Company NameExtracalm Company Limited
Company StatusDissolved
Company Number02931088
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Roalfe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2010(16 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 04 September 2018)
RoleDirector Of Facilities And Property Management
Country of ResidenceEngland
Correspondence AddressLevel 1 Faculty Building
Imperial College
Exhibition Road
London
SW7 2AZ
Director NameMr Andrew Roland-Price
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2012(18 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 04 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLevel 1 Faculty Building
Imperial College
Exhibition Road
London
SW7 2AZ
Director NameMichael Ray Hansen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 12 November 1999)
RoleUniversity Administration
Correspondence AddressImperial College
Exhibition Road
London
SW7 2AZ
Secretary NameMalcolm Arthur Aldridge
NationalityBritish
StatusResigned
Appointed03 June 1994(2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 15 August 1994)
RoleSecretary
Correspondence AddressImperial College
Exhibition Road
London
SW7 2AZ
Secretary NameFranciszka Michno
NationalityBritish
StatusResigned
Appointed15 August 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 October 1997)
RoleCompany Director
Correspondence AddressImperial College
Exhibition Road
London
SW7 2AZ
Director NameMr Ian Caldwell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(3 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 February 2002)
RoleDirector Of Estates
Country of ResidenceEngland
Correspondence AddressWoburn House
20 Tavistock Square
London
WC1H 9HW
Secretary NameHannah Katakwe
NationalityBritish
StatusResigned
Appointed01 November 1997(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 December 2001)
RoleCompany Director
Correspondence Address69 King Edwards Road
Enfield
Middlesex
EN3 7DA
Director NameBeryl Nelley Henriette Castle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(5 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 January 2001)
RoleFinance Director
Correspondence AddressGlebe House
Ravenstone
Olney
Buckinghamshire
MK46 5AR
Director NameAnthony Stuart Douglas Cannon
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 February 2005)
RoleAccountant
Correspondence Address45 Valley Road
Rickmansworth
Hertfordshire
WD3 4DT
Secretary NameVerity Cliffe
NationalityBritish
StatusResigned
Appointed08 January 2002(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 2003)
RoleCompany Director
Correspondence AddressFlat 3
4 Gloucester Square
London
E2 8RS
Director NameKenneth Anthony Mitcheson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 December 2005)
RoleCollege Secretary
Correspondence Address47c Princes Gardens
London
Sw7
Secretary NameJohn Robert Anderson
NationalityBritish
StatusResigned
Appointed17 June 2003(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2005)
RoleUniversity Administrator
Correspondence Address13 Goodrich Road
London
SE22 9EQ
Director NameMr John Robert Anderson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(11 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 October 2010)
RoleInvestment Officer
Country of ResidenceUnited Kingdom
Correspondence Address191a Chiswick High Road
London
W4 2DR
Secretary NameCatherine Hainsworth
NationalityBritish
StatusResigned
Appointed12 December 2005(11 years, 6 months after company formation)
Appointment Duration7 years (resigned 20 December 2012)
RoleLegal Support Officer
Correspondence AddressImperial College
London
SE24 0ED
Director NameAndrew Charles Murphy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLevel 1 Faculty Building
Imperial College
Exhibition Road
London
SW7 2AZ
Secretary NameMiss Claire Louise Jones
StatusResigned
Appointed20 December 2012(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2014)
RoleCompany Director
Correspondence AddressLevel 1 Faculty Building
Imperial College
Exhibition Road
London
SW7 2AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLevel 1 Faculty Building
Imperial College
Exhibition Road
London
SW7 2AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Imperial College Of Science, Technology & Medicine
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,339
Current Liabilities£39,339

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2018Voluntary strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
12 June 2018Application to strike the company off the register (3 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 July 2017 (12 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
17 December 2016Full accounts made up to 31 July 2016 (12 pages)
17 December 2016Full accounts made up to 31 July 2016 (12 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
17 December 2015Full accounts made up to 31 July 2015 (12 pages)
17 December 2015Full accounts made up to 31 July 2015 (12 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
17 March 2015Full accounts made up to 31 July 2014 (12 pages)
17 March 2015Full accounts made up to 31 July 2014 (12 pages)
3 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
5 March 2014Termination of appointment of Claire Jones as a secretary (1 page)
5 March 2014Termination of appointment of Claire Jones as a secretary (1 page)
24 January 2014Full accounts made up to 31 July 2013 (11 pages)
24 January 2014Full accounts made up to 31 July 2013 (11 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
16 January 2013Appointment of Mr Andrew Roland-Price as a director (2 pages)
16 January 2013Appointment of Mr Andrew Roland-Price as a director (2 pages)
11 January 2013Appointment of Miss Claire Louise Jones as a secretary (1 page)
11 January 2013Termination of appointment of Catherine Hainsworth as a secretary (1 page)
11 January 2013Termination of appointment of Catherine Hainsworth as a secretary (1 page)
11 January 2013Appointment of Miss Claire Louise Jones as a secretary (1 page)
8 January 2013Termination of appointment of Andrew Murphy as a director (1 page)
8 January 2013Termination of appointment of Andrew Murphy as a director (1 page)
11 December 2012Full accounts made up to 31 July 2012 (11 pages)
11 December 2012Full accounts made up to 31 July 2012 (11 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
20 December 2011Full accounts made up to 31 July 2011 (11 pages)
