Company NameKalibra Limited
Company StatusDissolved
Company Number03702082
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNir Davison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIsraeli
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 105 78 Marylebone High Street
London
W1M 4AP
Secretary NameFiona Almeida Aravjo
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address1c Gunterstone Road
London
W14 9BP
Director NameJacques Assouline
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed12 December 1999(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 January 2002)
RoleManaging Director
Correspondence AddressFlat 912 The Whitehouse
5 Belvedere Road
London
SE1 8XZ
Director NameChristopher Rex Prevett
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1999(10 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 23 May 2003)
RoleFinance Director
Correspondence Address140b Vine Lane
Hillingdon
Middlesex
UB10 0BQ
Secretary NameRoberto Mark Riccardi
NationalityItalian
StatusResigned
Appointed11 April 2001(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 11 February 2002)
RoleCompany Director
Correspondence Address3 Ashbury Place
Wimbledon
London
SW19 8TQ
Secretary NameMr William Barry Homan-Russell
NationalityBritish
StatusResigned
Appointed11 February 2002(3 years after company formation)
Appointment Duration1 year (resigned 24 February 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressFirst Floor
4-8 High Street, Yiewsley
West Drayton
Middlesex
UB7 7DJ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Financials

Year2014
Net Worth£120
Cash£120

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
23 June 2003Application for striking-off (1 page)
10 June 2003Director resigned (1 page)
24 May 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
24 May 2003Accounts for a dormant company made up to 31 January 2001 (1 page)
24 May 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
2 March 2003Secretary resigned (1 page)
18 February 2003Return made up to 27/01/03; full list of members (7 pages)
6 January 2003Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: 1ST floor station house 4-8 high street west drayton midddlesex UB7 7BY (1 page)
14 February 2002Return made up to 27/01/02; full list of members (6 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001Return made up to 27/01/01; full list of members (7 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Director resigned (1 page)
30 November 2000Registered office changed on 30/11/00 from: levy cohen & company 37 broadhurst gardens london NW6 3QT (1 page)
30 November 2000Amended 882R/150200/118 shares (2 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 March 2000Ad 15/02/00--------- £ si 119@1=119 £ ic 1/120 (2 pages)
24 February 2000New director appointed (2 pages)
9 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2000New director appointed (2 pages)
27 January 1999Incorporation (16 pages)