London
WC2H 7HF
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 2008(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 05 October 2021) |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Benny Carl William Andersen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | Manevienget 37 Solrod Strand Denmark 2680 |
Director Name | John Andersen |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Role | Proposed Director |
Correspondence Address | Solvienget 39 2680 Solrod Strand Denmark |
Secretary Name | Mr Thomas William Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | Solvaenget 39 2680 Solrod Strand Denmark |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
7.5k at £1 | Thomas William Andersen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,674 |
Cash | £90 |
Current Liabilities | £6,765 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2021 | Application to strike the company off the register (1 page) |
11 May 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
22 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
20 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
21 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
15 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Mr Thomas William Andersen on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Thomas William Andersen on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Thomas William Andersen on 1 November 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 October 2008 | Secretary appointed calder & co (registrars) LIMITED (1 page) |
21 October 2008 | Appointment terminated director john andersen (1 page) |
21 October 2008 | Appointment terminated director john andersen (1 page) |
21 October 2008 | Appointment terminated secretary thomas andersen (1 page) |
21 October 2008 | Appointment terminated secretary thomas andersen (1 page) |
21 October 2008 | Secretary appointed calder & co (registrars) LIMITED (1 page) |
21 October 2008 | Appointment terminated director benny andersen (1 page) |
21 October 2008 | Appointment terminated director benny andersen (1 page) |
21 April 2008 | Director and secretary's change of particulars / thomas andersen / 01/04/2008 (1 page) |
21 April 2008 | Director and secretary's change of particulars / thomas andersen / 01/04/2008 (1 page) |
21 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
22 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
9 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
9 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Return made up to 08/01/05; full list of members (6 pages) |
21 March 2005 | Return made up to 08/01/05; full list of members (6 pages) |
6 August 2004 | Resolutions
|
6 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
6 August 2004 | Resolutions
|
15 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
15 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
25 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
24 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 October 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 October 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
11 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
25 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
25 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
25 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
30 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1999 | Accounts for a small company made up to 31 December 1997 (3 pages) |
3 February 1999 | Ad 10/12/97--------- £ si 1837@1 (2 pages) |
3 February 1999 | Ad 10/12/97--------- £ si 1837@1 (2 pages) |
3 February 1999 | Nc inc already adjusted 10/12/97 (2 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Accounts for a small company made up to 31 December 1997 (3 pages) |
3 February 1999 | Ad 10/12/97--------- £ si 1837@1 (2 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Nc inc already adjusted 10/12/97 (2 pages) |
3 February 1999 | Ad 10/12/97--------- £ si 3824@1 (2 pages) |
3 February 1999 | Ad 10/12/97--------- £ si 1837@1 (2 pages) |
3 February 1999 | Ad 10/12/97--------- £ si 3824@1 (2 pages) |
2 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
2 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
18 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 1998 | Return made up to 13/01/98; full list of members
|
27 January 1998 | Return made up to 13/01/98; full list of members
|
13 January 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
13 January 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Incorporation (16 pages) |
13 January 1997 | Incorporation (16 pages) |