Company NameKallier Ltd
Company StatusDissolved
Company Number06333464
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 8 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameSamuel Gertler Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Farbod Samadianpour
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 King William Street
London
EC4R 9AN
Secretary NameMehrangiz Ghomashchi
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Southbury
Boundary Road
London
NW8 0RY

Location

Registered Address45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2016Registered office address changed from 12 Alban House 5 Sumpter Close London NW3 5JR England to C/O C/O Bis 45 King William Street London EC4R 9AN on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 12 Alban House 5 Sumpter Close London NW3 5JR England to C/O C/O Bis 45 King William Street London EC4R 9AN on 31 March 2016 (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (3 pages)
17 March 2016Application to strike the company off the register (3 pages)
9 December 2015Registered office address changed from Alban House 12 Alban House 5 Sumpter Close London NW3 5JR United Kingdom to 12 Alban House 5 Sumpter Close London NW3 5JR on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Alban House 12 Alban House 5 Sumpter Close London NW3 5JR United Kingdom to 12 Alban House 5 Sumpter Close London NW3 5JR on 9 December 2015 (1 page)
8 December 2015Registered office address changed from C/O Bis Regis House 45 King William Street London EC4R 9AN to Alban House 12 Alban House 5 Sumpter Close London NW3 5JR on 8 December 2015 (1 page)
8 December 2015Registered office address changed from C/O Bis Regis House 45 King William Street London EC4R 9AN to Alban House 12 Alban House 5 Sumpter Close London NW3 5JR on 8 December 2015 (1 page)
3 August 2015Register inspection address has been changed from 15 Southbury Boundary Road London NW8 0RY to C/O Bis Regis House 45 King William Street London EC4R 9AN (1 page)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Register inspection address has been changed from 15 Southbury Boundary Road London NW8 0RY to C/O Bis Regis House 45 King William Street London EC4R 9AN (1 page)
23 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 February 2015Director's details changed for Mr. Farbod Samadianpour on 1 February 2015 (2 pages)
11 February 2015Director's details changed for Mr. Farbod Samadianpour on 1 February 2015 (2 pages)
11 February 2015Director's details changed for Mr. Farbod Samadianpour on 1 February 2015 (2 pages)
2 February 2015Company name changed samuel gertler LTD\certificate issued on 02/02/15 (3 pages)
2 February 2015Company name changed samuel gertler LTD\certificate issued on 02/02/15 (3 pages)
17 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(4 pages)
17 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(4 pages)
17 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(4 pages)
8 May 2014Registered office address changed from C/O Bis Regis House King William Street London EC4R 9AN England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from C/O Bis Regis House King William Street London EC4R 9AN England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from C/O Bis Regis House King William Street London EC4R 9AN England on 8 May 2014 (1 page)
27 April 2014Registered office address changed from 12 Alban House 5 Sumpter Close London NW3 5JR United Kingdom on 27 April 2014 (1 page)
27 April 2014Registered office address changed from 12 Alban House 5 Sumpter Close London NW3 5JR United Kingdom on 27 April 2014 (1 page)
25 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 October 2013Registered office address changed from 5 12 Alban House 5 Sumpter Close London NW3 5JR England on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 5 12 Alban House 5 Sumpter Close London NW3 5JR England on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 15 Southbury Boundary Road London NW8 0RY England on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 15 Southbury Boundary Road London NW8 0RY England on 16 October 2013 (1 page)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
23 April 2013Registered office address changed from 1St Floor 69 Knightsbridge London SW1X 7RB United Kingdom on 23 April 2013 (1 page)
23 April 2013Registered office address changed from 1St Floor 69 Knightsbridge London SW1X 7RB United Kingdom on 23 April 2013 (1 page)
22 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 January 2012Registered office address changed from 15 Southbury Boundary Road London NW8 0RY United Kingdom on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 15 Southbury Boundary Road London NW8 0RY United Kingdom on 19 January 2012 (1 page)
8 August 2011Director's details changed for Mr. Farbod Samadianpour on 8 August 2011 (2 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
8 August 2011Director's details changed for Mr. Farbod Samadianpour on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr. Farbod Samadianpour on 8 August 2011 (2 pages)
22 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 April 2011Termination of appointment of Mehrangiz Ghomashchi as a secretary (1 page)
22 April 2011Termination of appointment of Mehrangiz Ghomashchi as a secretary (1 page)
22 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 February 2011Registered office address changed from 3Rd Floor 65 Knightsbridge London SW1X 7RA on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 3Rd Floor 65 Knightsbridge London SW1X 7RA on 10 February 2011 (1 page)
18 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Registered office address changed from 14-18 Heddon Street London W1B 4DA United Kingdom on 17 August 2010 (1 page)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Registered office address changed from 14-18 Heddon Street London W1B 4DA United Kingdom on 17 August 2010 (1 page)
10 May 2010Director's details changed for Farbod Samadianpour on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Farbod Samadianpour on 10 May 2010 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 August 2009Return made up to 03/08/09; full list of members (3 pages)
20 August 2009Return made up to 03/08/09; full list of members (3 pages)
11 July 2009Registered office changed on 11/07/2009 from 15 southbury, boundary road london london NW8 0RY (1 page)
11 July 2009Registered office changed on 11/07/2009 from 15 southbury, boundary road london london NW8 0RY (1 page)
30 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
15 August 2008Return made up to 03/08/08; full list of members (3 pages)
15 August 2008Return made up to 03/08/08; full list of members (3 pages)
3 August 2007Incorporation (15 pages)
3 August 2007Incorporation (15 pages)