CALUMET TRADING LIMITED

Register to unlock more data on OkredoRegister

CALUMET TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03936090

Incorporation date

28/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

B508 Tower Bridge Business Complex, 100 Clements Road, London SE16 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2000)
dot icon18/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2022
Voluntary strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for voluntary strike-off
dot icon27/12/2021
Application to strike the company off the register
dot icon24/12/2021
Compulsory strike-off action has been discontinued
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with updates
dot icon23/12/2021
Notification of Dunamis Mind Accelerator Ltd as a person with significant control on 2021-12-03
dot icon23/12/2021
Cessation of Calumet International Ltd as a person with significant control on 2021-12-03
dot icon23/12/2021
Appointment of Mr Thorsten Sprank as a director on 2021-12-03
dot icon23/12/2021
Termination of appointment of Richard Glatzel as a director on 2021-12-03
dot icon07/12/2021
Registered office address changed from 13 Frensham Road Norwich NR3 2BT England to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 2021-12-07
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon27/09/2021
Satisfaction of charge 6 in full
dot icon03/05/2021
Confirmation statement made on 2021-02-28 with updates
dot icon12/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon13/06/2019
Termination of appointment of Joerg Dockendorf as a director on 2019-05-08
dot icon07/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon17/08/2018
Statement of capital following an allotment of shares on 2018-07-02
dot icon14/08/2018
Resolutions
dot icon18/07/2018
Satisfaction of charge 039360900009 in full
dot icon03/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon03/04/2018
Notification of Calumet International Ltd as a person with significant control on 2017-09-22
dot icon03/04/2018
Withdrawal of a person with significant control statement on 2018-04-03
dot icon23/03/2018
Termination of appointment of Andreas Schaefer as a secretary on 2017-05-31
dot icon07/03/2018
Appointment of Mr Richard Glatzel as a director on 2018-03-01
dot icon07/03/2018
Termination of appointment of Christof Bergmann as a director on 2018-03-01
dot icon30/10/2017
Registered office address changed from Promandis House Bradbourne Drive Tilbrook Milton Keynes MK7 8AJ to 13 Frensham Road Norwich NR3 2BT on 2017-10-30
dot icon31/07/2017
Satisfaction of charge 039360900008 in full
dot icon31/07/2017
Satisfaction of charge 039360900007 in full
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon13/06/2017
Termination of appointment of Andreas Schaefer as a director on 2017-05-31
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon07/03/2017
Full accounts made up to 2015-12-31
dot icon31/10/2016
Appointment of Dr Joerg Dockendorf as a director on 2016-10-27
dot icon21/07/2016
Full accounts made up to 2014-12-31
dot icon06/06/2016
Registration of charge 039360900009, created on 2016-06-06
dot icon01/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon18/02/2016
Termination of appointment of Colin Halpern as a director on 2016-02-16
dot icon10/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon13/12/2013
Termination of appointment of Andrew Morrissey as a director
dot icon19/11/2013
Registration of charge 039360900007
dot icon19/11/2013
Registration of charge 039360900008
dot icon21/10/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Appointment of Mr Andreas Schaefer as a secretary
dot icon01/07/2013
Termination of appointment of Joseph Clark as a director
dot icon01/07/2013
Termination of appointment of Joseph Clark as a secretary
dot icon27/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon23/11/2012
Full accounts made up to 2011-12-31
dot icon09/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon02/08/2012
Appointment of Mr Andrew Morrissey as a director
dot icon01/08/2012
Appointment of Mr Christof Bergmann as a director
dot icon01/08/2012
Appointment of Mr Andreas Schaefer as a director
dot icon01/08/2012
Termination of appointment of Christopher Urgo as a director
dot icon18/06/2012
Memorandum and Articles of Association
dot icon08/05/2012
Resolutions
dot icon26/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/04/2012
Resolutions
dot icon24/04/2012
Statement of capital following an allotment of shares on 2012-04-06
dot icon05/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Statement of capital following an allotment of shares on 2011-12-28
dot icon26/10/2011
Miscellaneous
dot icon06/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/05/2011
Appointment of Mr Colin Halpern as a director
dot icon20/04/2011
Appointment of Mr Christopher John Urgo as a director
dot icon19/04/2011
Appointment of Mr Joseph Ogilvie Clark as a secretary
dot icon19/04/2011
Appointment of Mr Joseph Ogilvie Clark as a director
dot icon19/04/2011
Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 2011-04-19
dot icon19/04/2011
Termination of appointment of Jonathan Richardson as a secretary
dot icon19/04/2011
Termination of appointment of Jonathan Richardson as a director
