New York
10028
United States
Director Name | Mrs Joan Safdie |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 February 2012(2 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 07 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1226 Lexington Avenue New York 10028 |
Director Name | Edward Safdie |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Wholesale Pharmaceutical Execu |
Country of Residence | New York Usa |
Correspondence Address | 1226 Lexington Avenue New York 10028 |
Director Name | Tammy Bishop |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Wholesale Pharmaceutical Execu |
Country of Residence | Massachusetts Usa |
Correspondence Address | 1226 Lexington Avenue New York 10028 |
Director Name | Ladislav Martiska |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 Schooner Park Crossways Business Park Dartford Kent DA2 6NW |
Secretary Name | Ladislav Martiska |
---|---|
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Chartmoor Road Leighton Buzzard Bedfordshire LU7 4WG |
Website | caligorrx.com |
---|---|
Telephone | 01322 311134 |
Telephone region | Dartford |
Registered Address | Unit 23 Schooner Park Crossways Business Park Dartford Kent DA2 6NW |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
100 at £1 | Caligor Rx Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £83,443,709 |
Gross Profit | £5,454,532 |
Net Worth | £3,093,329 |
Cash | £44,767 |
Current Liabilities | £4,781,956 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2018 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Termination of appointment of Tammy Bishop as a director on 1 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Tammy Bishop as a director on 1 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Ladislav Martiska as a director on 1 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Ladislav Martiska as a director on 1 March 2016 (1 page) |
23 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
12 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
6 January 2015 | Full accounts made up to 31 December 2013 (14 pages) |
6 January 2015 | Full accounts made up to 31 December 2013 (14 pages) |
2 June 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
2 June 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
23 April 2014 | Full accounts made up to 31 March 2013 (13 pages) |
23 April 2014 | Full accounts made up to 31 March 2013 (13 pages) |
21 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
10 May 2013 | Full accounts made up to 31 March 2012 (12 pages) |
10 May 2013 | Full accounts made up to 31 March 2012 (12 pages) |
26 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
29 June 2012 | Director's details changed for Ladislav Martiska on 28 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Ladislav Martiska on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Ladislav Martiska on 28 June 2012 (2 pages) |
28 June 2012 | Termination of appointment of Ladislav Martiska as a secretary (1 page) |
28 June 2012 | Termination of appointment of Ladislav Martiska as a secretary (1 page) |
28 June 2012 | Registered office address changed from 8 Chartmoor Road Leighton Buzzard Bedfordshire LU7 4WG on 28 June 2012 (1 page) |
28 June 2012 | Director's details changed for Ladislav Martiska on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from 8 Chartmoor Road Leighton Buzzard Bedfordshire LU7 4WG on 28 June 2012 (1 page) |
10 April 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
10 April 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
30 March 2012 | Termination of appointment of Edward Safdie as a director (1 page) |
30 March 2012 | Termination of appointment of Edward Safdie as a director (1 page) |
30 March 2012 | Appointment of Mrs Joan Safdie as a director (2 pages) |
30 March 2012 | Appointment of Mrs Joan Safdie as a director (2 pages) |
5 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Accounts for a small company made up to 28 February 2011 (5 pages) |
29 February 2012 | Accounts for a small company made up to 28 February 2011 (5 pages) |
25 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
16 February 2010 | Incorporation
|
16 February 2010 | Incorporation
|