About

Registered Number: 04718515
Date of Incorporation: 01/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 9 months ago)
Registered Address: 11 Hollands Road, Henfield, West Sussex, BN5 9UJ

 

Calm Solutions Ltd was registered on 01 April 2003 with its registered office in West Sussex, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Lee Daniel 01 April 2003 15 September 2003 1
Secretary Name Appointed Resigned Total Appointments
CLOWE, Victoria Anne 16 September 2003 - 1
CLOWE, Andrew Elgar 01 April 2003 24 September 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
CS01 - N/A 15 April 2019
DS01 - Striking off application by a company 04 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 27 December 2007
287 - Change in situation or address of Registered Office 11 October 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 05 April 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 17 January 2005
287 - Change in situation or address of Registered Office 12 January 2005
363s - Annual Return 08 May 2004
288a - Notice of appointment of directors or secretaries 05 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
395 - Particulars of a mortgage or charge 20 May 2003
CERTNM - Change of name certificate 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
225 - Change of Accounting Reference Date 09 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.