Calderstones
Liverpool
Merseyside
L18 2JW
Director Name | Kavita Basi |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 8 months (closed 26 June 2018) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Broadacre Close Calderstones Liverpool Merseyside L18 2JW |
Secretary Name | Mrs Promila Sehgal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(1 week, 6 days after company formation) |
Appointment Duration | 13 years (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sehgal Villa Denehurst Jesmond Park East Newcastle Upon Tyne NE7 7BT |
Director Name | Mrs Promila Sehgal |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sehgal Villa Denehurst Jesmond Park East Newcastle Upon Tyne NE7 7BT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Union Property Services Ltd Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £166,709 |
Cash | £4,231 |
Current Liabilities | £63,094 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
14 October 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
14 October 2016 | Receiver's abstract of receipts and payments to 30 July 2016 (2 pages) |
26 November 2015 | Appointment of receiver or manager (8 pages) |
13 November 2015 | Termination of appointment of Promila Sehgal as a director on 19 October 2015 (1 page) |
13 November 2015 | Termination of appointment of Promila Sehgal as a secretary on 19 October 2015 (1 page) |
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
16 May 2014 | Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2013 | Director's details changed for Kavita Basi on 28 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Director's details changed for Deepak Basi on 28 January 2013 (2 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (15 pages) |
7 November 2011 | Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 7 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (14 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 December 2008 | Return made up to 27/09/08; no change of members (10 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
1 October 2007 | Return made up to 27/09/07; no change of members (7 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
6 November 2006 | Return made up to 27/09/06; full list of members
|
5 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
30 September 2005 | Secretary's particulars changed (1 page) |
30 September 2005 | Return made up to 27/09/05; full list of members (3 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
11 October 2004 | Return made up to 27/09/04; full list of members
|
6 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
20 January 2004 | Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page) |
8 December 2003 | Return made up to 27/09/03; full list of members
|
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Company name changed degreewild LIMITED\certificate issued on 24/10/03 (2 pages) |
23 August 2003 | New director appointed (2 pages) |
13 December 2002 | Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
27 September 2002 | Incorporation (17 pages) |