Company NameKalibra Xe Limited
Company StatusDissolved
Company Number05477614
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date19 December 2008 (15 years, 4 months ago)
Previous NameKilbra Xe Limited

Business Activity

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

Directors

Director NameJacques Assouline
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed20 July 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 19 December 2008)
RoleExecutive Officer
Correspondence Address86 Rue De Monceau
Paris
75008
France
Director NameMs Michal Assouline
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed20 July 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 19 December 2008)
RoleChief Executive
Correspondence Address35b Rue Jouffroy D'Abbans
Paris
75017
France
Director NameMr Laurent Pierre Marie Raoul Edmond Laffy
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2006(1 year after company formation)
Appointment Duration2 years, 5 months (closed 19 December 2008)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address6 Herford Mansions
Herford Road
London
W2 5BA
Director NameGeorges Melka
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2006(1 year after company formation)
Appointment Duration2 years, 5 months (closed 19 December 2008)
RoleCompany Director
Correspondence Address83 Rue De Monceau
Paris
75008
France
Secretary NameMr Oliver Richard Shapleski
NationalityNew Zealander
StatusClosed
Appointed25 October 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 19 December 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
91 Hazlebury Road
London
SW6 2LX
Director NameGalileo Partners Sa (Corporation)
Date of BirthMay 1940 (Born 84 years ago)
StatusClosed
Appointed24 May 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 19 December 2008)
Correspondence Address106 Rue De L'Universite
Paris
75007
France
Secretary NameMs Michal Assouline
NationalityFrench
StatusResigned
Appointed20 July 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2007)
RoleConsultant
Correspondence Address35b Rue Jouffroy D'Abbans
Paris
75017
France
Director NameChristophe Viet Triem Tong
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2006(1 year after company formation)
Appointment Duration9 months (resigned 27 March 2007)
RoleCompany Director
Correspondence Address28 Rue Du General Beuret
Paris
75015
Director NamePierre Daures
Date of BirthMay 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2006(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 July 2007)
RoleNon Executive Director
Correspondence Address23 Avenue Andre Malraux
Levallois-Perret
92300
France
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£248,277
Net Worth£123,587
Cash£59,704
Current Liabilities£235,837

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2008Return of final meeting in a members' voluntary winding up (9 pages)
24 January 2008Registered office changed on 24/01/08 from: c/ arts alliance advisors 5 young street london W8 5EH (1 page)
23 January 2008Declaration of solvency (5 pages)
23 January 2008Appointment of a voluntary liquidator (1 page)
23 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007New secretary appointed (1 page)
29 October 2007Secretary resigned (1 page)
25 July 2007Director resigned (1 page)
13 July 2007Return made up to 10/06/07; full list of members (5 pages)
11 July 2007Resolutions
  • RES13 ‐ Sale 02/07/07
(1 page)
9 July 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
7 June 2007New director appointed (3 pages)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
31 May 2007New director appointed (1 page)
28 March 2007Director resigned (1 page)
24 November 2006Registered office changed on 24/11/06 from: 37 broadhurst gardens london NW6 3QT (1 page)
3 October 2006Nc inc already adjusted 30/06/06 (1 page)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 September 2006Return made up to 10/06/06; full list of members (8 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006New director appointed (2 pages)
9 August 2006Ad 30/06/06-21/07/06 £ si 8577@1=8577 £ si 1950@2=3900 £ ic 9202/21679 (2 pages)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
1 August 2006Conso 30/06/06 (1 page)
6 December 2005Memorandum and Articles of Association (11 pages)
6 December 2005Ad 27/07/05--------- £ si 9200@1=9200 £ ic 2/9202 (4 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2005New secretary appointed (1 page)
28 July 2005New director appointed (1 page)
27 July 2005New director appointed (1 page)
23 July 2005Registered office changed on 23/07/05 from: 37 broadhurst gardens london NW6 3QT (1 page)
14 June 2005£ nc 1000/15000000 10/06/05 (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 June 2005Director resigned (1 page)
10 June 2005Incorporation (16 pages)