About

Registered Number: 05429796
Date of Incorporation: 20/04/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years and 2 months ago)
Registered Address: Pb Jackson Norton 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

 

Having been setup in 2005, Calon Ltd are based in London, it has a status of "Dissolved". We do not know the number of employees at the business. The company has 3 directors listed as Walters, David Huw, Offiler, Andrew, Stockford, Lynne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OFFILER, Andrew 22 July 2005 01 August 2005 1
STOCKFORD, Lynne 22 June 2005 25 February 2010 1
Secretary Name Appointed Resigned Total Appointments
WALTERS, David Huw 25 February 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 04 January 2017
4.68 - Liquidator's statement of receipts and payments 04 April 2016
4.68 - Liquidator's statement of receipts and payments 13 March 2015
4.68 - Liquidator's statement of receipts and payments 24 March 2014
4.68 - Liquidator's statement of receipts and payments 15 July 2013
4.68 - Liquidator's statement of receipts and payments 28 September 2012
AD01 - Change of registered office address 16 September 2011
4.68 - Liquidator's statement of receipts and payments 18 August 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 01 March 2011
LIQ MISC OC - N/A 01 March 2011
4.40 - N/A 01 March 2011
RESOLUTIONS - N/A 12 August 2010
RESOLUTIONS - N/A 12 August 2010
4.20 - N/A 12 August 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 12 August 2010
AD01 - Change of registered office address 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2010
MG01 - Particulars of a mortgage or charge 21 July 2010
AA - Annual Accounts 17 June 2010
TM01 - Termination of appointment of director 01 June 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AP03 - Appointment of secretary 10 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
MG01 - Particulars of a mortgage or charge 20 October 2009
AUD - Auditor's letter of resignation 15 May 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 30 April 2009
395 - Particulars of a mortgage or charge 04 March 2009
395 - Particulars of a mortgage or charge 16 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
395 - Particulars of a mortgage or charge 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 31 March 2008
395 - Particulars of a mortgage or charge 23 October 2007
395 - Particulars of a mortgage or charge 09 October 2007
363a - Annual Return 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2007
123 - Notice of increase in nominal capital 03 January 2007
RESOLUTIONS - N/A 02 January 2007
RESOLUTIONS - N/A 02 January 2007
RESOLUTIONS - N/A 02 January 2007
RESOLUTIONS - N/A 02 January 2007
AA - Annual Accounts 02 January 2007
395 - Particulars of a mortgage or charge 21 December 2006
395 - Particulars of a mortgage or charge 20 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
225 - Change of Accounting Reference Date 26 September 2006
395 - Particulars of a mortgage or charge 15 August 2006
395 - Particulars of a mortgage or charge 22 July 2006
395 - Particulars of a mortgage or charge 21 July 2006
363s - Annual Return 08 June 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
395 - Particulars of a mortgage or charge 15 November 2005
395 - Particulars of a mortgage or charge 15 November 2005
287 - Change in situation or address of Registered Office 19 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
123 - Notice of increase in nominal capital 25 August 2005
123 - Notice of increase in nominal capital 25 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
CERTNM - Change of name certificate 12 May 2005
NEWINC - New incorporation documents 20 April 2005

Mortgages & Charges

Description Date Status Charge by
Charge and deed of assignment 20 July 2010 Outstanding

N/A

Debenture 23 February 2010 Outstanding

N/A

Charge 14 October 2009 Fully Satisfied

N/A

Charge and deed of assignment 24 February 2009 Outstanding

N/A

Charge and deed of assignment 03 February 2009 Outstanding

N/A

Rent deposit deed 20 January 2009 Outstanding

N/A

Legal charge 05 October 2007 Outstanding

N/A

Legal charge 05 October 2007 Outstanding

N/A

Debenture 12 December 2006 Outstanding

N/A

Debenture 12 December 2006 Outstanding

N/A

Debenture 10 August 2006 Outstanding

N/A

Legal charge 06 July 2006 Outstanding

N/A

Legal charge 06 July 2006 Outstanding

N/A

Rent deposit deed 26 October 2005 Fully Satisfied

N/A

Rent deposit deed 26 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.