Company NameCalmtape Limited
Company StatusDissolved
Company Number04008105
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 10 months ago)
Dissolution Date24 February 2004 (20 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gordon John Mundy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed27 April 2001(10 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 24 February 2004)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address48 Selbourne Drive
Douglas
Isle Of Man
IM2 3NH
Secretary NameFrancis Webb
NationalityBritish
StatusClosed
Appointed19 March 2003(2 years, 9 months after company formation)
Appointment Duration11 months, 1 week (closed 24 February 2004)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address2 Rheast Bridson
Peel
IM5 1JF
Director NamePeter Mamo
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityMaltese
StatusResigned
Appointed13 June 2000(1 week, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 May 2001)
RoleAccountant
Correspondence AddressSuite 2 International House
Naxxar Road
San Gwann
Sgn 08
Malta
Secretary NameRamon Pace
NationalityMalta
StatusResigned
Appointed13 June 2000(1 week, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 May 2001)
RoleAccountant
Correspondence AddressFairwinds
Efesu Street
Bugibba
Secretary NameWilliam Philip Merriam Jnr
NationalityAmerican
StatusResigned
Appointed27 April 2001(10 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 2003)
RoleLawyer
Correspondence Address8 Hillberry Meadows
Governors Hill
Douglas
Isle Of Man
IM2 7BJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCentral House
Upper Woburn Place
London
WC1H 0QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
1 October 2003Application for striking-off (1 page)
26 June 2003Return made up to 05/06/03; full list of members (6 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Secretary resigned (1 page)
21 June 2002Location of register of members (1 page)
8 May 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
24 December 2001Return made up to 05/06/01; full list of members (7 pages)
23 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
21 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000Director resigned (1 page)
16 June 2000Registered office changed on 16/06/00 from: 120 east road london N1 6AA (1 page)
5 June 2000Incorporation (15 pages)