Company NameKallisti Lingerie Ltd.
Company StatusDissolved
Company Number08593178
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMr Marios Schwab
Date of BirthJune 1977 (Born 46 years ago)
NationalityAustria
StatusClosed
Appointed02 July 2013(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D Studio 2
23-25 Arcola Street
London
E8 2DJ

Location

Registered AddressUnit D Studio 2
23-25 Arcola Street
London
E8 2DJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

100 at £1Marios Schwab
100.00%
Ordinary

Financials

Year2014
Net Worth£36
Cash£1,101
Current Liabilities£4,431

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 December 2015Withdraw the company strike off application (1 page)
10 December 2015Withdraw the company strike off application (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
23 November 2015Application to strike the company off the register (3 pages)
23 November 2015Application to strike the company off the register (3 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 October 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
18 August 2014Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom to Unit D Studio 2 23-25 Arcola Street London E8 2DJ on 18 August 2014 (2 pages)
18 August 2014Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom to Unit D Studio 2 23-25 Arcola Street London E8 2DJ on 18 August 2014 (2 pages)
25 July 2013Registered office address changed from Nordens 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 25 July 2013 (1 page)
25 July 2013Registered office address changed from Nordens 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 25 July 2013 (1 page)
2 July 2013Incorporation
Statement of capital on 2013-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2013Incorporation
Statement of capital on 2013-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)