CALLUM SERVICES LIMITED

Register to unlock more data on OkredoRegister

CALLUM SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03136253

Incorporation date

10/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Cypress Avenue, Enfield EN2 9BZCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1995)
dot icon07/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon14/11/2022
Application to strike the company off the register
dot icon30/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2019
Statement of capital on 2019-06-03
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon14/05/2019
Statement by Directors
dot icon14/05/2019
Solvency Statement dated 25/04/19
dot icon14/05/2019
Resolutions
dot icon12/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon23/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon31/10/2016
Registered office address changed from 23a Lyttelton Road Hampstead Garden Suburb London N2 0DN to 50 Cypress Avenue Enfield EN2 9BZ on 2016-10-31
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon23/11/2015
Director's details changed for Christopher Alan Smith on 2015-11-23
dot icon23/11/2015
Secretary's details changed for Yvonne Stone on 2015-11-23
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Director's details changed for Christopher Alan Smith on 2015-06-22
dot icon22/06/2015
Secretary's details changed for Yvonne Stone on 2015-06-22
dot icon15/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/08/2010
Statement of capital following an allotment of shares on 2010-07-27
dot icon10/08/2010
Resolutions
dot icon03/02/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 11/12/08; full list of members
dot icon27/02/2009
Registered office changed on 27/02/2009 from 23A lyttelton road hampstead garden suburb london N2 0DW
dot icon27/02/2009
Location of debenture register
dot icon27/02/2009
Location of register of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/03/2008
Return made up to 11/12/07; no change of members
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/02/2007
Return made up to 11/12/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 11/12/05; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/01/2005
Return made up to 11/12/04; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/01/2004
Return made up to 11/12/03; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/05/2003
Ad 01/05/03--------- £ si 3@1=3 £ ic 2/5
dot icon08/01/2003
Return made up to 11/12/02; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/12/2001
Return made up to 11/12/01; full list of members
dot icon22/05/2001
Accounts for a small company made up to 2000-12-31
dot icon13/02/2001
Return made up to 11/12/00; full list of members
dot icon14/06/2000
Accounts for a small company made up to 1999-12-31
dot icon15/02/2000
Return made up to 11/12/99; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon06/04/1999
Return made up to 11/12/98; no change of members
dot icon04/11/1998
Accounts for a small company made up to 1997-12-31
dot icon25/03/1998
Return made up to 11/12/97; no change of members
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon31/12/1996
Registered office changed on 31/12/96 from: 176 high road east finchley london N2 9AS
dot icon31/12/1996
Return made up to 11/12/96; full list of members
dot icon30/04/1996
Ad 27/03/96--------- £ si 2@1=2 £ ic 2/4
dot icon30/04/1996
Secretary resigned
dot icon30/04/1996
New secretary appointed
dot icon30/04/1996
Director resigned
dot icon30/04/1996
New director appointed
dot icon31/03/1996
Registered office changed on 31/03/96 from: 788-790 finchley road london NW11 7UR
dot icon11/12/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£15,596.00

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.90K
-
0.00
15.60K
-
2021
2
12.90K
-
0.00
15.60K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

12.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.60K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
10/12/1995 - 26/03/1996
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/12/1995 - 26/03/1996
68517
Stone, Yvonne
Secretary
26/03/1996 - Present
2
Mr Christopher Alan Smith
Director
26/03/1996 - Present
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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALLUM SERVICES LIMITED

CALLUM SERVICES LIMITED is an(a) Dissolved company incorporated on 10/12/1995 with the registered office located at 50 Cypress Avenue, Enfield EN2 9BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLUM SERVICES LIMITED?

toggle

CALLUM SERVICES LIMITED is currently Dissolved. It was registered on 10/12/1995 and dissolved on 06/02/2023.

Where is CALLUM SERVICES LIMITED located?

toggle

CALLUM SERVICES LIMITED is registered at 50 Cypress Avenue, Enfield EN2 9BZ.

What does CALLUM SERVICES LIMITED do?

toggle

CALLUM SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CALLUM SERVICES LIMITED have?

toggle

CALLUM SERVICES LIMITED had 2 employees in 2021.

What is the latest filing for CALLUM SERVICES LIMITED?

toggle

The latest filing was on 07/02/2023: Final Gazette dissolved via voluntary strike-off.