Company NameKalidek Limited
Company StatusDissolved
Company Number05587927
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Nishi Ryan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(5 years after company formation)
Appointment Duration3 years, 7 months (closed 27 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sherwood Road
Luton
LU4 8LG
Secretary NameCity Secretaries Limited (Corporation)
StatusClosed
Appointed21 October 2010(5 years after company formation)
Appointment Duration3 years, 7 months (closed 27 May 2014)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Richard John Hogan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(11 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 21 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Elm Drive
Cheshunt
Hertfordshire
EN8 0SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLaggan Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2006(11 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 21 October 2010)
Correspondence Address5th Floor
7-10 Chandos Street Cavendish Square
London
W1G 9DQ

Location

Registered AddressUnit 2 5 Baldwin Street
London
EC1V 9NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Mondial Nominees Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,722
Cash£1,265
Current Liabilities£311,967

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Application to strike the company off the register (3 pages)
31 January 2014Application to strike the company off the register (3 pages)
1 March 2013Registered office address changed from 122-126 Tooley Street London SE1 2TU on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 122-126 Tooley Street London SE1 2TU on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 122-126 Tooley Street London SE1 2TU on 1 March 2013 (1 page)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1,000
(4 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1,000
(4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 December 2010Appointment of City Secretaries Limited as a secretary (3 pages)
2 December 2010Appointment of City Secretaries Limited as a secretary (3 pages)
2 December 2010Appointment of Mrs Nishi Ryan as a director (3 pages)
2 December 2010Appointment of Mrs Nishi Ryan as a director (3 pages)
1 December 2010Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL on 1 December 2010 (1 page)
30 November 2010Termination of appointment of Laggan Secretaries Limited as a secretary (1 page)
30 November 2010Termination of appointment of Laggan Secretaries Limited as a secretary (1 page)
30 November 2010Termination of appointment of Richard Hogan as a director (1 page)
30 November 2010Termination of appointment of Richard Hogan as a director (1 page)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
11 November 2008Director's change of particulars / richard hogan / 10/11/2008 (1 page)
11 November 2008Director's change of particulars / richard hogan / 10/11/2008 (1 page)
30 October 2008Return made up to 10/10/08; full list of members (3 pages)
30 October 2008Return made up to 10/10/08; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 October 2007Return made up to 10/10/07; full list of members (2 pages)
10 October 2007Return made up to 10/10/07; full list of members (2 pages)
1 June 2007Registered office changed on 01/06/07 from: 130 bury new road prestwich manchester M25 0AA (1 page)
1 June 2007Registered office changed on 01/06/07 from: 130 bury new road prestwich manchester M25 0AA (1 page)
1 December 2006Return made up to 10/10/06; full list of members (2 pages)
1 December 2006Return made up to 10/10/06; full list of members (2 pages)
30 November 2006Location of register of members (1 page)
30 November 2006Location of register of members (1 page)
29 September 2006Ad 12/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 September 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
29 September 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
29 September 2006Ad 12/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed (2 pages)
26 September 2006Registered office changed on 26/09/06 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
26 September 2006New secretary appointed (2 pages)
26 September 2006Registered office changed on 26/09/06 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
20 September 2006Registered office changed on 20/09/06 from: 788-790 finchley road london NW11 7TJ (1 page)
20 September 2006Registered office changed on 20/09/06 from: 788-790 finchley road london NW11 7TJ (1 page)
10 October 2005Incorporation (16 pages)
10 October 2005Incorporation (16 pages)