Company NameCalibre Advisory & Investments Ltd
Company StatusDissolved
Company Number07115856
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 4 months ago)
Dissolution Date11 October 2011 (12 years, 7 months ago)
Previous NameMM&S (5563) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stefano Paschetto
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed29 March 2011(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (closed 11 October 2011)
RoleFinance
Country of ResidenceEngland
Correspondence Address103 Mount Street
London
W1K 2TJ
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameNatalie Ruth Chandler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2010(1 month, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 November 2010)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Matteo Mazzocchi
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed25 February 2010(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2011)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address103 Mount Street
London
W1K 2TJ
Director NameVindex Limited (Corporation)
StatusResigned
Appointed04 January 2010(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed04 January 2010(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed04 January 2010(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address103 Mount Street
London
W1K 2TJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
16 June 2011Application to strike the company off the register (3 pages)
16 June 2011Application to strike the company off the register (3 pages)
7 April 2011Statement of capital on 7 April 2011
  • GBP 1
(4 pages)
7 April 2011Solvency Statement dated 28/03/11 (1 page)
7 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2011Statement of capital on 7 April 2011
  • GBP 1
(4 pages)
7 April 2011Statement by Directors (1 page)
7 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2011Statement of capital on 7 April 2011
  • GBP 1
(4 pages)
7 April 2011Statement by directors (1 page)
7 April 2011Solvency statement dated 28/03/11 (1 page)
29 March 2011Appointment of Mr Stefano Paschetto as a director (2 pages)
29 March 2011Termination of appointment of Matteo Mazzocchi as a director (1 page)
29 March 2011Appointment of Mr Stefano Paschetto as a director (2 pages)
29 March 2011Termination of appointment of Matteo Mazzocchi as a director (1 page)
11 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
11 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
25 January 2011Registered office address changed from 16 Berkeley Street London W1J 8DZ on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 16 Berkeley Street London W1J 8DZ on 25 January 2011 (1 page)
25 January 2011Termination of appointment of Natalie Chandler as a director (1 page)
25 January 2011Director's details changed for Mr Matteo Mazzocchi on 20 December 2010 (2 pages)
25 January 2011Termination of appointment of Natalie Chandler as a director (1 page)
25 January 2011Director's details changed for Mr Matteo Mazzocchi on 20 December 2010 (2 pages)
9 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 245,000
(4 pages)
9 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 245,000
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 145,000
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 145,000
(4 pages)
5 March 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
5 March 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (4 pages)
5 March 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (4 pages)
5 March 2010Appointment of Mr Matteo Mazzocchi as a director (5 pages)
5 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 1,000
(4 pages)
5 March 2010Termination of appointment of Vindex Services Limited as a director (2 pages)
5 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 1,000
(4 pages)
5 March 2010Registered office address changed from One London Wall London EC2Y 5AB United Kingdom on 5 March 2010 (2 pages)
5 March 2010Company name changed mm&s (5563) LIMITED\certificate issued on 05/03/10
  • CONNOT ‐
(3 pages)
5 March 2010Termination of appointment of Vindex Limited as a director (2 pages)
5 March 2010Appointment of Natalie Ruth Chandler as a director (3 pages)
5 March 2010Appointment of Mr Matteo Mazzocchi as a director (5 pages)
5 March 2010Termination of appointment of Vindex Limited as a director (2 pages)
5 March 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
5 March 2010Termination of appointment of Vindex Services Limited as a director (2 pages)
5 March 2010Company name changed mm&s (5563) LIMITED\certificate issued on 05/03/10
  • CONNOT ‐ Change of name notice
(3 pages)
5 March 2010Appointment of Natalie Ruth Chandler as a director (3 pages)
5 March 2010Registered office address changed from One London Wall London EC2Y 5AB United Kingdom on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from One London Wall London EC2Y 5AB United Kingdom on 5 March 2010 (2 pages)
26 February 2010Termination of appointment of Christine Truesdale as a director (1 page)
26 February 2010Termination of appointment of Christine Truesdale as a director (1 page)
4 January 2010Incorporation (39 pages)
4 January 2010Incorporation (39 pages)