Company NameCalcite Ltd
Company StatusDissolved
Company Number09470804
CategoryPrivate Limited Company
Incorporation Date4 March 2015(9 years, 1 month ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 74300Translation and interpretation activities
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMs Chantelle Williams
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2017(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 18 June 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address217 Bramley Road
London
N14 4XA
Director NameMs Chantelle Campbell-Williams
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(same day as company formation)
RoleAccounting
Country of ResidenceEngland
Correspondence AddressC/O 352 Lordship Lane
London
N17 7QX
Director NameMs Grace Williams
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 19 December 2017)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address217 Bramley Road
London
N14 4XA
Secretary NameMs Chantelle Williams
StatusResigned
Appointed18 December 2015(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 19 December 2017)
RoleCompany Director
Correspondence Address217 Bramley Road
London
N14 4XA

Location

Registered Address217 Bramley Road
London
N14 4XA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
22 March 2019Application to strike the company off the register (1 page)
15 May 2018Micro company accounts made up to 31 March 2018 (7 pages)
18 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2017Termination of appointment of Chantelle Williams as a secretary on 19 December 2017 (1 page)
19 December 2017Termination of appointment of Grace Williams as a director on 19 December 2017 (1 page)
19 December 2017Appointment of Ms Chantelle Williams as a director on 19 December 2017 (2 pages)
18 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
18 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
4 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 April 2016Secretary's details changed for Ms Chantelle Williams on 27 April 2016 (1 page)
30 April 2016Director's details changed for Ms Grace Williams on 27 April 2016 (2 pages)
30 April 2016Registered office address changed from C/O 352 Lordship Lane London N17 7QX England to 217 Bramley Road London N14 4XA on 30 April 2016 (1 page)
30 April 2016Secretary's details changed for Ms Chantelle Williams on 27 April 2016 (1 page)
30 April 2016Director's details changed for Ms Grace Williams on 27 April 2016 (2 pages)
30 April 2016Registered office address changed from C/O 352 Lordship Lane London N17 7QX England to 217 Bramley Road London N14 4XA on 30 April 2016 (1 page)
27 April 2016Appointment of Ms Chantelle Williams as a secretary on 18 December 2015 (2 pages)
27 April 2016Appointment of Ms Chantelle Williams as a secretary on 18 December 2015 (2 pages)
29 March 2016Register inspection address has been changed to 211a Bramley Road London N14 4XB (1 page)
29 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Register inspection address has been changed to 211a Bramley Road London N14 4XB (1 page)
12 January 2016Termination of appointment of Chantelle Campbell-Williams as a director on 18 December 2015 (1 page)
12 January 2016Appointment of Ms Grace Williams as a director on 18 December 2015 (2 pages)
12 January 2016Termination of appointment of Chantelle Campbell-Williams as a director on 18 December 2015 (1 page)
12 January 2016Appointment of Ms Grace Williams as a director on 18 December 2015 (2 pages)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 100
(24 pages)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 100
(24 pages)