Company NameCalmnet.com Limited
Company StatusDissolved
Company Number03934862
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nigel Brabbins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(5 years, 7 months after company formation)
Appointment Duration5 years (closed 19 October 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Overthorpe
Banbury
Oxfordshire
OX17 2AE
Secretary NameMrs Penelope Julie Tembra
StatusClosed
Appointed31 May 2010(10 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (closed 19 October 2010)
RoleCompany Director
Correspondence Address5th Floor
Winchester House 259-269 Old Marylebone Road
London
NW1 5RA
Director NameMr Mark Arthur Alexander Allardyce
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address92 Rocky Lane
Eccles
Manchester
Lancashire
M30 9LY
Director NameMr Ashoni Kumar Mehta
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Tangier Road
Richmond
Surrey
TW10 5DW
Secretary NameMr Ashoni Kumar Mehta
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Tangier Road
Richmond
Surrey
TW10 5DW
Director NameGraham Robert Lewis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 2005)
RoleCompany Director
Correspondence Address32 Ernest Road
Wivenhoe
Colchester
Essex
CO7 9LQ
Secretary NameMichael William Porter
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2004)
RoleCompany Director
Correspondence Address30 Winterdown Road
Esher
Surrey
KT10 8LJ
Secretary NameMr Michael John Mills
NationalityBritish
StatusResigned
Appointed27 February 2004(4 years after company formation)
Appointment Duration4 months (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed02 July 2004(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 23 July 2009)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed23 July 2009(9 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2010)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Location

Registered AddressWinchester House
259-269 Old Marylebone Road
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
25 June 2010Application to strike the company off the register (3 pages)
25 June 2010Application to strike the company off the register (3 pages)
22 June 2010Registered office address changed from One London Wall London EC2Y 5AB on 22 June 2010 (1 page)
22 June 2010Registered office address changed from One London Wall London EC2Y 5AB on 22 June 2010 (1 page)
21 June 2010Appointment of Mrs Penelope Julie Tembra as a secretary (1 page)
21 June 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
21 June 2010Appointment of Mrs Penelope Julie Tembra as a secretary (1 page)
21 June 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 1
(5 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 1
(5 pages)
29 July 2009Secretary appointed maclay murray & spens LLP (1 page)
29 July 2009Secretary appointed maclay murray & spens LLP (1 page)
28 July 2009Appointment terminated secretary secretarial solutions LIMITED (1 page)
28 July 2009Appointment Terminated Secretary secretarial solutions LIMITED (1 page)
16 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 March 2009Return made up to 28/02/09; full list of members (3 pages)
18 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
18 February 2009Accounts made up to 31 July 2008 (1 page)
27 May 2008Accounts made up to 31 July 2007 (1 page)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
19 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
19 February 2007Accounts made up to 31 July 2006 (1 page)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Return made up to 28/02/06; full list of members (2 pages)
17 March 2006Return made up to 28/02/06; full list of members (2 pages)
15 March 2006Location of register of members (1 page)
15 March 2006Location of register of members (1 page)
1 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
1 March 2006Accounts made up to 31 July 2005 (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
7 June 2005Accounts made up to 31 July 2004 (1 page)
7 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
26 April 2005Return made up to 28/02/05; full list of members (2 pages)
26 April 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
17 February 2005Registered office changed on 17/02/05 from: c/o ultrasis PLC 13-17 long lane london EC1A 9PN (1 page)
17 February 2005Registered office changed on 17/02/05 from: c/o ultrasis PLC 13-17 long lane london EC1A 9PN (1 page)
21 July 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2004Return made up to 28/02/04; full list of members (6 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
7 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
7 June 2004Accounts made up to 31 July 2003 (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
13 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2003Return made up to 28/02/03; full list of members (6 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New secretary appointed (2 pages)
6 January 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
6 January 2003Accounts made up to 31 July 2002 (5 pages)
3 January 2003Registered office changed on 03/01/03 from: new road house, 185 stockport road, cheadle cheshire SK8 2DP (1 page)
3 January 2003Registered office changed on 03/01/03 from: new road house, 185 stockport road, cheadle cheshire SK8 2DP (1 page)
15 March 2002Return made up to 28/02/02; full list of members (6 pages)
15 March 2002Return made up to 28/02/02; full list of members (6 pages)
11 December 2001Accounts made up to 31 July 2001 (5 pages)
11 December 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
27 April 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
27 April 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
27 April 2001Return made up to 28/02/01; full list of members (6 pages)
27 April 2001Return made up to 28/02/01; full list of members (6 pages)
26 October 2000Registered office changed on 26/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 October 2000New director appointed (1 page)
26 October 2000Director resigned (1 page)
26 October 2000New secretary appointed;new director appointed (1 page)
26 October 2000New secretary appointed;new director appointed (1 page)
26 October 2000New director appointed (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 October 2000Director resigned (1 page)
28 February 2000Incorporation (16 pages)