London
N5 2LL
Director Name | Stella Louise Doble |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Role | Occupational Therapist |
Correspondence Address | 24 Cadbury Road Keynsham Bristol BS31 1JW |
Director Name | Mrs Carole Jane Smyth |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 42 Prince George Road London N16 8BY |
Secretary Name | Stella Louise Doble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Role | Occupational Therapist |
Correspondence Address | 24 Cadbury Road Keynsham Bristol BS31 1JW |
Director Name | Louise Elizabeth Howard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 January 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 46 Allerton Road London N16 5UF |
Secretary Name | Louise Elizabeth Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 January 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 46 Allerton Road London N16 5UF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | calidoot.com |
---|
Registered Address | 235 Blackstock Road London N5 2LL |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
100 at £1 | Nita Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £4,956 |
Current Liabilities | £18,834 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
10 October 2002 | Delivered 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 |
---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Application to strike the company off the register (3 pages) |
8 November 2016 | Micro company accounts made up to 31 July 2016 (8 pages) |
8 November 2016 | Micro company accounts made up to 31 July 2016 (8 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | Current accounting period shortened from 31 January 2017 to 31 July 2016 (1 page) |
19 July 2016 | Current accounting period shortened from 31 January 2017 to 31 July 2016 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
2 March 2015 | Termination of appointment of Carole Jane Smyth as a director on 2 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Carole Jane Smyth as a director on 2 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Carole Jane Smyth as a director on 2 February 2015 (1 page) |
26 February 2015 | Appointment of Ms Nita Patel as a director on 1 February 2015 (2 pages) |
26 February 2015 | Registered 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 2015 | Appointment of Ms Nita Patel as a director on 1 February 2015 (2 pages) |
26 February 2015 | Registered 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 2015 | Appointment of Ms Nita Patel as a director on 1 February 2015 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
10 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
27 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 July 2012 | Termination of appointment of Louise Howard as a secretary (1 page) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Termination of appointment of Louise Howard as a director (1 page) |
6 July 2012 | Termination of appointment of Louise Howard as a secretary (1 page) |
6 July 2012 | Termination of appointment of Louise Howard as a director (1 page) |
31 October 2011 | Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
31 October 2011 | Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 September 2010 | Director's details changed for Carole Jane Smyth on 25 June 2010 (2 pages) |
6 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Louise Elizabeth Howard on 25 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Louise Elizabeth Howard on 25 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Carole Jane Smyth on 25 June 2010 (2 pages) |
6 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
19 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
6 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
6 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: central house upper woburn place london WC1H 0QA (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: central house upper woburn place london WC1H 0QA (1 page) |
11 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
14 June 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
14 June 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
8 July 2004 | Return made up to 25/06/04; full list of members
|
8 July 2004 | Return made up to 25/06/04; full list of members
|
19 May 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
19 May 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
1 July 2003 | Return made up to 25/06/03; full list of members
|
1 July 2003 | Return made up to 25/06/03; full list of members
|
13 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
13 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
15 May 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
15 May 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
29 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 31 August 2000 (9 pages) |
22 February 2001 | Full accounts made up to 31 August 2000 (9 pages) |
4 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
6 March 2000 | Full accounts made up to 31 August 1999 (9 pages) |
6 March 2000 | Full accounts made up to 31 August 1999 (9 pages) |
19 January 2000 | New secretary appointed;new director appointed (2 pages) |
19 January 2000 | New secretary appointed;new director appointed (2 pages) |
19 January 2000 | Secretary resigned;director resigned (1 page) |
19 January 2000 | Secretary resigned;director resigned (1 page) |
1 September 1999 | Return made up to 25/06/99; no change of members (4 pages) |
1 September 1999 | Return made up to 25/06/99; no change of members (4 pages) |
8 March 1999 | Full accounts made up to 31 August 1998 (10 pages) |
8 March 1999 | Full accounts made up to 31 August 1998 (10 pages) |
14 July 1998 | Return made up to 25/06/98; no change of members
|
14 July 1998 | Return made up to 25/06/98; no change of members
|
9 March 1998 | Full accounts made up to 31 August 1997 (8 pages) |
9 March 1998 | Full accounts made up to 31 August 1997 (8 pages) |
28 June 1997 | Resolutions
|
28 June 1997 | Return made up to 25/06/97; full list of members (6 pages) |
28 June 1997 | Return made up to 25/06/97; full list of members (6 pages) |
28 June 1997 | Resolutions
|
29 July 1996 | Ad 08/07/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 July 1996 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
29 July 1996 | Ad 08/07/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 July 1996 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
4 July 1996 | Director resigned (2 pages) |
4 July 1996 | Secretary resigned (2 pages) |
4 July 1996 | New secretary appointed;new director appointed (1 page) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | Director resigned (2 pages) |
4 July 1996 | New secretary appointed;new director appointed (1 page) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | Secretary resigned (2 pages) |
25 June 1996 | Incorporation (15 pages) |
25 June 1996 | Incorporation (15 pages) |