Company NameCalm Cards Limited
Company StatusDissolved
Company Number04203484
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)
Dissolution Date31 March 2020 (4 years ago)
Previous NameCalm Treatments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameDouglas John Wadkin
NationalityBritish
StatusClosed
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameDouglas John Wadkin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(17 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 31 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameMs Caroline Nicola Bond
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameDaniel Aiden Heaphy Ross
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(7 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 December 2019)
RoleWorker
Country of ResidenceEngland
Correspondence Address54 Melville Place
Leeds
West Yorkshire
LS6 2LZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecalm-cards.co.uk

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Caroline Nicola Bond
33.33%
Ordinary
1 at £1Daniel Aiden Heaphy Ross
33.33%
Ordinary
1 at £1Douglas John Wadkin
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,146
Current Liabilities£3,149

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
3 January 2020Application to strike the company off the register (3 pages)
26 December 2019Termination of appointment of Daniel Aiden Heaphy Ross as a director on 22 December 2019 (1 page)
29 November 2019Micro company accounts made up to 31 May 2019 (4 pages)
23 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
14 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
24 July 2018Termination of appointment of Caroline Nicola Bond as a director on 30 May 2018 (1 page)
24 July 2018Notification of Douglas John Wadkin as a person with significant control on 1 July 2018 (2 pages)
24 July 2018Appointment of Douglas John Wadkin as a director on 1 July 2018 (2 pages)
24 July 2018Cessation of Caroline Nicola Bond as a person with significant control on 30 May 2018 (1 page)
13 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
(5 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
(5 pages)
6 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(5 pages)
5 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(5 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 April 2010Director's details changed for Daniel Aiden Heaphy Ross on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Daniel Aiden Heaphy Ross on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Daniel Aiden Heaphy Ross on 1 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 April 2009Return made up to 12/04/09; full list of members (4 pages)
16 April 2009Return made up to 12/04/09; full list of members (4 pages)
30 January 2009Director appointed daniel aiden heaphy ross (1 page)
30 January 2009Ad 28/01/09\gbp si 1@1=1\gbp ic 2/3\ (1 page)
30 January 2009Director appointed daniel aiden heaphy ross (1 page)
30 January 2009Ad 28/01/09\gbp si 1@1=1\gbp ic 2/3\ (1 page)
16 January 2009Company name changed calm treatments LIMITED\certificate issued on 19/01/09 (2 pages)
16 January 2009Company name changed calm treatments LIMITED\certificate issued on 19/01/09 (2 pages)
5 September 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 September 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
14 April 2008Secretary's change of particulars / douglas wadkin / 01/11/2007 (1 page)
14 April 2008Director's change of particulars / caroline bond / 01/11/2007 (1 page)
14 April 2008Return made up to 12/04/08; full list of members (3 pages)
14 April 2008Secretary's change of particulars / douglas wadkin / 01/11/2007 (1 page)
14 April 2008Director's change of particulars / caroline bond / 01/11/2007 (1 page)
14 April 2008Return made up to 12/04/08; full list of members (3 pages)
13 November 2007Registered office changed on 13/11/07 from: 44 marylebone high street london W1U 5HF (1 page)
13 November 2007Registered office changed on 13/11/07 from: 44 marylebone high street london W1U 5HF (1 page)
15 October 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
15 October 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 April 2007Return made up to 13/04/07; full list of members (2 pages)
20 April 2007Return made up to 13/04/07; full list of members (2 pages)
25 September 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
25 September 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
19 April 2006Return made up to 13/04/06; full list of members (2 pages)
19 April 2006Return made up to 13/04/06; full list of members (2 pages)
16 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
16 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
18 July 2005Registered office changed on 18/07/05 from: c/o foster peschardt denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
18 July 2005Registered office changed on 18/07/05 from: c/o foster peschardt denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
14 June 2005Return made up to 13/04/05; full list of members (6 pages)
14 June 2005Return made up to 13/04/05; full list of members (6 pages)
20 December 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
20 December 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
19 April 2004Return made up to 13/04/04; full list of members (6 pages)
19 April 2004Return made up to 13/04/04; full list of members (6 pages)
11 November 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
11 November 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
6 May 2003Return made up to 23/04/03; full list of members (6 pages)
6 May 2003Return made up to 23/04/03; full list of members (6 pages)
7 January 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
7 January 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
14 May 2002Return made up to 23/04/02; full list of members (6 pages)
14 May 2002Return made up to 23/04/02; full list of members (6 pages)
30 January 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
30 January 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
23 April 2001Incorporation (20 pages)
23 April 2001Incorporation (20 pages)