Company NameCalista Limited
DirectorsDaniel Simeon Scheinman and Michelangelo Volpi
Company StatusDissolved
Company Number02924703
CategoryPrivate Limited Company
Incorporation Date3 May 1994(30 years ago)
Previous NameLexical Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDaniel Simeon Scheinman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 1999(5 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleGeneral Counsel
Correspondence Address115 West Poplar Avenue
San Mateo
California 94402
United States
Director NameMichelangelo Volpi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed12 November 1999(5 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleBusiness Executive
Correspondence Address210 Alta Vista Avenue
Los Altos
California 94022
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed12 November 1999(5 years, 6 months after company formation)
Appointment Duration24 years, 5 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMark David Richer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleGeneral Manager
Correspondence Address4 Pollards Park House
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SN
Director NameEdward Murray
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(4 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 1996)
RoleBusiness Manager
Correspondence Address2 Thayer Road
Santa Cruz Ca 95060
United States
Director NameThe Oxford Law Publishing Company Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address98 High Street
Thame
Oxfordshire
OX9 3EH

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,475,050
Gross Profit£4,633,874
Net Worth£1,344,827
Cash£39,255
Current Liabilities£964,061

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 March 2005Dissolved (1 page)
17 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
17 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
20 July 2004Liquidators statement of receipts and payments (5 pages)
10 July 2003Registered office changed on 10/07/03 from: 100 new bridge street london EC4V 6JA (1 page)
4 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 July 2003Appointment of a voluntary liquidator (1 page)
4 July 2003Declaration of solvency (6 pages)
4 July 2003Appointment of a voluntary liquidator (1 page)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
14 February 2002Full accounts made up to 30 June 2000 (14 pages)
5 February 2002Return made up to 31/12/01; full list of members (5 pages)
19 January 2001Return made up to 31/12/00; full list of members (5 pages)
22 August 2000Director resigned (1 page)
12 April 2000Return made up to 31/12/99; full list of members (6 pages)
11 February 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000Registered office changed on 27/01/00 from: 4420 nash court john smith drive, oxford business pa, oxford oxfordshire OX4 2RU (1 page)
19 November 1999Registered office changed on 19/11/99 from: 98 high street thame oxfordshire OX9 3EH (1 page)
3 August 1999Memorandum and Articles of Association (10 pages)
11 May 1999Full accounts made up to 31 December 1998 (16 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999S-div 10/12/98 (1 page)
28 April 1998Full accounts made up to 31 December 1997 (15 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 June 1997Full accounts made up to 31 December 1996 (13 pages)
14 May 1997Return made up to 03/05/97; full list of members (6 pages)
3 May 1997Full accounts made up to 31 December 1995 (14 pages)
11 June 1996Return made up to 03/05/96; full list of members (6 pages)
21 February 1996Company name changed lexical LIMITED\certificate issued on 22/02/96 (2 pages)
14 February 1996Ad 06/10/95--------- £ si 12000@25=300000 £ ic 500952/800952 (2 pages)
28 January 1996Memorandum and Articles of Association (6 pages)
28 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1996Nc inc already adjusted 06/10/95 (1 page)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
1 June 1995Return made up to 03/05/95; full list of members (6 pages)
17 May 1995Ad 05/03/95--------- £ si 19998@25=499950 £ si [email protected]=1000 £ ic 2/500952 (2 pages)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 March 1995Memorandum and Articles of Association (12 pages)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 March 1995£ nc 100/502000 05/03/95 (1 page)
10 March 1995Div 06/03/95 (1 page)