CALLISTO CHARGEPOINTS LIMITED

Register to unlock more data on OkredoRegister

CALLISTO CHARGEPOINTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08556164

Incorporation date

04/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

29 Shand St 29 Shand Street, London SE1 2ESCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2013)
dot icon21/01/2020
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2019
First Gazette notice for voluntary strike-off
dot icon29/10/2019
Application to strike the company off the register
dot icon08/10/2019
Micro company accounts made up to 2019-09-30
dot icon31/08/2019
Micro company accounts made up to 2018-09-30
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon31/07/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon15/08/2018
Termination of appointment of Sandeep Vyas as a director on 2018-08-13
dot icon31/07/2018
Micro company accounts made up to 2017-09-30
dot icon10/07/2018
Confirmation statement made on 2018-06-04 with updates
dot icon10/07/2018
Register inspection address has been changed from C/O Ian Mihajlovic 20 Ropemaker Street 6th Floor London EC2Y 9AR England to 29 Shand Street London SE1 2ES
dot icon05/06/2018
Director's details changed for Mr Ian Andrew Mihajlovic on 2018-05-23
dot icon05/06/2018
Termination of appointment of Ian Andrew Mihajlovic as a secretary on 2018-05-24
dot icon02/10/2017
Notification of a person with significant control statement
dot icon26/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/07/2017
Confirmation statement made on 2017-06-04 with no updates
dot icon03/07/2017
Termination of appointment of Wang Chuanfu as a director on 2017-03-05
dot icon29/06/2017
Registered office address changed from Office 7 35-37 Ludgate Hill Office 7 35-37 Ludgate Hill London EC4M 7JN England to 29 Shand St 29 Shand Street London SE1 2ES on 2017-06-29
dot icon13/01/2017
Registered office address changed from 4-5 Bonhill Street 1st Floor (Tech Hub) London EC2A 4BX to Office 7 35-37 Ludgate Hill Office 7 35-37 Ludgate Hill London EC4M 7JN on 2017-01-13
dot icon08/09/2016
Statement of capital following an allotment of shares on 2015-10-15
dot icon08/09/2016
Statement of capital following an allotment of shares on 2015-10-15
dot icon08/09/2016
Statement of capital following an allotment of shares on 2015-09-15
dot icon08/09/2016
Statement of capital following an allotment of shares on 2015-08-15
dot icon24/08/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon15/07/2016
Statement of capital following an allotment of shares on 2015-08-15
dot icon30/06/2016
Micro company accounts made up to 2015-09-30
dot icon28/04/2016
Termination of appointment of Ioanna Karelia as a director on 2015-12-01
dot icon27/11/2015
Termination of appointment of Niclas Gabran as a director on 2015-10-22
dot icon30/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon30/07/2015
Register inspection address has been changed from C/O Ian Mihajlovic 2nd Floor 207 Old Street London EC1V 9NR England to C/O Ian Mihajlovic 20 Ropemaker Street 6th Floor London EC2Y 9AR
dot icon27/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon04/06/2015
Statement of capital following an allotment of shares on 2014-08-06
dot icon22/05/2015
Appointment of Mr Wang Chuanfu as a director on 2014-08-30
dot icon14/04/2015
Appointment of Mr Sandeep Vyas as a director on 2015-04-09
dot icon02/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/03/2015
Statement of capital following an allotment of shares on 2014-08-06
dot icon20/03/2015
Statement of capital following an allotment of shares on 2014-08-06
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-06-26
dot icon11/08/2014
Statement of capital following an allotment of shares on 2014-06-26
dot icon30/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon30/06/2014
Register(s) moved to registered inspection location
dot icon30/06/2014
Register inspection address has been changed
dot icon27/06/2014
Appointment of Mr Ian Andrew Mihajlovic as a secretary on 2014-06-27
dot icon27/06/2014
Second filing of SH01 previously delivered to Companies House
dot icon12/06/2014
Statement of capital following an allotment of shares on 2013-12-15
dot icon03/04/2014
Statement of capital following an allotment of shares on 2013-12-15
dot icon12/02/2014
Statement of capital following an allotment of shares on 2014-01-28
dot icon11/02/2014
Appointment of Ms Ioanna Karelia as a director on 2014-01-28
dot icon07/01/2014
Appointment of Mr Niclas Gabran as a director on 2013-11-16
dot icon07/01/2014
Registered office address changed from 4-5 Bonhill Street London EC2A 4BX on 2014-01-07
dot icon25/11/2013
Sub-division of shares on 2013-11-15
dot icon25/11/2013
Resolutions
dot icon11/11/2013
Termination of appointment of Susan Vij as a director on 2013-10-28
dot icon07/11/2013
Appointment of Mr Ian Andrew Mihajlovic as a director on 2013-10-25
dot icon31/10/2013
Statement of capital following an allotment of shares on 2013-10-18
dot icon31/10/2013
Resolutions
dot icon12/09/2013
Resolutions
dot icon12/09/2013
Statement of capital following an allotment of shares on 2013-08-16
dot icon14/08/2013
Statement of capital following an allotment of shares on 2013-08-08
dot icon14/08/2013
Current accounting period extended from 2014-06-30 to 2014-09-30
dot icon14/08/2013
Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 2013-08-14
dot icon12/06/2013
Appointment of Susan Vij as a director on 2013-06-04
dot icon04/06/2013
Termination of appointment of Yomtov Eliezer Jacobs as a director on 2013-06-04
dot icon04/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
04/06/2013 - 04/06/2013
19680
Mihajlovic, Ian Andrew
Director
25/10/2013 - Present
14
Vij, Susan
Director
04/06/2013 - 28/10/2013
3
Chuanfu, Wang
Director
30/08/2014 - 05/03/2017
3
Gabran, Niclas
Director
16/11/2013 - 22/10/2015
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALLISTO CHARGEPOINTS LIMITED

CALLISTO CHARGEPOINTS LIMITED is an(a) Dissolved company incorporated on 04/06/2013 with the registered office located at 29 Shand St 29 Shand Street, London SE1 2ES. 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 CALLISTO CHARGEPOINTS LIMITED?

toggle

CALLISTO CHARGEPOINTS LIMITED is currently Dissolved. It was registered on 04/06/2013 and dissolved on 21/01/2020.

Where is CALLISTO CHARGEPOINTS LIMITED located?

toggle

CALLISTO CHARGEPOINTS LIMITED is registered at 29 Shand St 29 Shand Street, London SE1 2ES.

What does CALLISTO CHARGEPOINTS LIMITED do?

toggle

CALLISTO CHARGEPOINTS LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CALLISTO CHARGEPOINTS LIMITED?

toggle

The latest filing was on 21/01/2020: Final Gazette dissolved via voluntary strike-off.