CALANPOINT LIMITED

Register to unlock more data on OkredoRegister

CALANPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02125579

Incorporation date

22/04/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Brook Point 1412-1420 High Road, London N20 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1987)
dot icon28/07/2010
Final Gazette dissolved following liquidation
dot icon28/04/2010
Return of final meeting in a members' voluntary winding up
dot icon21/04/2010
Liquidators' statement of receipts and payments to 2010-04-01
dot icon28/10/2009
Liquidators' statement of receipts and payments to 2009-10-01
dot icon26/09/2009
Registered office changed on 27/09/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH
dot icon24/04/2009
Liquidators' statement of receipts and payments to 2009-04-01
dot icon21/09/2008
Director's Change of Particulars / andrew biglin / 01/09/2008 / HouseName/Number was: , now: 5A; Street was: 57A abingdon road, now: holland park road; Post Code was: W8 6AN, now: W14 8NA
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/04/2008
Registered office changed on 11/04/2008 from 52 linford street london SW8 4UN
dot icon10/04/2008
Appointment of a voluntary liquidator
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Declaration of solvency
dot icon06/04/2008
Accounting reference date extended from 31/12/2007 to 02/04/2008
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/02/2008
Return made up to 31/12/07; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/05/2007
Registered office changed on 21/05/07 from: 78 mill lane london NW6 1JZ
dot icon09/03/2007
Particulars of mortgage/charge
dot icon09/03/2007
Particulars of mortgage/charge
dot icon08/02/2007
Declaration of satisfaction of mortgage/charge
dot icon08/02/2007
Declaration of satisfaction of mortgage/charge
dot icon08/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Return made up to 31/12/06; full list of members
dot icon01/02/2007
Director's particulars changed
dot icon31/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/02/2006
Return made up to 31/12/05; full list of members
dot icon21/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/02/2005
Return made up to 31/12/04; full list of members
dot icon27/10/2004
Accounts for a small company made up to 2003-12-31
dot icon03/10/2004
Particulars of mortgage/charge
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon23/01/2004
Registered office changed on 24/01/04 from: 80 mill lane london NW6 1NB
dot icon13/10/2003
Accounts for a small company made up to 2002-12-31
dot icon19/01/2003
Return made up to 31/12/02; full list of members
dot icon19/01/2003
Director's particulars changed
dot icon19/01/2003
Director's particulars changed
dot icon22/10/2002
Accounts for a small company made up to 2001-12-31
dot icon20/06/2002
New secretary appointed
dot icon20/06/2002
Secretary resigned
dot icon13/01/2002
Return made up to 31/12/01; full list of members
dot icon14/10/2001
Accounts for a small company made up to 2000-12-31
dot icon11/10/2001
New secretary appointed
dot icon11/10/2001
Secretary resigned
dot icon05/02/2001
Return made up to 31/12/00; full list of members
dot icon05/02/2001
Director's particulars changed
dot icon12/10/2000
Accounts for a small company made up to 1999-12-31
dot icon16/02/2000
Return made up to 31/12/99; full list of members
dot icon30/04/1999
Accounts for a small company made up to 1998-12-31
dot icon23/01/1999
Return made up to 31/12/98; full list of members
dot icon25/05/1998
Accounts for a small company made up to 1997-12-31
dot icon04/01/1998
Return made up to 31/12/97; no change of members
dot icon14/10/1997
Accounts for a small company made up to 1996-12-31
dot icon02/01/1997
Return made up to 31/12/96; no change of members
dot icon12/05/1996
Accounts for a small company made up to 1995-12-31
dot icon09/01/1996
Return made up to 31/12/95; full list of members
dot icon09/01/1996
Secretary's particulars changed
dot icon11/06/1995
Accounts for a small company made up to 1994-12-31
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon09/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Accounts for a small company made up to 1993-12-31
dot icon16/02/1994
Return made up to 31/12/93; no change of members
dot icon12/07/1993
Accounts for a small company made up to 1992-12-31
dot icon17/01/1993
Return made up to 31/12/92; full list of members
dot icon22/10/1992
Accounts for a small company made up to 1991-12-31
dot icon24/03/1992
Registered office changed on 25/03/92 from: melville house 8-12 woodhouse road finchley london. N12 0RG
dot icon01/02/1992
Registered office changed on 02/02/92 from: pearl assurance house 319 ballards lane finchley london N12 8NA
dot icon31/01/1992
Return made up to 31/12/91; no change of members
dot icon22/07/1991
Accounts for a small company made up to 1990-12-31
dot icon18/03/1991
Return made up to 31/12/90; full list of members
dot icon21/05/1990
Accounts for a small company made up to 1989-12-31
dot icon31/01/1990
Return made up to 31/12/89; full list of members
dot icon28/08/1989
Accounting reference date extended from 30/11 to 31/12
dot icon07/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon23/07/1989
Accounts for a small company made up to 1988-11-30
dot icon10/07/1989
Accounting reference date shortened from 31/03 to 30/11
dot icon11/04/1989
Particulars of mortgage/charge
dot icon22/03/1989
Registered office changed on 23/03/89 from: wakefield house 32 high street pinner middlesex HA5 5PW
dot icon31/01/1989
Return made up to 20/10/88; full list of members
dot icon16/11/1988
Particulars of mortgage/charge
dot icon16/09/1987
Director resigned;new director appointed
dot icon16/09/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon16/09/1987
Registered office changed on 17/09/87 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon07/09/1987
Memorandum and Articles of Association
dot icon03/09/1987
Resolutions
dot icon22/04/1987
Incorporation
dot icon22/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NORTHSIDE COMPANY SECRETARIAL SERVICES LTD
Corporate Secretary
06/07/2001 - 10/06/2002
24
Mulligan, Joan
Secretary
10/06/2002 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALANPOINT LIMITED

CALANPOINT LIMITED is an(a) Dissolved company incorporated on 22/04/1987 with the registered office located at Brook Point 1412-1420 High Road, London N20 9BH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALANPOINT LIMITED?

toggle

CALANPOINT LIMITED is currently Dissolved. It was registered on 22/04/1987 and dissolved on 28/07/2010.

Where is CALANPOINT LIMITED located?

toggle

CALANPOINT LIMITED is registered at Brook Point 1412-1420 High Road, London N20 9BH.

What does CALANPOINT LIMITED do?

toggle

CALANPOINT LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for CALANPOINT LIMITED?

toggle

The latest filing was on 28/07/2010: Final Gazette dissolved following liquidation.