About

Registered Number: 04301295
Date of Incorporation: 09/10/2001 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (5 years and 10 months ago)
Registered Address: 38 Frances Road, Windsor, Berkshire, SL4 3AH

 

Based in Berkshire, Kallista Consulting Ltd was setup in 2001. Currently we aren't aware of the number of employees at the Kallista Consulting Ltd. There are 2 directors listed as Bovington, Frances Joan, Batts, Mark Stephen for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTS, Mark Stephen 01 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BOVINGTON, Frances Joan 01 January 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 11 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 23 November 2012
SH01 - Return of Allotment of shares 17 October 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
287 - Change in situation or address of Registered Office 14 May 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 05 December 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 21 November 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 11 October 2005
287 - Change in situation or address of Registered Office 16 May 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 23 November 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 12 December 2003
287 - Change in situation or address of Registered Office 02 September 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 07 November 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
287 - Change in situation or address of Registered Office 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
CERTNM - Change of name certificate 14 August 2002
NEWINC - New incorporation documents 09 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.