CALLING BRANDS LIMITED

Register to unlock more data on OkredoRegister

CALLING BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04619585

Incorporation date

16/12/2002

Size

Dormant

Contacts

Registered address

Registered address

60 Great Portland Street, London W1W 7RTCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2002)
dot icon27/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2015
First Gazette notice for voluntary strike-off
dot icon11/01/2015
Miscellaneous
dot icon22/12/2014
Application to strike the company off the register
dot icon14/12/2014
Statement by directors
dot icon14/12/2014
Statement of capital on 2014-12-15
dot icon14/12/2014
Solvency statement dated 12/12/14
dot icon14/12/2014
Resolutions
dot icon09/12/2014
Termination of appointment of Peter John Scott as a director on 2014-12-10
dot icon21/10/2014
Satisfaction of charge 046195850004 in full
dot icon08/09/2014
Satisfaction of charge 3 in full
dot icon08/09/2014
Satisfaction of charge 2 in full
dot icon21/08/2014
Accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon28/10/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon28/10/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon28/10/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon06/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon30/07/2013
Registration of charge 046195850004, created on 2013-07-26
dot icon29/04/2013
Appointment of Miss Mary Louise Cole as a secretary on 2013-03-19
dot icon20/12/2012
Termination of appointment of Susanna Ewing as a secretary on 2012-12-21
dot icon20/12/2012
Termination of appointment of Susanna Ewing as a secretary on 2012-12-21
dot icon17/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon09/09/2012
Full accounts made up to 2011-12-31
dot icon12/08/2012
Termination of appointment of Peter Jonathan Harris as a director on 2012-06-30
dot icon12/08/2012
Termination of appointment of Peter Harris as a secretary on 2012-06-30
dot icon18/06/2012
Appointment of Miss Susanna Ewing as a secretary on 2012-05-31
dot icon18/06/2012
Appointment of Mr Ashley Graham Martin as a director on 2012-04-23
dot icon21/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon17/11/2011
Certificate of change of name
dot icon02/10/2011
Full accounts made up to 2010-12-31
dot icon03/08/2011
Termination of appointment of Daniel Rowe as a director
dot icon03/08/2011
Termination of appointment of Robert Laughton as a director
dot icon03/08/2011
Termination of appointment of Daniel Bobby as a director
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon04/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon20/10/2010
Director's details changed for Mr Peter John Scott on 2010-10-20
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon23/05/2010
Appointment of Mr Peter Harris as a secretary
dot icon20/05/2010
Termination of appointment of Ian Day as a secretary
dot icon20/05/2010
Termination of appointment of Ian Day as a director
dot icon20/05/2010
Appointment of Mr Peter Jonathan Harris as a director
dot icon28/02/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon28/02/2010
Director's details changed for Daniel Rowe on 2009-12-17
dot icon28/02/2010
Director's details changed for Robert Girdham Laughton on 2009-12-17
dot icon28/02/2010
Director's details changed for Daniel John Bobby on 2009-12-17
dot icon02/02/2010
Auditor's resignation
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 17/12/08; full list of members
dot icon05/10/2008
Director appointed deborah klein
dot icon15/09/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Registered office changed on 04/06/2008 from 5 golden square london W1F 9BS
dot icon16/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/03/2008
Resolutions
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/12/2007
Return made up to 17/12/07; full list of members
dot icon09/08/2007
Full accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 17/12/06; full list of members
dot icon05/10/2006
Full accounts made up to 2005-12-31
dot icon28/09/2006
Director resigned
dot icon24/07/2006
Director's particulars changed
dot icon31/01/2006
Return made up to 17/12/05; full list of members
dot icon15/01/2006
New secretary appointed;new director appointed
dot icon15/01/2006
Secretary resigned;director resigned
dot icon03/01/2006
Auditor's resignation
dot icon27/11/2005
Auditor's resignation
dot icon27/11/2005
Resolutions
dot icon27/11/2005
Resolutions
dot icon24/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon22/03/2005
Accounts made up to 2004-06-15
dot icon01/02/2005
Return made up to 17/12/04; full list of members
dot icon07/11/2004
New director appointed
dot icon12/10/2004
Accounting reference date shortened from 15/06/05 to 31/12/04
dot icon12/10/2004
Secretary resigned
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New secretary appointed;new director appointed
dot icon12/10/2004
Ad 01/10/04--------- £ si 58396@1=58396 £ ic 87604/146000
dot icon12/10/2004
Ad 01/10/04--------- £ si 87600@1=87600 £ ic 4/87604
dot icon12/10/2004
Nc inc already adjusted 01/10/04
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon25/08/2004
Registered office changed on 26/08/04 from: twin cottage 52 back street ashwell baldock hertfordshire SG7 5PE
dot icon01/04/2004
Return made up to 17/12/03; full list of members
dot icon26/10/2003
Accounting reference date extended from 31/12/03 to 15/06/04
dot icon02/03/2003
Certificate of change of name
dot icon01/01/2003
New director appointed
dot icon01/01/2003
Secretary resigned
dot icon16/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA SECRETARIAL LIMITED
Nominee Secretary
16/12/2002 - 16/12/2002
1711
Scott, Peter John
Director
30/09/2004 - 09/12/2014
61
Martin, Ashley Graham
Director
22/04/2012 - Present
79
Lever, Christopher John
Director
30/09/2004 - 30/11/2005
20
Rowe, Daniel
Director
16/12/2002 - 31/07/2011
-

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 CALLING BRANDS LIMITED

CALLING BRANDS LIMITED is an(a) Dissolved company incorporated on 16/12/2002 with the registered office located at 60 Great Portland Street, London W1W 7RT. There are currently 3 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 CALLING BRANDS LIMITED?

toggle

CALLING BRANDS LIMITED is currently Dissolved. It was registered on 16/12/2002 and dissolved on 27/04/2015.

Where is CALLING BRANDS LIMITED located?

toggle

CALLING BRANDS LIMITED is registered at 60 Great Portland Street, London W1W 7RT.

What does CALLING BRANDS LIMITED do?

toggle

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

What is the latest filing for CALLING BRANDS LIMITED?

toggle

The latest filing was on 27/04/2015: Final Gazette dissolved via voluntary strike-off.