Company NameCustom Calendars Limited
Company StatusDissolved
Company Number03224922
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMichael Charles Bartman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1996(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Caroline House
High Street
Bushey
Hertfordshire
WD2 3DH
Secretary NameSusan Ann Bartman
NationalityBritish
StatusClosed
Appointed15 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Caroline House
High Street
Bushey
Hertfordshire
WD2 3DH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

1 at £1Michael Charles Bartman
50.00%
Ordinary
1 at £1Susan Ann Bartman
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,738
Current Liabilities£4,753

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
25 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 July 2009Return made up to 15/07/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 July 2008Return made up to 15/07/08; full list of members (3 pages)
19 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 August 2007Return made up to 15/07/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 August 2006Location of register of members (1 page)
2 August 2006Return made up to 15/07/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 August 2005Secretary's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Return made up to 15/07/05; full list of members (2 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 July 2004Return made up to 15/07/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 August 2003Return made up to 15/07/03; full list of members (6 pages)
20 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 July 2002Return made up to 15/07/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 July 2001Return made up to 15/07/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 August 2000Return made up to 15/07/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
16 July 1999Return made up to 15/07/99; no change of members (4 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
29 January 1999Registered office changed on 29/01/99 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page)
30 July 1998Return made up to 15/07/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
15 July 1997Return made up to 15/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1996Director resigned (2 pages)
22 July 1996New secretary appointed (1 page)
22 July 1996Secretary resigned (2 pages)
22 July 1996New director appointed (1 page)
15 July 1996Incorporation (15 pages)