Company NameCalm Corporation (U.K.) Limited
Company StatusDissolved
Company Number02722479
CategoryPrivate Limited Company
Incorporation Date12 June 1992(31 years, 10 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameDr John Kingsley Martin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2004(11 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Perry Street
Wendover
Buckinghamshire
HP22 6DJ
Director NameMr Nigel Brabbins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(13 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 13 March 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Overthorpe
Banbury
Oxfordshire
OX17 2AE
Secretary NameMrs Penelope Julie Tembra
StatusClosed
Appointed31 May 2010(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 13 March 2012)
RoleCompany Director
Correspondence Address5th Floor
Winchester House 259 ? 269 Old Marylebone Road
London
NW1 5RA
Director NameMr Mark Arthur Alexander Allardyce
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleComputer Consultant
Correspondence Address92 Rocky Lane
Eccles
Manchester
Lancashire
M30 9LY
Secretary NameMr Darren Josef Allardyce
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleInsolvency Administrator
Country of ResidenceUnited Kingdom
Correspondence Address31 Pendlebury Road
Swinton
Manchester
Lancashire
M27 4AG
Director NameGraham Pilkington
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2002)
RoleCompany Management
Country of ResidenceEngland
Correspondence Address3 Holly Grange
Langham Road
Bowdon
Cheshire
Wa14
Director NameGeoffrey Robinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2000)
RoleCompany Director
Correspondence Address714 Golf Park Drive
Celebration
Florida
34747
United States
Director NameJohn Stephen Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(7 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 November 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Carsick Hill Crescent
Sheffield
South Yorkshire
S10 3LT
Director NameMr Samuel Alan Wauchope
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 27 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Theydon Grove
Epping
Essex
CM16 4QA
Director NameMr Ashoni Kumar Mehta
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Tangier Road
Richmond
Surrey
TW10 5DW
Director NameGraham Robert Lewis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 October 2005)
RoleCompany Director
Correspondence Address32 Ernest Road
Wivenhoe
Colchester
Essex
CO7 9LQ
Secretary NameMichael William Porter
NationalityBritish
StatusResigned
Appointed01 January 2003(10 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 December 2003)
RoleCompany Director
Correspondence Address30 Winterdown Road
Esher
Surrey
KT10 8LJ
Secretary NameMr Michael John Mills
NationalityBritish
StatusResigned
Appointed30 December 2003(11 years, 6 months after company formation)
Appointment Duration6 months (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed02 July 2004(12 years after company formation)
Appointment Duration5 years (resigned 23 July 2009)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed23 July 2009(17 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2010)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Location

Registered AddressWinchester House
259 ? 269 Old Marylebone Road
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
21 November 2011Application to strike the company off the register (3 pages)
21 November 2011Application to strike the company off the register (3 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1,095.89
(4 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1,095.89
(4 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
29 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
22 June 2010Registered office address changed from One London Wall London EC2Y 5AB on 22 June 2010 (1 page)
22 June 2010Registered office address changed from One London Wall London EC2Y 5AB on 22 June 2010 (1 page)
21 June 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
21 June 2010Appointment of Mrs Penelope Julie Tembra as a secretary (1 page)
21 June 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
21 June 2010Appointment of Mrs Penelope Julie Tembra as a secretary (1 page)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
29 July 2009Secretary appointed maclay murray & spens LLP (1 page)
29 July 2009Secretary appointed maclay murray & spens LLP (1 page)
28 July 2009Appointment Terminated Secretary secretarial solutions LIMITED (1 page)
28 July 2009Appointment terminated secretary secretarial solutions LIMITED (1 page)
6 July 2009Return made up to 12/06/09; full list of members (3 pages)
6 July 2009Return made up to 12/06/09; full list of members (3 pages)
17 February 2009Accounts made up to 31 July 2008 (4 pages)
17 February 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
27 May 2008Accounts made up to 31 July 2007 (5 pages)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
15 February 2007Accounts made up to 31 July 2006 (7 pages)
15 February 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
27 June 2006Secretary's particulars changed (1 page)
27 June 2006Return made up to 12/06/06; full list of members (2 pages)
27 June 2006Secretary's particulars changed (1 page)
27 June 2006Return made up to 12/06/06; full list of members (2 pages)
14 March 2006Accounts made up to 31 July 2005 (7 pages)
14 March 2006Accounts for a dormant company made up to 31 July 2005 (7 pages)
