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