6 pages) |
20 March 2003 | Full accounts made up to 31 October 2002 (16 pages) |
27 September 2002 | Return made up to 23/09/02; full list of members (6 pages) |
17 July 2002 | Particulars of mortgage/charge (7 pages) |
11 March 2002 | Full accounts made up to 31 October 2001 (16 pages) |
26 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
27 March 2001 | Full accounts made up to 31 October 2000 (14 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Return made up to 23/09/00; full list of members
|
23 June 2000 | Full accounts made up to 31 October 1999 (13 pages) |
23 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: unit 2 coomber way beddington lane croydon surrey CR0 4TQ (1 page) |
20 May 1999 | Full accounts made up to 31 October 1998 (14 pages) |
1 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
31 March 1998 | Full accounts made up to 31 October 1997 (16 pages) |
7 October 1997 | Return made up to 23/09/97; full list of members
|
27 May 1997 | Full accounts made up to 31 October 1996 (14 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Return made up to 23/09/96; full list of members
|
17 October 1996 | Resolutions
|
17 October 1996 | £ ic 800/245 18/07/96 £ sr 555@1=555 (1 page) |
17 October 1996 | Resolutions
|
12 May 1996 | Full accounts made up to 31 October 1995 (15 pages) |
12 October 1995 | Return made up to 23/09/95; no change of members (4 pages) |
6 October 1994 | Return made up to 23/09/94; full list of members (6 pages) |
28 September 1993 | Return made up to 23/09/93; full list of members (5 pages) |
11 May 1993 | Particulars of mortgage/charge (3 pages) |
29 October 1992 | Return made up to 26/09/92; full list of members (7 pages) |
6 November 1991 | Return made up to 26/09/91; no change of members (6 pages) |
16 October 1990 | Return made up to 26/09/90; full list of members (4 pages) |
21 June 1989 | Return made up to 22/02/89; full list of members (4 pages) |
24 March 1988 | Return made up to 01/03/88; full list of members (6 pages) |
19 February 1988 | Wd 21/01/88 ad 22/10/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 February 1988 | Particulars of contract relating to shares (3 pages) |
19 February 1988 | Resolutions
|
9 July 1987 | Return made up to 17/12/86; full list of members (4 pages) |
13 January 1986 | Annual return made up to 17/09/85 (4 pages) |
20 June 1985 | Annual return made up to 05/09/84 (3 pages) |
27 February 1984 | Annual return made up to 07/09/83 (3 pages) |
22 February 1983 | Annual return made up to 07/07/82 (7 pages) |
8 October 1982 | Annual return made up to 30/12/81 (7 pages) |
7 October 1982 | Annual return made up to 30/12/80 (7 pages) |
26 April 1980 | Annual return made up to 30/12/79 (4 pages) |
25 April 1980 | Annual return made up to 30/12/78 (4 pages) |
24 November 1978 | Annual return made up to 30/12/77 (4 pages) |
30 August 1977 | Annual return made up to 13/12/76 (4 pages) |
24 March 1976 | Annual return made up to 30/11/75 (4 pages) |
25 October 1973 | Incorporation (10 pages) |