About

Registered Number: 04294996
Date of Incorporation: 27/09/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2020 (3 years and 10 months ago)
Registered Address: 4th Floor 4 Victoria Street, St Albans, Hertfordshire, AL1 3TF

 

Founded in 2001, Calcom International Ltd have registered office in Hertfordshire, it's status at Companies House is "Dissolved". The companies director is listed as Borthwick, Richard Anthony in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BORTHWICK, Richard Anthony 27 September 2001 01 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2020
WU15 - N/A 18 March 2020
WU07 - N/A 19 February 2019
WU07 - N/A 07 February 2018
LIQ MISC - N/A 14 March 2017
AD01 - Change of registered office address 06 September 2016
AD01 - Change of registered office address 16 February 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 10 February 2016
COCOMP - Order to wind up 09 October 2015
DISS16(SOAS) - N/A 04 July 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 25 July 2013
DISS40 - Notice of striking-off action discontinued 02 July 2013
AD01 - Change of registered office address 29 June 2013
AA - Annual Accounts 29 June 2013
DISS16(SOAS) - N/A 13 June 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
CH01 - Change of particulars for director 09 January 2013
AD01 - Change of registered office address 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AA01 - Change of accounting reference date 26 June 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 19 May 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 14 September 2009
395 - Particulars of a mortgage or charge 08 July 2009
363a - Annual Return 27 January 2009
395 - Particulars of a mortgage or charge 04 July 2008
395 - Particulars of a mortgage or charge 27 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
AA - Annual Accounts 18 April 2008
225 - Change of Accounting Reference Date 13 February 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 14 November 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 22 January 2007
363s - Annual Return 18 January 2006
225 - Change of Accounting Reference Date 12 October 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 16 June 2004
287 - Change in situation or address of Registered Office 20 February 2004
CERTNM - Change of name certificate 12 February 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 02 October 2002
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 June 2009 Outstanding

N/A

Legal charge 17 June 2008 Outstanding

N/A

Legal charge 08 May 2008 Outstanding

N/A

Debenture 23 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.