Company NameAMIR Kamburov Ltd
Company StatusDissolved
Company Number05276798
CategoryPrivate Limited Company
Incorporation Date3 November 2004(19 years, 6 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)
Previous NameCalmology Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAmir Kamburov
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2004(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address19 Conifer Gardens
Sutton
Surrey
SM1 3JT
Secretary NameAmir Kamburov
NationalityBritish
StatusClosed
Appointed03 November 2004(same day as company formation)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address19 Conifer Gardens
Sutton
Surrey
SM1 3JT
Director NameMarc Herson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleLegal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address190 Poplar Road South
Merton Park
SW19 3JY

Location

Registered Address12 London Road
Morden
Surrey
SM4 5BQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Amir Kamburov
100.00%
Ordinary

Financials

Year2014
Net Worth£10,431
Cash£28,584
Current Liabilities£118,757

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Confirmation statement made on 3 November 2016 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Register inspection address has been changed to 81 Lee High Road London SE13 5NS (1 page)
23 February 2016Registered office address changed from 67 Lee High Road London SE13 5NS to 81 Lee High Road London SE13 5NS on 23 February 2016 (1 page)
23 February 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2015Compulsory strike-off action has been discontinued (1 page)
9 March 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Registered office address changed from C/O Raei&Co 7 the Broadway Preston Road Wembley HA9 8JT United Kingdom on 13 November 2013 (1 page)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Withdraw the company strike off application (2 pages)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
18 June 2012Application to strike the company off the register (3 pages)
26 March 2012Termination of appointment of Marc Herson as a director (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 November 2009Director's details changed for Marc Herson on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
27 November 2009Registered office address changed from 18 Forty Avenue Wembley Middlesex HA9 8JP on 27 November 2009 (1 page)
27 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Amir Kamburov on 27 November 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 February 2009Memorandum and Articles of Association (12 pages)
18 February 2009Company name changed calmology LIMITED\certificate issued on 18/02/09 (2 pages)
5 November 2008Return made up to 03/11/08; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 April 2008Registered office changed on 07/04/2008 from epworth house 25 city road london EC1Y 1AR (1 page)
22 January 2008Return made up to 03/11/07; full list of members (2 pages)
24 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
24 November 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
9 November 2006Return made up to 03/11/06; full list of members (2 pages)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
12 October 2006Registered office changed on 12/10/06 from: 19 conifer gardens sutton surrey SM1 3JT (1 page)
13 December 2005Return made up to 03/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2004Incorporation (15 pages)