20 December 2011Full accounts made up to 31 July 2011 (11 pages)
6 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
30 November 2010Full accounts made up to 31 July 2010 (11 pages)
30 November 2010Full accounts made up to 31 July 2010 (11 pages)
29 October 2010Termination of appointment of John Anderson as a director (1 page)
29 October 2010Termination of appointment of John Anderson as a director (1 page)
27 October 2010Appointment of Andrew Charles Murphy as a director (3 pages)
27 October 2010Appointment of Andrew Charles Murphy as a director (3 pages)
8 October 2010Appointment of Nicholas Roalfe as a director (2 pages)
8 October 2010Appointment of Nicholas Roalfe as a director (2 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
3 February 2010Full accounts made up to 31 July 2009 (11 pages)
3 February 2010Full accounts made up to 31 July 2009 (11 pages)
12 June 2009Return made up to 20/05/09; full list of members (3 pages)
12 June 2009Return made up to 20/05/09; full list of members (3 pages)
12 December 2008Full accounts made up to 31 July 2008 (11 pages)
12 December 2008Full accounts made up to 31 July 2008 (11 pages)
16 June 2008Return made up to 20/05/08; full list of members (3 pages)
16 June 2008Director's change of particulars / john anderson / 19/05/2008 (1 page)
16 June 2008Return made up to 20/05/08; full list of members (3 pages)
16 June 2008Director's change of particulars / john anderson / 19/05/2008 (1 page)
18 January 2008Full accounts made up to 31 July 2007 (11 pages)
18 January 2008Full accounts made up to 31 July 2007 (11 pages)
11 June 2007Return made up to 20/05/07; full list of members (2 pages)
11 June 2007Location of debenture register (1 page)
11 June 2007Return made up to 20/05/07; full list of members (2 pages)
11 June 2007Registered office changed on 11/06/07 from: sherfield building room 437 imperial college exhibition road london SW7 2AZ (1 page)
11 June 2007Location of register of members (1 page)
11 June 2007Location of register of members (1 page)
11 June 2007Registered office changed on 11/06/07 from: sherfield building room 437 imperial college exhibition road london SW7 2AZ (1 page)
11 June 2007Location of debenture register (1 page)
14 February 2007Full accounts made up to 31 July 2006 (12 pages)
14 February 2007Full accounts made up to 31 July 2006 (12 pages)
28 December 2006Secretary's particulars changed (1 page)
28 December 2006Secretary's particulars changed (1 page)
30 August 2006Amended full accounts made up to 31 July 2005 (11 pages)
30 August 2006Amended full accounts made up to 31 July 2005 (11 pages)
16 June 2006Return made up to 20/05/06; full list of members (6 pages)
16 June 2006Return made up to 20/05/06; full list of members (6 pages)
3 June 2006Full accounts made up to 31 July 2005 (12 pages)
3 June 2006Full accounts made up to 31 July 2005 (12 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
2 July 2005Return made up to 20/05/05; full list of members (6 pages)
2 July 2005Return made up to 20/05/05; full list of members (6 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
19 January 2005Full accounts made up to 31 July 2004 (12 pages)
19 January 2005Full accounts made up to 31 July 2004 (12 pages)
1 June 2004Return made up to 20/05/04; full list of members (7 pages)
1 June 2004Return made up to 20/05/04; full list of members (7 pages)
16 February 2004Full accounts made up to 31 July 2003 (13 pages)
16 February 2004Full accounts made up to 31 July 2003 (13 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed (2 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed (2 pages)
27 August 2003Auditor's resignation (1 page)
27 August 2003Auditor's resignation (1 page)
19 June 2003Return made up to 20/05/03; full list of members (7 pages)
19 June 2003Return made up to 20/05/03; full list of members (7 pages)
7 January 2003Full accounts made up to 31 July 2002 (12 pages)
7 January 2003Full accounts made up to 31 July 2002 (12 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
16 May 2002Return made up to 20/05/02; full list of members (6 pages)
16 May 2002Return made up to 20/05/02; full list of members (6 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Full accounts made up to 31 July 2001 (13 pages)
14 February 2002Full accounts made up to 31 July 2001 (13 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
29 June 2001Return made up to 20/05/01; full list of members (6 pages)
29 June 2001Return made up to 20/05/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 July 2000 (12 pages)
31 May 2001Full accounts made up to 31 July 2000 (12 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
7 July 2000Return made up to 20/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2000Return made up to 20/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2000Full accounts made up to 31 July 1999 (12 pages)
22 April 2000Full accounts made up to 31 July 1999 (12 pages)
14 February 2000New director appointed (3 pages)
14 February 2000New director appointed (3 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 June 1999Return made up to 20/05/99; no change of members (4 pages)
14 June 1999Return made up to 20/05/99; no change of members (4 pages)
8 February 1999Full accounts made up to 31 July 1998 (12 pages)
8 February 1999Full accounts made up to 31 July 1998 (12 pages)
24 June 1998Return made up to 20/05/98; full list of members (6 pages)
24 June 1998Return made up to 20/05/98; full list of members (6 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
17 December 1997Full accounts made up to 31 July 1997 (10 pages)
17 December 1997Full accounts made up to 31 July 1997 (10 pages)
19 June 1997Return made up to 20/05/97; no change of members (4 pages)
19 June 1997Return made up to 20/05/97; no change of members (4 pages)
27 November 1996Full accounts made up to 31 July 1996 (12 pages)
27 November 1996Full accounts made up to 31 July 1996 (12 pages)
5 June 1996Return made up to 20/05/96; no change of members (4 pages)
5 June 1996Return made up to 20/05/96; no change of members (4 pages)
22 March 1996Full accounts made up to 31 July 1995 (12 pages)
22 March 1996Full accounts made up to 31 July 1995 (12 pages)
25 May 1995Return made up to 20/05/95; full list of members (6 pages)
25 May 1995Return made up to 20/05/95; full list of members (6 pages)
20 May 1994Incorporation (9 pages)
20 May 1994Incorporation (9 pages)