Company NameKalac Baustahlverlegung Limited
Company StatusDissolved
Company Number07508382
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 2 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Nicole Santowski
Date of BirthMay 1983 (Born 40 years ago)
NationalityGerman
StatusClosed
Appointed01 July 2012(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 - 27 Arcola Street
Studio G10
London
E8 2DJ
Secretary NameOxden Limited (Corporation)
StatusClosed
Appointed27 January 2011(same day as company formation)
Correspondence AddressStudio G10 23-27 Arcola Street
London
E8 2DJ
Director NameManfred Weiland
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceDEU
Correspondence Address29 Rotfuchsstrasse
Leipzig
04329

Location

Registered Address23 - 27 Arcola Street
Studio G10
London
E8 2DJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

1000 at £1Oxden LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2016Compulsory strike-off action has been suspended (1 page)
10 March 2016Compulsory strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(3 pages)
14 April 2015Secretary's details changed for Oxden Limited on 1 June 2014 (1 page)
14 April 2015Secretary's details changed for Oxden Limited on 1 June 2014 (1 page)
14 April 2015Secretary's details changed for Oxden Limited on 1 June 2014 (1 page)
14 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(3 pages)
11 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014Compulsory strike-off action has been discontinued (1 page)
4 August 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(3 pages)
4 August 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(3 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 April 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
8 April 2013Annual return made up to 24 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-08
(3 pages)
8 April 2013Annual return made up to 24 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-08
(3 pages)
8 April 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 (1 page)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 September 2012Termination of appointment of Manfred Weiland as a director (1 page)
7 September 2012Appointment of Mrs Nicole Santowski as a director (2 pages)
7 September 2012Appointment of Mrs Nicole Santowski as a director (2 pages)
7 September 2012Termination of appointment of Manfred Weiland as a director (1 page)
27 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
26 March 2012Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages)
26 March 2012Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
1 March 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP England on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP England on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP England on 1 March 2011 (1 page)
25 February 2011Current accounting period extended from 31 January 2011 to 31 December 2011 (1 page)
25 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
25 February 2011Current accounting period extended from 31 January 2011 to 31 December 2011 (1 page)
25 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
24 February 2011Secretary's details changed for Oxden Limited on 24 February 2011 (2 pages)
24 February 2011Registered office address changed from Villa Montrose 29 Catisfield Road Catisfield Fareham Hampshire PO15 5LT England on 24 February 2011 (1 page)
24 February 2011Secretary's details changed for Oxden Limited on 24 February 2011 (2 pages)
24 February 2011Registered office address changed from Villa Montrose 29 Catisfield Road Catisfield Fareham Hampshire PO15 5LT England on 24 February 2011 (1 page)
24 February 2011Previous accounting period shortened from 31 January 2012 to 31 January 2011 (1 page)
24 February 2011Previous accounting period shortened from 31 January 2012 to 31 January 2011 (1 page)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)