Company NameCaligor Rx Ltd
Company StatusDissolved
Company Number07158795
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 1 month ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJoseph Safdie
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleWholesale Pharmaceutical Execu
Country of ResidenceNew York Usa
Correspondence Address1226 Lexington Avenue
New York
10028
United States
Director NameMrs Joan Safdie
Date of BirthMay 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed17 February 2012(2 years after company formation)
Appointment Duration6 years, 5 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1226 Lexington Avenue
New York
10028
Director NameEdward Safdie
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleWholesale Pharmaceutical Execu
Country of ResidenceNew York Usa
Correspondence Address1226 Lexington Avenue
New York
10028
Director NameTammy Bishop
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleWholesale Pharmaceutical Execu
Country of ResidenceMassachusetts Usa
Correspondence Address1226 Lexington Avenue
New York
10028
Director NameLadislav Martiska
Date of BirthNovember 1978 (Born 45 years ago)
NationalitySlovak
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Schooner Park
Crossways Business Park
Dartford
Kent
DA2 6NW
Secretary NameLadislav Martiska
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Chartmoor Road
Leighton Buzzard
Bedfordshire
LU7 4WG

Contact

Websitecaligorrx.com
Telephone01322 311134
Telephone regionDartford

Location

Registered AddressUnit 23 Schooner Park
Crossways Business Park
Dartford
Kent
DA2 6NW
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Shareholders

100 at £1Caligor Rx Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£83,443,709
Gross Profit£5,454,532
Net Worth£3,093,329
Cash£44,767
Current Liabilities£4,781,956

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
29 March 2018Confirmation statement made on 16 February 2017 with updates (4 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Termination of appointment of Tammy Bishop as a director on 1 March 2016 (1 page)
29 March 2016Termination of appointment of Tammy Bishop as a director on 1 March 2016 (1 page)
29 March 2016Termination of appointment of Ladislav Martiska as a director on 1 March 2016 (1 page)
29 March 2016Termination of appointment of Ladislav Martiska as a director on 1 March 2016 (1 page)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(6 pages)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
6 January 2015Full accounts made up to 31 December 2013 (14 pages)
6 January 2015Full accounts made up to 31 December 2013 (14 pages)
2 June 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
2 June 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
23 April 2014Full accounts made up to 31 March 2013 (13 pages)
23 April 2014Full accounts made up to 31 March 2013 (13 pages)
21 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
21 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
10 May 2013Full accounts made up to 31 March 2012 (12 pages)
10 May 2013Full accounts made up to 31 March 2012 (12 pages)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
29 June 2012Director's details changed for Ladislav Martiska on 28 June 2012 (2 pages)
29 June 2012Director's details changed for Ladislav Martiska on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Ladislav Martiska on 28 June 2012 (2 pages)
28 June 2012Termination of appointment of Ladislav Martiska as a secretary (1 page)
28 June 2012Termination of appointment of Ladislav Martiska as a secretary (1 page)
28 June 2012Registered office address changed from 8 Chartmoor Road Leighton Buzzard Bedfordshire LU7 4WG on 28 June 2012 (1 page)
28 June 2012Director's details changed for Ladislav Martiska on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from 8 Chartmoor Road Leighton Buzzard Bedfordshire LU7 4WG on 28 June 2012 (1 page)
10 April 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
10 April 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
30 March 2012Termination of appointment of Edward Safdie as a director (1 page)
30 March 2012Termination of appointment of Edward Safdie as a director (1 page)
30 March 2012Appointment of Mrs Joan Safdie as a director (2 pages)
30 March 2012Appointment of Mrs Joan Safdie as a director (2 pages)
5 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
29 February 2012Accounts for a small company made up to 28 February 2011 (5 pages)
29 February 2012Accounts for a small company made up to 28 February 2011 (5 pages)
25 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)