About

Registered Number: 04376216
Date of Incorporation: 18/02/2002 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2019 (5 years and 5 months ago)
Registered Address: Brentmead House, Britannia Road, London, N12 9RU

 

Calvert Percival Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Calvert, Julie Elizabeth, Percival, Yvette for Calvert Percival Ltd at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERCIVAL, Yvette 16 August 2002 04 December 2007 1
Secretary Name Appointed Resigned Total Appointments
CALVERT, Julie Elizabeth 19 February 2004 01 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 October 2019
LIQ13 - N/A 31 July 2019
LIQ03 - N/A 19 June 2018
MR04 - N/A 07 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 June 2017
LIQ01 - N/A 20 June 2017
AD01 - Change of registered office address 09 June 2017
RESOLUTIONS - N/A 07 June 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 21 December 2012
TM02 - Termination of appointment of secretary 05 April 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 17 December 2010
RESOLUTIONS - N/A 02 August 2010
SH01 - Return of Allotment of shares 02 August 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 12 August 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
395 - Particulars of a mortgage or charge 23 November 2007
AA - Annual Accounts 10 August 2007
363a - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 04 October 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 22 December 2003
MEM/ARTS - N/A 03 June 2003
363s - Annual Return 25 February 2003
225 - Change of Accounting Reference Date 12 December 2002
RESOLUTIONS - N/A 23 August 2002
RESOLUTIONS - N/A 23 August 2002
RESOLUTIONS - N/A 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2002
123 - Notice of increase in nominal capital 23 August 2002
287 - Change in situation or address of Registered Office 14 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
CERTNM - Change of name certificate 22 February 2002
NEWINC - New incorporation documents 18 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.