Company NameCalendar Contracts Limited
Company StatusDissolved
Company Number03563961
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 12 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRobert Owen Morgan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(3 weeks, 4 days after company formation)
Appointment Duration7 years (closed 28 June 2005)
RoleConsultant
Correspondence Address30 St Thomas Road
Chiswick
London
W4 3LD
Secretary NameManeeza Morgan
NationalityBritish
StatusClosed
Appointed08 June 1998(3 weeks, 4 days after company formation)
Appointment Duration7 years (closed 28 June 2005)
RoleCompany Director
Correspondence Address30 St Thomas Road
Chiswick
London
W4 3LD
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address30 St Thomas Road
Chiswick
London
W4 3LD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£21,255
Net Worth£1,325
Cash£3,536
Current Liabilities£2,211

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
19 January 2005Application for striking-off (1 page)
7 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
14 May 2004Return made up to 14/05/04; full list of members (6 pages)
12 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
21 May 2003Return made up to 14/05/03; full list of members (6 pages)
24 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
21 May 2002Return made up to 14/05/02; full list of members (6 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
11 May 2001Return made up to 14/05/01; full list of members (6 pages)
12 December 2000Full accounts made up to 31 March 2000 (6 pages)
19 May 2000Return made up to 14/05/00; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 May 1999Return made up to 14/05/99; full list of members (6 pages)
30 September 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
21 June 1998New secretary appointed (2 pages)
21 June 1998Registered office changed on 21/06/98 from: 376 euston road london NW1 3BL (1 page)
21 June 1998New director appointed (2 pages)
21 June 1998Secretary resigned (1 page)
21 June 1998Director resigned (1 page)
14 May 1998Incorporation (15 pages)