CALIDUS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CALIDUS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02246961

Incorporation date

20/04/1988

Size

Dormant

Contacts

Registered address

Registered address

140 Buckingham Palace Road, London, SW1W 9SACopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1988)
dot icon14/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/07/2013
First Gazette notice for voluntary strike-off
dot icon23/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon21/12/2012
Voluntary strike-off action has been suspended
dot icon19/11/2012
First Gazette notice for voluntary strike-off
dot icon06/11/2012
Application to strike the company off the register
dot icon20/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon22/12/2011
Secretary's details changed for Mr Lionel Philip Moore on 2011-08-19
dot icon30/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/02/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon12/05/2009
Accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 31/10/08; full list of members
dot icon21/04/2008
Accounts made up to 2007-12-31
dot icon10/02/2008
Return made up to 31/10/07; full list of members
dot icon07/11/2007
Accounts made up to 2006-12-31
dot icon04/03/2007
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon21/01/2007
New secretary appointed
dot icon21/01/2007
Secretary resigned
dot icon18/12/2006
Return made up to 31/10/06; full list of members
dot icon06/03/2006
Accounts made up to 2005-06-30
dot icon07/12/2005
Return made up to 31/10/05; full list of members
dot icon10/02/2005
Accounts made up to 2004-06-30
dot icon30/11/2004
Return made up to 31/10/04; full list of members
dot icon10/02/2004
Accounts made up to 2003-06-30
dot icon17/11/2003
Return made up to 31/10/03; full list of members
dot icon17/03/2003
Accounts made up to 2002-06-30
dot icon26/02/2003
Director's particulars changed
dot icon05/12/2002
Return made up to 31/10/02; full list of members
dot icon24/04/2002
Accounts made up to 2001-06-30
dot icon14/01/2002
Return made up to 31/10/01; full list of members
dot icon14/01/2002
New secretary appointed
dot icon08/10/2001
New secretary appointed
dot icon03/07/2001
Secretary resigned;director resigned
dot icon05/03/2001
Accounts made up to 2000-06-30
dot icon19/01/2001
New secretary appointed
dot icon19/01/2001
Secretary resigned
dot icon19/01/2001
Registered office changed on 20/01/01 from: ebury gate 23 lower belgrave street london SW1W 0NW
dot icon03/12/2000
Return made up to 31/10/00; full list of members
dot icon29/12/1999
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon30/11/1999
Return made up to 31/10/99; full list of members
dot icon08/07/1999
Declaration of satisfaction of mortgage/charge
dot icon27/05/1999
New director appointed
dot icon27/05/1999
Director resigned
dot icon27/05/1999
Director resigned
dot icon27/05/1999
Accounts made up to 1998-12-31
dot icon27/05/1999
Resolutions
dot icon27/05/1999
Resolutions
dot icon08/11/1998
Accounts made up to 1997-12-31
dot icon08/11/1998
Return made up to 31/10/98; no change of members
dot icon12/01/1998
Return made up to 31/10/97; full list of members
dot icon12/01/1998
Director's particulars changed
dot icon12/10/1997
Resolutions
dot icon11/10/1997
Accounts made up to 1996-12-31
dot icon11/10/1997
Director resigned
dot icon11/10/1997
Director resigned
dot icon11/10/1997
Director resigned
dot icon04/11/1996
Return made up to 31/10/96; no change of members
dot icon03/10/1996
Accounts made up to 1995-12-31
dot icon03/10/1996
Resolutions
dot icon15/09/1996
Secretary resigned
dot icon15/09/1996
New secretary appointed
dot icon11/03/1996
Director resigned
dot icon26/11/1995
Return made up to 31/10/95; no change of members
dot icon26/11/1995
Director's particulars changed
dot icon26/11/1995
Director's particulars changed
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon15/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 31/10/94; full list of members
dot icon22/11/1994
Director resigned
dot icon24/10/1994
Director resigned
dot icon18/09/1994
Director resigned
dot icon13/09/1994
New secretary appointed
dot icon05/09/1994
Director resigned
dot icon27/07/1994
Full accounts made up to 1993-12-31
dot icon11/05/1994
New director appointed
dot icon06/12/1993
Ad 23/11/93--------- £ si 499997@1=499997 £ ic 3/500000
dot icon06/12/1993
£ nc 499000/500000 23/11/93
dot icon06/12/1993
£ nc 1000/499000 23/11/93
dot icon12/11/1993
New director appointed
dot icon06/11/1993
Return made up to 31/10/93; full list of members
dot icon15/09/1993
New director appointed
dot icon22/06/1993
Full accounts made up to 1992-12-31
dot icon25/01/1993
Particulars of mortgage/charge
dot icon22/12/1992
New director appointed
dot icon09/11/1992
Return made up to 31/10/92; change of members
dot icon09/11/1992
Secretary resigned
dot icon15/10/1992
Secretary resigned;new secretary appointed
dot icon08/09/1992
Certificate of change of name
dot icon25/08/1992
Full accounts made up to 1991-12-31
dot icon17/02/1992
Certificate of change of name
dot icon06/02/1992
Return made up to 31/01/92; full list of members
dot icon18/12/1991
New secretary appointed
dot icon18/12/1991
Secretary resigned
dot icon26/11/1991
Director's particulars changed
dot icon13/11/1991
New director appointed
dot icon01/08/1991
Full accounts made up to 1990-12-31
dot icon18/06/1991
New director appointed
dot icon15/06/1991
Accounting reference date extended from 30/06 to 31/12
dot icon13/03/1991
Return made up to 08/02/91; no change of members
dot icon19/02/1991
Registered office changed on 20/02/91 from: 2 south square grays inn london WC1R 5HP
dot icon09/02/1991
Director resigned
dot icon18/03/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon07/03/1990
Full accounts made up to 1989-06-30
dot icon14/11/1989
Secretary resigned;new secretary appointed
dot icon07/11/1989
Return made up to 03/11/89; full list of members
dot icon29/10/1989
Ad 27/05/89--------- £ si 1@1=1 £ ic 2/3
dot icon02/07/1989
Director resigned;new director appointed
dot icon28/07/1988
Certificate of change of name
dot icon12/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/06/1988
Registered office changed on 13/06/88 from: 2 baches street london N1 6UB
dot icon20/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Lionel Philip
Secretary
11/01/2007 - Present
8
Jones, Christopher Stuart
Secretary
01/10/2001 - 11/01/2007
6
Faulds, John
Secretary
02/10/1992 - 15/08/1994
2
Nichols, Lucy May
Secretary
15/08/1994 - 30/08/1996
2
Telford, Ross
Director
20/05/1999 - Present
14

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 CALIDUS SYSTEMS LIMITED

CALIDUS SYSTEMS LIMITED is an(a) Dissolved company incorporated on 20/04/1988 with the registered office located at 140 Buckingham Palace Road, London, SW1W 9SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALIDUS SYSTEMS LIMITED?

toggle

CALIDUS SYSTEMS LIMITED is currently Dissolved. It was registered on 20/04/1988 and dissolved on 14/10/2013.

Where is CALIDUS SYSTEMS LIMITED located?

toggle

CALIDUS SYSTEMS LIMITED is registered at 140 Buckingham Palace Road, London, SW1W 9SA.

What does CALIDUS SYSTEMS LIMITED do?

toggle

CALIDUS SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CALIDUS SYSTEMS LIMITED?

toggle

The latest filing was on 14/10/2013: Final Gazette dissolved via voluntary strike-off.