Company NameCalliopsis Limited
Company StatusDissolved
Company Number05148563
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 11 months ago)
Dissolution Date3 January 2023 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Dimitar Stefanov
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBulgarian
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Windrush Court Chichester Wharf
Erith
Kent
DA8 1BE
Secretary NameAngel Georgiev
NationalityBulgarian
StatusResigned
Appointed15 January 2006(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45a Arlington Road
London
Ealing
W13 8PF
Secretary NameUBS Accounting Ltd (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address78 St Johns Hill
Battersea
London
SW11 1SF

Location

Registered Address27 Windrush Court Chichester Wharf
Erith
Kent
DA8 1BE
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Shareholders

10 at £1Dimitar Stefanov
100.00%
Ordinary

Financials

Year2014
Net Worth£47,240
Cash£50,282
Current Liabilities£3,042

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 30 June 2017 (6 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
6 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
11 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 10
(3 pages)
11 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 10
(3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 June 2015Registered office address changed from 5 Bywater House Harlinger Street London SE18 5SP to 27 Windrush Court Chichester Wharf Erith Kent DA8 1BE on 8 June 2015 (1 page)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
(3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
(3 pages)
8 June 2015Registered office address changed from 5 Bywater House Harlinger Street London SE18 5SP to 27 Windrush Court Chichester Wharf Erith Kent DA8 1BE on 8 June 2015 (1 page)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
(3 pages)
8 June 2015Registered office address changed from 5 Bywater House Harlinger Street London SE18 5SP to 27 Windrush Court Chichester Wharf Erith Kent DA8 1BE on 8 June 2015 (1 page)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(3 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(3 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 August 2012Director's details changed for Mr Dimitar Stefanov on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Dimitar Stefanov on 1 August 2012 (2 pages)
2 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
2 August 2012Director's details changed for Mr Dimitar Stefanov on 1 August 2012 (2 pages)
2 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
29 June 2012Registered office address changed from 6 Temple Close West Thamesmead London SE28 0EN on 29 June 2012 (1 page)
29 June 2012Registered office address changed from 6 Temple Close West Thamesmead London SE28 0EN on 29 June 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 June 2010Director's details changed for Mr Dimitar Stefanov on 1 January 2010 (2 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
15 June 2010Termination of appointment of Angel Georgiev as a secretary (1 page)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Mr Dimitar Stefanov on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mr Dimitar Stefanov on 1 January 2010 (2 pages)
15 June 2010Termination of appointment of Angel Georgiev as a secretary (1 page)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 June 2009Return made up to 08/06/09; full list of members (3 pages)
23 June 2009Return made up to 08/06/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 July 2008Return made up to 08/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2008Return made up to 08/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 January 2008Registered office changed on 15/01/08 from: 289B upton lane forstgate london E7 9PR (1 page)
15 January 2008Registered office changed on 15/01/08 from: 289B upton lane forstgate london E7 9PR (1 page)
9 July 2007Return made up to 08/06/07; no change of members (6 pages)
9 July 2007Return made up to 08/06/07; no change of members (6 pages)
11 March 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
11 March 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
6 July 2006Return made up to 08/06/06; full list of members (6 pages)
6 July 2006Return made up to 08/06/06; full list of members (6 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006New secretary appointed (2 pages)
2 August 2005Return made up to 08/06/05; full list of members (6 pages)
2 August 2005Return made up to 08/06/05; full list of members (6 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Secretary resigned (1 page)
8 June 2004Incorporation (10 pages)
8 June 2004Incorporation (10 pages)