Company NameCalido Occupational Therapy Services Limited
Company StatusDissolved
Company Number03216379
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 10 months ago)
Dissolution Date4 April 2017 (7 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Nita Patel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 04 April 2017)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address235 Blackstock Road
London
N5 2LL
Director NameStella Louise Doble
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(same day as company formation)
RoleOccupational Therapist
Correspondence Address24 Cadbury Road
Keynsham
Bristol
BS31 1JW
Director NameMrs Carole Jane Smyth
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(same day as company formation)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address42 Prince George Road
London
N16 8BY
Secretary NameStella Louise Doble
NationalityBritish
StatusResigned
Appointed25 June 1996(same day as company formation)
RoleOccupational Therapist
Correspondence Address24 Cadbury Road
Keynsham
Bristol
BS31 1JW
Director NameLouise Elizabeth Howard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(3 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 January 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address46 Allerton Road
London
N16 5UF
Secretary NameLouise Elizabeth Howard
NationalityBritish
StatusResigned
Appointed18 November 1999(3 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 January 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address46 Allerton Road
London
N16 5UF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecalidoot.com

Location

Registered Address235 Blackstock Road
London
N5 2LL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Shareholders

100 at £1Nita Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£4,956
Current Liabilities£18,834

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

10 October 2002Delivered on: 18 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
9 January 2017Application to strike the company off the register (3 pages)
8 November 2016Micro company accounts made up to 31 July 2016 (8 pages)
8 November 2016Micro company accounts made up to 31 July 2016 (8 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016Current accounting period shortened from 31 January 2017 to 31 July 2016 (1 page)
19 July 2016Current accounting period shortened from 31 January 2017 to 31 July 2016 (1 page)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
2 March 2015Termination of appointment of Carole Jane Smyth as a director on 2 February 2015 (1 page)
2 March 2015Termination of appointment of Carole Jane Smyth as a director on 2 February 2015 (1 page)
2 March 2015Termination of appointment of Carole Jane Smyth as a director on 2 February 2015 (1 page)
26 February 2015Appointment of Ms Nita Patel as a director on 1 February 2015 (2 pages)
26 February 2015Registered office address changed from 42 Prince George Road London N16 8BY to C/O Taxassist Accountants 235 Blackstock Road London N5 2LL on 26 February 2015 (1 page)
26 February 2015Appointment of Ms Nita Patel as a director on 1 February 2015 (2 pages)
26 February 2015Registered office address changed from 42 Prince George Road London N16 8BY to C/O Taxassist Accountants 235 Blackstock Road London N5 2LL on 26 February 2015 (1 page)
26 February 2015Appointment of Ms Nita Patel as a director on 1 February 2015 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
7 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 52,032
(3 pages)
10 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 52,032
(3 pages)
27 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 July 2012Termination of appointment of Louise Howard as a secretary (1 page)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
6 July 2012Termination of appointment of Louise Howard as a director (1 page)
6 July 2012Termination of appointment of Louise Howard as a secretary (1 page)
6 July 2012Termination of appointment of Louise Howard as a director (1 page)
31 October 2011Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
31 October 2011Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 September 2010Director's details changed for Carole Jane Smyth on 25 June 2010 (2 pages)
6 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Louise Elizabeth Howard on 25 June 2010 (2 pages)
6 September 2010Director's details changed for Louise Elizabeth Howard on 25 June 2010 (2 pages)
6 September 2010Director's details changed for Carole Jane Smyth on 25 June 2010 (2 pages)
6 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 July 2009Return made up to 25/06/09; full list of members (4 pages)
1 July 2009Return made up to 25/06/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 July 2008Return made up to 25/06/08; full list of members (4 pages)
7 July 2008Return made up to 25/06/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 July 2007Return made up to 25/06/07; full list of members (2 pages)
2 July 2007Return made up to 25/06/07; full list of members (2 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 May 2007Registered office changed on 31/05/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
31 May 2007Registered office changed on 31/05/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
19 July 2006Return made up to 25/06/06; full list of members (2 pages)
19 July 2006Return made up to 25/06/06; full list of members (2 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
28 February 2006Registered office changed on 28/02/06 from: central house upper woburn place london WC1H 0QA (1 page)
28 February 2006Registered office changed on 28/02/06 from: central house upper woburn place london WC1H 0QA (1 page)
11 July 2005Return made up to 25/06/05; full list of members (7 pages)
11 July 2005Return made up to 25/06/05; full list of members (7 pages)
14 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
14 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
8 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
19 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
1 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
13 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
1 July 2002Return made up to 25/06/02; full list of members (7 pages)
1 July 2002Return made up to 25/06/02; full list of members (7 pages)
15 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
15 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
29 June 2001Return made up to 25/06/01; full list of members (6 pages)
29 June 2001Return made up to 25/06/01; full list of members (6 pages)
22 February 2001Full accounts made up to 31 August 2000 (9 pages)
22 February 2001Full accounts made up to 31 August 2000 (9 pages)
4 July 2000Return made up to 25/06/00; full list of members (6 pages)
4 July 2000Return made up to 25/06/00; full list of members (6 pages)
6 March 2000Full accounts made up to 31 August 1999 (9 pages)
6 March 2000Full accounts made up to 31 August 1999 (9 pages)
19 January 2000New secretary appointed;new director appointed (2 pages)
19 January 2000New secretary appointed;new director appointed (2 pages)
19 January 2000Secretary resigned;director resigned (1 page)
19 January 2000Secretary resigned;director resigned (1 page)
1 September 1999Return made up to 25/06/99; no change of members (4 pages)
1 September 1999Return made up to 25/06/99; no change of members (4 pages)
8 March 1999Full accounts made up to 31 August 1998 (10 pages)
8 March 1999Full accounts made up to 31 August 1998 (10 pages)
14 July 1998Return made up to 25/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 July 1998Return made up to 25/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 March 1998Full accounts made up to 31 August 1997 (8 pages)
9 March 1998Full accounts made up to 31 August 1997 (8 pages)
28 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 1997Return made up to 25/06/97; full list of members (6 pages)
28 June 1997Return made up to 25/06/97; full list of members (6 pages)
28 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1996Ad 08/07/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 July 1996Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
29 July 1996Ad 08/07/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 July 1996Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
4 July 1996Director resigned (2 pages)
4 July 1996Secretary resigned (2 pages)
4 July 1996New secretary appointed;new director appointed (1 page)
4 July 1996New director appointed (1 page)
4 July 1996Director resigned (2 pages)
4 July 1996New secretary appointed;new director appointed (1 page)
4 July 1996New director appointed (1 page)
4 July 1996Secretary resigned (2 pages)
25 June 1996Incorporation (15 pages)
25 June 1996Incorporation (15 pages)