11 January 2006Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
23 June 2005Return made up to 12/06/05; full list of members (2 pages)
23 June 2005Return made up to 12/06/05; full list of members (2 pages)
3 June 2005Accounts made up to 31 July 2004 (9 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (9 pages)
1 June 2005Auditor's resignation (1 page)
1 June 2005Auditor's resignation (1 page)
17 February 2005Registered office changed on 17/02/05 from: c/o ultrasis PLC 13-17 long lane london EC1A 9PN (1 page)
17 February 2005Registered office changed on 17/02/05 from: c/o ultrasis PLC 13-17 long lane london EC1A 9PN (1 page)
21 July 2004Return made up to 12/06/04; full list of members (7 pages)
21 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
8 January 2004Full accounts made up to 31 July 2003 (15 pages)
8 January 2004Full accounts made up to 31 July 2003 (15 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
9 July 2003Return made up to 12/06/03; full list of members (6 pages)
9 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Director resigned (1 page)
3 January 2003Registered office changed on 03/01/03 from: 185/187 stockport road cheadle cheshire SK8 2DR (1 page)
3 January 2003Registered office changed on 03/01/03 from: 185/187 stockport road cheadle cheshire SK8 2DR (1 page)
2 January 2003Full accounts made up to 31 July 2002 (15 pages)
2 January 2003Full accounts made up to 31 July 2001 (15 pages)
2 January 2003Full accounts made up to 31 July 2001 (15 pages)
2 January 2003Full accounts made up to 31 July 2002 (15 pages)
24 October 2002Auditor's resignation (1 page)
24 October 2002Auditor's resignation (1 page)
29 July 2002Return made up to 12/06/02; full list of members (8 pages)
29 July 2002Return made up to 12/06/02; full list of members (8 pages)
27 May 2002Delivery ext'd 3 mth 31/07/01 (2 pages)
27 May 2002Delivery ext'd 3 mth 31/07/01 (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
30 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2001S-div 23/07/01 (1 page)
30 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2001S-div 23/07/01 (1 page)
30 July 2001£ nc 1000000/1002000 07/07/00 (1 page)
30 July 2001£ nc 1000000/1002000 07/07/00 (1 page)
27 July 2001Return made up to 12/06/01; full list of members (12 pages)
27 July 2001Return made up to 12/06/01; full list of members (12 pages)
16 March 2001Full accounts made up to 31 July 2000 (12 pages)
16 March 2001Full accounts made up to 31 July 2000 (12 pages)
4 August 2000New director appointed (3 pages)
4 August 2000New director appointed (3 pages)
31 July 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
31 July 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
27 July 2000Director resigned (1 page)
27 July 2000New director appointed (3 pages)
27 July 2000New director appointed (3 pages)
27 July 2000Director resigned (1 page)
21 July 2000S-div 07/07/00 (1 page)
21 July 2000S-div 07/07/00 (1 page)
17 July 2000Ad 07/07/00--------- £ si [email protected]=95 £ ic 1000/1095 (4 pages)
17 July 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
17 July 2000Ad 07/07/00--------- £ si [email protected]=95 £ ic 1000/1095 (4 pages)
17 July 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
10 July 2000Return made up to 12/06/00; full list of members (8 pages)
10 July 2000Return made up to 12/06/00; full list of members (8 pages)
20 April 2000Full accounts made up to 30 June 1999 (14 pages)
20 April 2000Full accounts made up to 30 June 1999 (14 pages)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
15 July 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1999Return made up to 12/06/99; full list of members (6 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
25 February 1999Full accounts made up to 30 June 1998 (12 pages)
25 February 1999Full accounts made up to 30 June 1998 (12 pages)
20 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1998Full accounts made up to 30 June 1997 (14 pages)
24 July 1998Full accounts made up to 30 June 1997 (14 pages)
15 July 1998Return made up to 12/06/98; no change of members (4 pages)
15 July 1998Return made up to 12/06/98; no change of members (4 pages)
16 July 1997Return made up to 12/06/97; no change of members (4 pages)
16 July 1997Return made up to 12/06/97; no change of members (4 pages)
26 February 1997Full accounts made up to 30 June 1996 (13 pages)
26 February 1997Full accounts made up to 30 June 1996 (13 pages)
21 August 1996Return made up to 12/06/96; full list of members (6 pages)
21 August 1996Return made up to 12/06/96; full list of members (6 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
12 April 1996Full accounts made up to 30 June 1995 (12 pages)
12 April 1996Full accounts made up to 30 June 1995 (12 pages)
9 January 1996Registered office changed on 09/01/96 from: c/o the owen pickup partnership 3A school road sale cheshire M33 1XY (1 page)
9 January 1996Registered office changed on 09/01/96 from: c/o the owen pickup partnership 3A school road sale cheshire M33 1XY (1 page)
11 September 1995Ad 30/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 September 1995Ad 30/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 August 1995Return made up to 12/06/95; no change of members (4 pages)
3 August 1995Return made up to 12/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
6 October 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 October 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 June 1992Incorporation (18 pages)
12 June 1992Incorporation (18 pages)