Company NameCalmtec Limited
Company StatusDissolved
Company Number05461417
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 10 months ago)
Dissolution Date7 June 2011 (12 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Paul Richard Mulvey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34a Bignold Road
Forest Gate
E7 0EX
Secretary NameThomas Forde
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address141 Northview Road
Couch End
London
N8 7ND
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address34a Bignold Road
Forest Gate
London
E7 0EX
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,206
Cash£1,114
Current Liabilities£7,953

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
11 February 2011Application to strike the company off the register (3 pages)
11 February 2011Application to strike the company off the register (3 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
(4 pages)
1 June 2010Director's details changed for Paul Richard Mulvey on 24 May 2010 (2 pages)
1 June 2010Director's details changed for Paul Richard Mulvey on 24 May 2010 (2 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
(4 pages)
5 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 June 2009Return made up to 24/05/09; full list of members (3 pages)
1 June 2009Return made up to 24/05/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 May 2008Return made up to 24/05/08; full list of members (3 pages)
29 May 2008Return made up to 24/05/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 July 2007Return made up to 24/05/07; full list of members (2 pages)
13 July 2007Return made up to 24/05/07; full list of members (2 pages)
13 July 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
13 July 2006Accounts made up to 31 May 2006 (2 pages)
30 May 2006Return made up to 24/05/06; full list of members (6 pages)
30 May 2006Return made up to 24/05/06; full list of members (6 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005Registered office changed on 23/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 June 2005Ad 24/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005Registered office changed on 23/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 June 2005Ad 24/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
24 May 2005Incorporation (15 pages)