About

Registered Number: 07081054
Date of Incorporation: 19/11/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2017 (6 years and 11 months ago)
Registered Address: PRICE BAILEY INSOLVENCY AND RECOVERY LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

 

Founded in 2009, Calecore Ltd are based in London. Currently we aren't aware of the number of employees at the this company. There is only one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASHMORE, Sarah 02 September 2013 27 February 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2017
2.35B - N/A 30 March 2017
2.24B - N/A 18 December 2016
2.31B - N/A 03 October 2016
2.24B - N/A 21 April 2016
2.31B - N/A 29 March 2016
2.24B - N/A 29 October 2015
MR04 - N/A 26 September 2015
F2.18 - N/A 19 June 2015
2.17B - N/A 22 May 2015
AD01 - Change of registered office address 09 April 2015
2.12B - N/A 08 April 2015
TM01 - Termination of appointment of director 27 February 2015
CH01 - Change of particulars for director 12 November 2014
AD01 - Change of registered office address 12 November 2014
AA - Annual Accounts 02 October 2014
MR05 - N/A 08 August 2014
MR04 - N/A 25 July 2014
AR01 - Annual Return 20 June 2014
MR01 - N/A 11 April 2014
MR01 - N/A 24 March 2014
MR01 - N/A 24 March 2014
MR01 - N/A 23 January 2014
MR01 - N/A 21 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 04 September 2013
AP01 - Appointment of director 02 September 2013
MR01 - N/A 25 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 11 June 2012
RESOLUTIONS - N/A 18 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 May 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 06 June 2011
AD01 - Change of registered office address 06 June 2011
AA01 - Change of accounting reference date 06 January 2011
CERTNM - Change of name certificate 04 January 2011
CONNOT - N/A 04 January 2011
AP01 - Appointment of director 26 November 2010
AR01 - Annual Return 11 June 2010
NEWINC - New incorporation documents 19 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2014 Outstanding

N/A

A registered charge 12 March 2014 Outstanding

N/A

A registered charge 12 March 2014 Outstanding

N/A

A registered charge 10 January 2014 Fully Satisfied

N/A

A registered charge 18 October 2013 Fully Satisfied

N/A

A registered charge 18 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.