Company NameCalmbrand Limited
Company StatusDissolved
Company Number02343990
CategoryPrivate Limited Company
Incorporation Date7 February 1989(35 years, 2 months ago)
Dissolution Date10 June 1997 (26 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Murray Ankers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 10 June 1997)
RoleCompany Director
Correspondence AddressThe Beeches Main Road
Huxley
Chester
Cheshire
CH4 9AJ
Wales
Director NameGraeme Jackson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 10 June 1997)
RoleCompany Director
Correspondence Address56 Grosvenor Hill
London
W1X 9JE
Secretary NameJohn Alexander Sutherland
NationalityBritish
StatusClosed
Appointed01 March 1996(7 years after company formation)
Appointment Duration1 year, 3 months (closed 10 June 1997)
RoleCompany Director
Correspondence Address55a Parson Street
Hendon
London
NW4 1QT
Director NameMr Jack Caplan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Silverston Way
Stanmore
Middlesex
HA7 4HS
Director NameMalcolm Dagul
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 10 months after company formation)
Appointment Duration5 years (resigned 16 January 1996)
RoleCompany Director
Correspondence Address1 Dancastle Court Arcadia Avenue
London
N3 2JU
Director NameLaurence Stephen Lebor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 September 1995)
RoleChartered Surveyor
Correspondence Address33 Hativat Golani
Raanana
Israel
Foreign
Director NameMr Howard Steven Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 1993)
RoleStockbroker
Correspondence Address76 Gloucester Place
London
W1H 4DQ
Secretary NameLaurence Stephen Lebor
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1995)
RoleChartered Surveyor
Correspondence Address33 Hativat Golani
Raanana
Israel
Foreign
Director NamePaul Gary Maurice
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 1996)
RoleChartered Accountant
Correspondence Address33 Mativat Golani
Raanana
Israel
Foreign
Secretary NamePaul Gary Maurice
NationalityBritish
StatusResigned
Appointed01 March 1995(6 years after company formation)
Appointment Duration1 year (resigned 01 March 1996)
RoleCompany Director
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX

Location

Registered AddressHampton House
20 Albert Embankment
London
SE1 7TJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
16 December 1996Application for striking-off (1 page)
3 September 1996Registered office changed on 03/09/96 from: 1 dancastle court, arcadia avenue, london, N3 2JU. (1 page)
15 March 1996New secretary appointed (2 pages)
15 March 1996Return made up to 07/02/96; no change of members (4 pages)
15 March 1996Secretary resigned (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Director resigned (2 pages)
4 March 1996Director resigned (2 pages)
4 March 1996New director appointed (2 pages)
28 January 1996Full accounts made up to 31 March 1995 (16 pages)
30 October 1995Director resigned (2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995Director's particulars changed (2 pages)
22 May 1995Return made up to 07/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)