Company NameCalmeek Limited
Company StatusDissolved
Company Number01710592
CategoryPrivate Limited Company
Incorporation Date29 March 1983(41 years, 1 month ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Keith Marshall Robinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1997(14 years, 2 months after company formation)
Appointment Duration19 years, 6 months (closed 20 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Secretary NameSimon Antony Marshall Robinson
NationalityBritish
StatusClosed
Appointed30 April 2011(28 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 20 December 2016)
RoleCompany Director
Correspondence Address1-3 Pemberton Row
London
EC4A 3BG
Director NameMr Howard John Long
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 St Peters Road
Croydon
CR0 1HN
Director NameMr Charles Gordon Scott
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 June 1997)
RoleChartered Accountant
Correspondence AddressThurston Blackdown Avenue
Pyrford
Woking
Surrey
GU22 8QG
Secretary NameMr Charles Gordon Scott
NationalityBritish
StatusResigned
Appointed14 March 1991(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 June 1997)
RoleCompany Director
Correspondence AddressThurston Blackdown Avenue
Pyrford
Woking
Surrey
GU22 8QG
Secretary NameJaideep Bal
NationalityBritish
StatusResigned
Appointed19 June 1997(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2000)
RoleCompany Director
Correspondence Address20 Brooks Court
Brook Street
London
EC1N 7RR
Director NameMr Simon Timothy Tudor Davies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(14 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 April 2011)
RoleBusiness Consultant
Correspondence Address3 Delves
Tadworth
Surrey
KT20 5UF
Secretary NameMr Keith Marshall Robinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2009(25 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Secretary NameMr Keith Marshall Robinson
NationalityBritish
StatusResigned
Appointed14 March 2009(25 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Secretary NameProfessional Legal Services Limited (Corporation)
StatusResigned
Appointed31 January 2003(19 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 March 2009)
Correspondence AddressCenturion House
37 Jewry Street
London
EC3N 2ER

Location

Registered Address1-3 Pemberton Row
London
EC4A 3BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Ellie Consultants Inc.
50.00%
Ordinary
5k at £1Swiss-american Financing Corp.
50.00%
Ordinary

