CALLA LILY PERSONAL CARE LTD

Register to unlock more data on OkredoRegister

CALLA LILY PERSONAL CARE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03502936

Incorporation date

03/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor One London Square, Cross Lanes, Guildford GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1998)
dot icon22/10/2023
Final Gazette dissolved following liquidation
dot icon22/07/2023
Notice of move from Administration to Dissolution
dot icon13/02/2023
Administrator's progress report
dot icon13/12/2022
Notice of appointment of a replacement or additional administrator
dot icon01/12/2022
Notice of order removing administrator from office
dot icon27/09/2022
Notice of deemed approval of proposals
dot icon13/09/2022
Statement of administrator's proposal
dot icon01/09/2022
Statement of affairs with form AM02SOA
dot icon25/07/2022
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 2022-07-25
dot icon25/07/2022
Appointment of an administrator
dot icon01/06/2022
Confirmation statement made on 2022-05-12 with updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/04/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon01/02/2022
Statement of capital following an allotment of shares on 2022-01-14
dot icon01/02/2022
Statement of capital following an allotment of shares on 2021-12-30
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon26/07/2021
Cessation of Vinh-Thang Vo-Ta as a person with significant control on 2018-04-30
dot icon26/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon26/05/2021
Registered office address changed from 10 Rose & Crown Yard King Street London SW1Y 6RE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2021-05-26
dot icon13/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/02/2021
Statement of capital following an allotment of shares on 2020-12-07
dot icon13/10/2020
Registration of charge 035029360003, created on 2020-10-02
dot icon07/09/2020
Statement of capital following an allotment of shares on 2020-08-26
dot icon05/09/2020
Sub-division of shares on 2020-08-21
dot icon03/09/2020
Memorandum and Articles of Association
dot icon03/09/2020
Resolutions
dot icon03/09/2020
Statement of company's objects
dot icon25/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-12-23
dot icon15/11/2019
Current accounting period shortened from 2020-04-30 to 2019-12-31
dot icon22/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/08/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon02/08/2019
Statement of capital following an allotment of shares on 2019-07-30
dot icon23/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon17/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon26/09/2018
Statement of capital following an allotment of shares on 2018-09-24
dot icon23/08/2018
Registration of charge 035029360001, created on 2018-08-06
dot icon23/08/2018
Registration of charge 035029360002, created on 2018-08-06
dot icon25/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon11/05/2018
Cancellation of shares. Statement of capital on 2017-10-21
dot icon12/04/2018
Statement of capital following an allotment of shares on 2018-02-09
dot icon22/02/2018
Statement of capital following an allotment of shares on 2018-02-09
dot icon21/02/2018
Statement of capital following an allotment of shares on 2017-10-21
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-09-22
dot icon22/09/2017
Memorandum and Articles of Association
dot icon22/09/2017
Resolutions
dot icon22/09/2017
Statement of company's objects
dot icon19/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon25/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon28/04/2017
Statement of capital following an allotment of shares on 2017-04-07
dot icon11/01/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon09/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/12/2016
Statement of capital following an allotment of shares on 2016-12-16
dot icon07/09/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon16/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon29/04/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon01/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon10/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/09/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon23/06/2015
Director's details changed for Mr Keir Mcguinness on 2015-06-05
dot icon23/06/2015
Director's details changed for Mr Vinh-Thang Vo-Ta on 2015-06-05
dot icon23/06/2015
Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 10 Rose & Crown Yard King Street London SW1Y 6RE on 2015-06-23
dot icon03/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/10/2014
Termination of appointment of F&L Cosec Ltd as a secretary on 2014-08-11
dot icon24/10/2014
Statement of capital following an allotment of shares on 2014-10-23
dot icon02/09/2014
Resolutions
dot icon02/09/2014
Statement of company's objects
dot icon15/07/2014
Statement of capital following an allotment of shares on 2014-07-15
dot icon15/07/2014
Sub-division of shares on 2014-06-24
dot icon03/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon03/03/2014
Termination of appointment of Kotecha & Co [Ats] Ltd as a secretary
dot icon03/03/2014
Appointment of F&L Cosec Ltd as a secretary
dot icon16/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Director's details changed for Keir Mcguinness on 2013-03-01
dot icon25/04/2013
Appointment of Mr Vinh-Thang Vo-Ta as a director
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon25/04/2013
Registered office address changed from 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 2013-04-25
dot icon19/04/2013
Certificate of change of name
dot icon19/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon30/11/2012
Accounts for a dormant company made up to 2012-04-30
dot icon12/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon13/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon03/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon18/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon01/06/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon01/06/2010
Secretary's details changed for Kotecha & Co [Ats] Ltd on 2010-02-03
dot icon13/11/2009
Accounts for a dormant company made up to 2009-04-30
dot icon18/02/2009
Return made up to 03/02/09; full list of members
dot icon18/02/2009
Director's change of particulars / keir mcguinness / 01/04/2008
dot icon14/07/2008
Accounts for a dormant company made up to 2008-04-30
dot icon27/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon06/02/2008
Return made up to 03/02/08; full list of members
dot icon21/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon09/02/2007
Return made up to 03/02/07; full list of members
dot icon09/02/2007
Secretary's particulars changed
dot icon29/08/2006
Return made up to 03/02/06; full list of members
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Director resigned
dot icon14/06/2006
Compulsory strike-off action has been discontinued
dot icon08/06/2006
Withdrawal of application for striking off
dot icon11/04/2006
First Gazette notice for voluntary strike-off
dot icon24/02/2006
Application for striking-off
dot icon23/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon27/06/2005
Registered office changed on 27/06/05 from: the grange 100 high street london N14 6TG
dot icon10/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon10/02/2005
Return made up to 03/02/05; full list of members
dot icon15/10/2004
Registered office changed on 15/10/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE
dot icon13/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon12/02/2004
Return made up to 03/02/04; full list of members
dot icon10/02/2003
Return made up to 03/02/03; full list of members
dot icon11/12/2002
Accounts for a dormant company made up to 2002-04-30
dot icon04/03/2002
Return made up to 03/02/02; full list of members
dot icon28/12/2001
Accounts for a dormant company made up to 2001-04-30
dot icon26/11/2001
Registered office changed on 26/11/01 from: suites 9-11 chancel house, neasden lane london NW10 2UF
dot icon08/02/2001
Return made up to 03/02/01; full list of members
dot icon09/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon09/01/2001
Resolutions
dot icon11/02/2000
Return made up to 03/02/00; full list of members
dot icon29/09/1999
Accounts for a dormant company made up to 1999-04-30
dot icon29/09/1999
Resolutions
dot icon19/07/1999
Registered office changed on 19/07/99 from: 536 north circular road london NW10 1SN
dot icon16/04/1999
Return made up to 03/02/99; full list of members
dot icon11/02/1998
Secretary resigned
dot icon11/02/1998
Director resigned
dot icon11/02/1998
Accounting reference date extended from 28/02/99 to 30/04/99
dot icon11/02/1998
Registered office changed on 11/02/98 from: 536A north circular road neasden london NW10 1SN
dot icon11/02/1998
New secretary appointed
dot icon11/02/1998
New director appointed
dot icon03/02/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£300,479.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
351.82K
-
0.00
300.48K
-
2021
14
351.82K
-
0.00
300.48K
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

