Company Name05245559 Limited
DirectorJohn Callender
Company StatusLiquidation
Company Number05245559
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Callender
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(7 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address65 North Road Connolly House
Apartment 20 Connolly House
London
SW19 1XA
Director NameVolda Callender
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Robert Owen House
Fulham Palace Road, Fulham
London
SW6 6JA
Secretary NameJohn Callender
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address65 North Road Connolly House
Apartment 20 Connolly House
London
SW19 1XA
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed15 July 2005(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2007)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered AddressGriffins
Tavistock House North
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Next Accounts Due29 July 2006 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Next Return Due13 October 2016 (overdue)

Filing History

6 November 2017Liquidators' statement of receipts and payments to 3 October 2017 (5 pages)
18 May 2017Liquidators' statement of receipts and payments to 3 April 2017 (5 pages)
13 January 2017Appointment of a voluntary liquidator (1 page)
13 January 2017Court order insolvency:c/o replacement of liquidator (12 pages)
4 November 2016Liquidators' statement of receipts and payments to 3 October 2015 (5 pages)
4 November 2016Liquidators' statement of receipts and payments to 3 October 2016 (5 pages)
4 November 2016Liquidators' statement of receipts and payments to 3 April 2016 (5 pages)
10 May 2016Liquidators statement of receipts and payments to 3 April 2016 (5 pages)
10 May 2016Liquidators' statement of receipts and payments to 3 April 2016 (5 pages)
30 October 2015Liquidators' statement of receipts and payments to 3 October 2015 (5 pages)
30 October 2015Liquidators statement of receipts and payments to 3 October 2015 (5 pages)
30 October 2015Liquidators statement of receipts and payments to 3 October 2015 (5 pages)
12 May 2015Liquidators statement of receipts and payments to 3 April 2015 (5 pages)
12 May 2015Liquidators statement of receipts and payments to 3 April 2015 (5 pages)
12 May 2015Liquidators' statement of receipts and payments to 3 April 2015 (5 pages)
23 October 2014Liquidators' statement of receipts and payments to 3 October 2014 (5 pages)
23 October 2014Liquidators statement of receipts and payments to 3 October 2014 (5 pages)
23 October 2014Liquidators statement of receipts and payments to 3 October 2014 (5 pages)
15 April 2014Liquidators' statement of receipts and payments to 3 April 2014 (5 pages)
15 April 2014Liquidators statement of receipts and payments to 3 April 2014 (5 pages)
15 April 2014Liquidators statement of receipts and payments to 3 April 2014 (5 pages)
10 October 2013Liquidators statement of receipts and payments to 3 October 2013 (5 pages)
10 October 2013Liquidators statement of receipts and payments to 3 October 2013 (5 pages)
10 October 2013Liquidators' statement of receipts and payments to 3 October 2013 (5 pages)
18 April 2013Liquidators statement of receipts and payments to 3 April 2013 (5 pages)
18 April 2013Liquidators statement of receipts and payments to 3 April 2013 (5 pages)
18 April 2013Liquidators' statement of receipts and payments to 3 April 2013 (5 pages)
17 October 2012Liquidators statement of receipts and payments to 3 October 2012 (5 pages)
17 October 2012Liquidators statement of receipts and payments to 3 October 2012 (5 pages)
17 October 2012Liquidators' statement of receipts and payments to 3 October 2012 (5 pages)
23 April 2012Liquidators statement of receipts and payments to 3 April 2012 (5 pages)
23 April 2012Liquidators statement of receipts and payments to 3 April 2012 (5 pages)
23 April 2012Liquidators' statement of receipts and payments to 3 April 2012 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 3 April 2009 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 3 April 2011 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 3 October 2011 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 3 April 2011 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 3 April 2010 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 3 October 2009 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 3 October 2010 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 3 October 2011 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 3 October 2010 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 3 October 2011 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 3 April 2010 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 3 October 2008 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 3 October 2010 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 3 April 2010 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 3 April 2011 (5 pages)
19 September 2011Appointment of a voluntary liquidator (4 pages)
19 September 2011Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 19 September 2011 (2 pages)
19 May 2011Restoration by order of the court (3 pages)
8 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2008Final Gazette dissolved following liquidation (1 page)
8 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
29 April 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
29 April 2008Liquidators' statement of receipts and payments to 3 October 2008 (5 pages)
18 October 2007Liquidators statement of receipts and payments (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Liquidators' statement of receipts and payments (5 pages)
17 April 2007Secretary resigned (1 page)
25 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2006Statement of affairs (6 pages)
10 April 2006Appointment of a voluntary liquidator (1 page)
22 March 2006Registered office changed on 22/03/06 from: 3 robert owen house fulham palace road fulham london SW6 6JA (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Registered office changed on 13/02/06 from: 3 robert owen hous fulham palace road london SW6 6JA (1 page)
8 February 2006Location of register of members (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Registered office changed on 08/02/06 from: 103 argentum 2 queen caroline street london W6 9DX (1 page)
8 February 2006Location of debenture register (1 page)
8 February 2006Return made up to 29/09/05; full list of members (2 pages)
3 January 2006Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
13 December 2005Registered office changed on 13/12/05 from: 3 robert owen house fulham palace road fulham london SW6 6JA (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
26 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005New secretary appointed (1 page)
25 July 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 309 marble arch tower 55 bryanston street london W1H 7AJ (1 page)
9 November 2004Registered office changed on 09/11/04 from: 3 robert owen house fulham palace road fulham london SW6 6JA (1 page)
29 September 2004Incorporation (6 pages)