Financials

Year2014
Net Worth£10,720
Current Liabilities£310,990

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Annual return made up to 30 May 2016
Statement of capital on 2016-06-30
  • GBP 10,000
(20 pages)
30 June 2016Annual return made up to 30 May 2016
Statement of capital on 2016-06-30
  • GBP 10,000
(20 pages)
26 June 2016Registered office address changed from 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 26 June 2016 (2 pages)
26 June 2016Registered office address changed from 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 26 June 2016 (2 pages)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(14 pages)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(14 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (3 pages)
27 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (3 pages)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10,000
(14 pages)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10,000
(14 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 May 2013Annual return made up to 11 April 2013 (14 pages)
16 May 2013Annual return made up to 11 April 2013 (14 pages)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 May 2012Annual return made up to 14 March 2012 (14 pages)
25 May 2012Annual return made up to 14 March 2012 (14 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 November 2011Second filing of AR01 previously delivered to Companies House made up to 14 March 2011 (16 pages)
11 November 2011Second filing of AR01 previously delivered to Companies House made up to 14 March 2011 (16 pages)
17 October 2011Annual return made up to 14 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/11/2011.
(15 pages)
17 October 2011Annual return made up to 14 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/11/2011.
(15 pages)
6 October 2011Registered office address changed from C/O Sherrards Llp 47 Marylebone Lane London W1U 2NT on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from C/O Sherrards Llp 47 Marylebone Lane London W1U 2NT on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from C/O Sherrards Llp 47 Marylebone Lane London W1U 2NT on 6 October 2011 (2 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
23 May 2011Termination of appointment of Keith Robinson as a secretary (2 pages)
23 May 2011Appointment of Simon Antony Marshall Robinson as a secretary (3 pages)
23 May 2011Termination of appointment of Keith Robinson as a secretary (2 pages)
23 May 2011Appointment of Simon Antony Marshall Robinson as a secretary (3 pages)
23 May 2011Termination of appointment of Simon Davies as a director (2 pages)
23 May 2011Termination of appointment of Simon Davies as a director (2 pages)
28 January 2011Full accounts made up to 30 April 2010 (11 pages)
28 January 2011Full accounts made up to 30 April 2010 (11 pages)
25 January 2011Registered office address changed from 12Th Floor 6 New Street Square New Fetter Lane London EC4A 3BF on 25 January 2011 (2 pages)
25 January 2011Registered office address changed from 12Th Floor 6 New Street Square New Fetter Lane London EC4A 3BF on 25 January 2011 (2 pages)
5 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
5 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
4 May 2010Group of companies' accounts made up to 30 April 2009 (14 pages)
4 May 2010Group of companies' accounts made up to 30 April 2009 (14 pages)
2 June 2009Secretary appointed keith marshall robinson (2 pages)
2 June 2009Appointment terminated secretary professional legal services LIMITED (1 page)
2 June 2009Return made up to 14/03/09; no change of members (6 pages)
2 June 2009Secretary appointed keith marshall robinson (2 pages)
2 June 2009Appointment terminated secretary professional legal services LIMITED (1 page)
2 June 2009Return made up to 14/03/09; no change of members (6 pages)
9 January 2009Group of companies' accounts made up to 30 April 2008 (14 pages)
9 January 2009Group of companies' accounts made up to 30 April 2008 (14 pages)
31 December 2008Return made up to 11/04/08; no change of members (6 pages)
31 December 2008Return made up to 11/04/08; no change of members (6 pages)
9 September 2008Group of companies' accounts made up to 30 April 2007 (14 pages)
9 September 2008Group of companies' accounts made up to 30 April 2007 (14 pages)
15 April 2008Registered office changed on 15/04/2008 from centurion house 37 jewry street london EC3N 2EZ (1 page)
15 April 2008Registered office changed on 15/04/2008 from centurion house 37 jewry street london EC3N 2EZ (1 page)
17 May 2007Group of companies' accounts made up to 30 April 2006 (14 pages)
17 May 2007Group of companies' accounts made up to 30 April 2006 (14 pages)
8 May 2007Return made up to 14/03/07; full list of members (7 pages)
8 May 2007Return made up to 14/03/07; full list of members (7 pages)
7 September 2006Group of companies' accounts made up to 30 April 2005 (13 pages)
7 September 2006Group of companies' accounts made up to 30 April 2005 (13 pages)
17 July 2006Return made up to 14/03/06; full list of members (7 pages)
17 July 2006Return made up to 14/03/06; full list of members (7 pages)
13 July 2005Amended group of companies' accounts made up to 30 April 2004 (13 pages)
13 July 2005Amended group of companies' accounts made up to 30 April 2004 (13 pages)
10 May 2005Return made up to 14/03/05; full list of members (7 pages)
10 May 2005Return made up to 14/03/05; full list of members (7 pages)
3 March 2005Group of companies' accounts made up to 30 April 2004 (12 pages)
3 March 2005Group of companies' accounts made up to 30 April 2004 (12 pages)
29 March 2004Return made up to 14/03/04; full list of members (7 pages)
29 March 2004Return made up to 14/03/04; full list of members (7 pages)
3 March 2004Group of companies' accounts made up to 30 April 2003 (10 pages)
3 March 2004Group of companies' accounts made up to 30 April 2003 (10 pages)
27 August 2003Return made up to 14/03/03; full list of members (6 pages)
27 August 2003Return made up to 14/03/03; full list of members (6 pages)
5 March 2003Group of companies' accounts made up to 30 April 2002 (12 pages)
5 March 2003Group of companies' accounts made up to 30 April 2002 (12 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
2 April 2002Return made up to 14/03/02; full list of members (6 pages)
2 April 2002Return made up to 14/03/02; full list of members (6 pages)
4 March 2002Group of companies' accounts made up to 30 April 2001 (10 pages)
4 March 2002Group of companies' accounts made up to 30 April 2001 (10 pages)
5 April 2001Return made up to 14/03/01; full list of members (6 pages)
5 April 2001Return made up to 14/03/01; full list of members (6 pages)
15 March 2001Full group accounts made up to 30 April 2000 (10 pages)
15 March 2001Full group accounts made up to 30 April 2000 (10 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000Return made up to 14/03/00; full list of members (6 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000Return made up to 14/03/00; full list of members (6 pages)
31 March 2000New secretary appointed (2 pages)
15 March 2000Full group accounts made up to 30 April 1999 (11 pages)
15 March 2000Full group accounts made up to 30 April 1999 (11 pages)
2 March 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
2 March 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
2 November 1999Full accounts made up to 30 April 1998 (10 pages)
2 November 1999Full accounts made up to 30 April 1998 (10 pages)
10 August 1999Return made up to 14/03/99; no change of members (4 pages)
10 August 1999Return made up to 14/03/99; no change of members (4 pages)
1 March 1999Registered office changed on 01/03/99 from: diana house 33/34 chiswell street london EC1Y 4SE (1 page)
1 March 1999Registered office changed on 01/03/99 from: diana house 33/34 chiswell street london EC1Y 4SE (1 page)
27 February 1999Return made up to 14/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1999Return made up to 14/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1999Delivery ext'd 3 mth 30/04/98 (1 page)
26 February 1999Delivery ext'd 3 mth 30/04/98 (1 page)
31 May 1998Full group accounts made up to 30 April 1997 (10 pages)
31 May 1998Full group accounts made up to 30 April 1997 (10 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Secretary resigned;director resigned (1 page)
1 July 1997New secretary appointed (2 pages)
1 July 1997Secretary resigned;director resigned (1 page)
1 July 1997Registered office changed on 01/07/97 from: grant thornton house melton street euston square london NW1 2EP (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997Registered office changed on 01/07/97 from: grant thornton house melton street euston square london NW1 2EP (1 page)
1 July 1997Director resigned (1 page)
6 May 1997Full group accounts made up to 30 April 1996 (12 pages)
6 May 1997Full group accounts made up to 30 April 1996 (12 pages)
6 April 1997Return made up to 14/03/97; no change of members (4 pages)
6 April 1997Return made up to 14/03/97; no change of members (4 pages)
4 March 1997Delivery ext'd 3 mth 30/04/96 (1 page)
4 March 1997Delivery ext'd 3 mth 30/04/96 (1 page)
9 June 1996Return made up to 14/03/96; full list of members (6 pages)
9 June 1996Return made up to 14/03/96; full list of members (6 pages)
29 May 1996Full accounts made up to 30 April 1995 (9 pages)
29 May 1996Full accounts made up to 30 April 1995 (9 pages)
4 March 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
4 March 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
5 May 1995Full group accounts made up to 30 April 1994 (9 pages)
5 May 1995Full group accounts made up to 30 April 1994 (9 pages)
17 March 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
29 March 1983Incorporation (17 pages)
29 March 1983Incorporation (17 pages)