Company NameKalachakra Limited
Company StatusDissolved
Company Number04422185
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years, 1 month ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Ann Lynette Singer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed08 July 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (closed 06 July 2004)
RoleCompany Director Editor
Country of ResidenceUnited Kingdom
Correspondence Address98 Mortlake Road
Kew
Richmond
Surrey
TW9 4AS
Secretary NameGuy Alexander Edward Singer
NationalityBritish
StatusClosed
Appointed27 January 2004(1 year, 9 months after company formation)
Appointment Duration5 months, 1 week (closed 06 July 2004)
RoleCompany Director
Correspondence Address98 Mortlake Road
Richmond
Surrey
TW9 4AS
Director NameMr Andre Felix Vitus Singer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address98 Mortlake Road
Kew
Richmond
Surrey
TW9 4AS
Secretary NameJulie Chang
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Lord Roberts Mews
Fulham
London
SW6 2DW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed28 August 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 2004)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address98 Mortlake Road
Richmond
Surrey
TW9 4AS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
6 February 2004Application for striking-off (1 page)
4 February 2004New secretary appointed (2 pages)
4 February 2004Secretary resigned (1 page)
18 November 2003Accounts made up to 31 March 2003 (1 page)
9 May 2003Director's particulars changed (1 page)
27 March 2003Location of register of members (1 page)
23 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2002Director's particulars changed (1 page)
9 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
14 August 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
9 August 2002Registered office changed on 09/08/02 from: capital court capital interchange way brentford middlesex TW8 0EX (1 page)
5 August 2002New director appointed (3 pages)
17 July 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)