Company NameCalendarwizard Limited
Company StatusDissolved
Company Number06982668
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Richard Frank Adey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Spice Court Ivory Square, Plantation Wharf
London
SW11 3UE
Director NameMr Daniel McNicholl
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 9 Spice Court Ivory Square, Plantation Wharf
London
SW11 3UE
Secretary NameMr Richard Adey
StatusClosed
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9 Spice Court Ivory Square, Plantation Wharf
London
SW11 3UE

Location

Registered AddressUnit 9 Spice Court
Ivory Square, Plantation Wharf
London
SW11 3UE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

450 at £0.5Richard Frank Adey
45.00%
Ordinary
400 at £0.5Daniel Mcnicholl
40.00%
Ordinary
25 at £0.5Georgia Adey
2.50%
Ordinary
25 at £0.5Marc Ferreira
2.50%
Ordinary
100 at £0.5Stephen Adey
10.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
12 September 2016Application to strike the company off the register (3 pages)
12 September 2016Application to strike the company off the register (3 pages)
23 May 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
23 May 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
18 January 2016Registered office address changed from The Atrium Curtis Road Dorking Surrey RH4 1XA to Unit 9 Spice Court Ivory Square, Plantation Wharf London SW11 3UE on 18 January 2016 (1 page)
18 January 2016Registered office address changed from The Atrium Curtis Road Dorking Surrey RH4 1XA to Unit 9 Spice Court Ivory Square, Plantation Wharf London SW11 3UE on 18 January 2016 (1 page)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 500
(5 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 500
(5 pages)
2 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 500
(5 pages)
11 May 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
11 May 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 500
(5 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 500
(5 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 500
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 500
(5 pages)
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 500
(5 pages)
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 500
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
26 January 2011Registered office address changed from Scribe House 5 Horsham Road Dorking RH4 2JN on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Scribe House 5 Horsham Road Dorking RH4 2JN on 26 January 2011 (1 page)
17 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Mr Richard Frank Adey on 5 August 2010 (2 pages)
19 August 2010Secretary's details changed for Mr Richard Adey on 5 August 2010 (1 page)
19 August 2010Secretary's details changed for Mr Richard Adey on 5 August 2010 (1 page)
19 August 2010Director's details changed for Mr Daniel Mcnicholl on 5 August 2010 (2 pages)
19 August 2010Secretary's details changed for Mr Richard Adey on 5 August 2010 (1 page)
19 August 2010Director's details changed for Mr Richard Frank Adey on 5 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Richard Frank Adey on 5 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Daniel Mcnicholl on 5 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Daniel Mcnicholl on 5 August 2010 (2 pages)
5 August 2009Incorporation (14 pages)
5 August 2009Incorporation (14 pages)