351.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

300.48K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vo-Ta, Vinh-Thang
Director
01/03/2013 - Present
7
FORM 10 SECRETARIES FD LTD
Nominee Secretary
03/02/1998 - 04/02/1998
12863
Mcguinness, Keir
Director
29/11/2005 - Present
13
ZEDRA COSEC (UK) LIMITED
Corporate Secretary
02/02/2014 - 11/08/2014
169
FORM 10 DIRECTORS FD LTD
Nominee Director
03/02/1998 - 04/02/1998
12878

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CALLA LILY PERSONAL CARE LTD

CALLA LILY PERSONAL CARE LTD is an(a) Dissolved company incorporated on 03/02/1998 with the registered office located at Third Floor One London Square, Cross Lanes, Guildford GU1 1UN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLA LILY PERSONAL CARE LTD?

toggle

CALLA LILY PERSONAL CARE LTD is currently Dissolved. It was registered on 03/02/1998 and dissolved on 22/10/2023.

Where is CALLA LILY PERSONAL CARE LTD located?

toggle

CALLA LILY PERSONAL CARE LTD is registered at Third Floor One London Square, Cross Lanes, Guildford GU1 1UN.

What does CALLA LILY PERSONAL CARE LTD do?

toggle

CALLA LILY PERSONAL CARE LTD operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

How many employees does CALLA LILY PERSONAL CARE LTD have?

toggle

CALLA LILY PERSONAL CARE LTD had 14 employees in 2021.

What is the latest filing for CALLA LILY PERSONAL CARE LTD?

toggle

The latest filing was on 22/10/2023: Final Gazette dissolved following liquidation.