Company NameCalzone UK Limited
Company StatusDissolved
Company Number03561562
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Dissolution Date1 June 2004 (19 years, 10 months ago)
Previous NameClaudette Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameSiewart Jan Geenemans
Date of BirthApril 1946 (Born 78 years ago)
NationalityDutch
StatusClosed
Appointed25 May 1998(2 weeks after company formation)
Appointment Duration6 years (closed 01 June 2004)
RoleManaging Director
Correspondence AddressBerglustlaan 68
3054 Bk
Rotterdam
Foreign
Secretary NameRWL Registrars Limited (Corporation)
StatusClosed
Appointed25 May 1998(2 weeks after company formation)
Appointment Duration6 years (closed 01 June 2004)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameMatthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleChartered Secretary
Correspondence AddressFlat 4 James Hilton House
23 Woodford Road
Snaresbrook
London
E18 2EL
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThe Quadrangle
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,119,238
Gross Profit£322,355
Net Worth-£2,378,226
Cash£609
Current Liabilities£2,384,582

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
7 January 2004Application for striking-off (1 page)
14 October 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2003Full accounts made up to 31 December 2001 (15 pages)
26 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 September 2002Full accounts made up to 31 December 2000 (14 pages)
7 May 2002Compulsory strike-off action has been discontinued (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
6 February 2001Registered office changed on 06/02/01 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
24 October 2000Return made up to 11/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(6 pages)
11 February 2000Full accounts made up to 31 December 1998 (18 pages)
5 October 1999Return made up to 11/05/99; full list of members
  • 363(287) ‐ Registered office changed on 05/10/99
(6 pages)
31 July 1998Particulars of mortgage/charge (15 pages)
24 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
24 June 1998Registered office changed on 24/06/98 from: hill house 1 little new street london EC4A 3TR (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
17 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 June 1998Company name changed claudette LIMITED\certificate issued on 04/06/98 (2 pages)
11 May 1998Incorporation (18 pages)