Poplar
London
E14 5SQ
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Peter Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,722 |
Cash | £12,273 |
Current Liabilities | £47,835 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2015 | Compulsory strike-off action has been suspended (1 page) |
22 October 2015 | Compulsory strike-off action has been suspended (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2015 | Compulsory strike-off action has been suspended (1 page) |
12 February 2015 | Compulsory strike-off action has been suspended (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
21 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
21 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 June 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
23 June 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
19 August 2005 | Return made up to 19/08/05; full list of members (2 pages) |
19 August 2005 | Return made up to 19/08/05; full list of members (2 pages) |
24 September 2004 | Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2004 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
24 September 2004 | Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2004 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | New director appointed (2 pages) |
19 August 2004 | Incorporation (16 pages) |
19 August 2004 | Incorporation (16 pages) |