dot icon19/04/2011
Termination of appointment of Andrew Fischer as a director
dot icon19/04/2011
Termination of appointment of Ian Fisher as a director
dot icon19/04/2011
Termination of appointment of Alan Fletcher as a director
dot icon21/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mr Jonathan Charles Richardson on 2009-10-01
dot icon29/03/2010
Director's details changed for Mr Andrew Olaf Fischer on 2009-10-01
dot icon29/03/2010
Director's details changed for Mr Alan Thomas Fletcher on 2009-10-01
dot icon29/03/2010
Director's details changed for Mr Ian Fisher on 2009-10-01
dot icon29/03/2010
Secretary's details changed for Mr Jonathan Charles Richardson on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon17/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon07/07/2009
Resolutions
dot icon05/03/2009
Return made up to 28/02/09; full list of members
dot icon05/03/2009
Director's change of particulars / andrew fischer / 06/11/2008
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 28/02/08; full list of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon13/03/2007
Return made up to 28/02/07; full list of members
dot icon13/03/2007
Director's particulars changed
dot icon13/03/2007
Location of register of members
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Director resigned
dot icon18/05/2006
Return made up to 28/02/06; full list of members
dot icon18/05/2006
Director's particulars changed
dot icon12/04/2006
Ad 18/01/06--------- £ si 1@1=1 £ ic 901/902
dot icon12/04/2006
Director's particulars changed
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon08/02/2006
Declaration of assistance for shares acquisition
dot icon07/02/2006
Declaration of assistance for shares acquisition
dot icon07/02/2006
Declaration of assistance for shares acquisition
dot icon07/02/2006
Declaration of assistance for shares acquisition
dot icon07/02/2006
Declaration of assistance for shares acquisition
dot icon07/02/2006
Declaration of assistance for shares acquisition
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon22/08/2005
New secretary appointed;new director appointed
dot icon22/08/2005
Secretary resigned
dot icon31/05/2005
Return made up to 28/02/05; full list of members
dot icon31/05/2005
Director's particulars changed
dot icon31/05/2005
Secretary's particulars changed;director's particulars changed
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon21/09/2004
Certificate of change of name
dot icon13/03/2004
Return made up to 28/02/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon08/03/2003
Return made up to 28/02/03; full list of members
dot icon26/01/2003
Auditor's resignation
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon25/03/2002
Director's particulars changed
dot icon22/03/2002
Return made up to 28/02/02; full list of members
dot icon16/10/2001
Full accounts made up to 2000-12-31
dot icon16/03/2001
Return made up to 28/02/01; full list of members
dot icon30/06/2000
Location of register of directors' interests
dot icon30/06/2000
Location of register of members
dot icon14/06/2000
Accounting reference date shortened from 31/07/01 to 31/12/00
dot icon07/06/2000
Registered office changed on 07/06/00 from: vines lane droitwich worcestershire WR9 8ND
dot icon07/06/2000
Secretary resigned;director resigned
dot icon07/06/2000
Director resigned
dot icon07/06/2000
New secretary appointed;new director appointed
dot icon07/06/2000
New director appointed
dot icon07/06/2000
New director appointed
dot icon07/06/2000
New director appointed
dot icon05/05/2000
Declaration of assistance for shares acquisition
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Declaration of assistance for shares acquisition
dot icon02/05/2000
Particulars of mortgage/charge
dot icon07/04/2000
Director resigned
dot icon07/04/2000
Secretary resigned
dot icon05/04/2000
New director appointed
dot icon05/04/2000
New secretary appointed;new director appointed
dot icon05/04/2000
Registered office changed on 05/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon05/04/2000
Accounting reference date extended from 28/02/01 to 31/07/01
dot icon05/04/2000
Ad 17/03/00--------- £ si 900@1=900 £ ic 1/901
dot icon29/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/02/2000 - 14/03/2000
99600
Fischer, Andrew Olaf
Director
17/04/2000 - 20/03/2011
220
Halpern, Colin
Director
20/03/2011 - 15/02/2016
17
Smith, Stephen Anthony
Director
17/04/2000 - 27/04/2006
72
Smith, Stephen Anthony
Secretary
17/04/2000 - 08/08/2005
9

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

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 CALUMET TRADING LIMITED

CALUMET TRADING LIMITED is an(a) Dissolved company incorporated on 28/02/2000 with the registered office located at B508 Tower Bridge Business Complex, 100 Clements Road, London SE16 4DG. 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 CALUMET TRADING LIMITED?

toggle

CALUMET TRADING LIMITED is currently Dissolved. It was registered on 28/02/2000 and dissolved on 17/10/2022.

Where is CALUMET TRADING LIMITED located?

toggle

CALUMET TRADING LIMITED is registered at B508 Tower Bridge Business Complex, 100 Clements Road, London SE16 4DG.

What does CALUMET TRADING LIMITED do?

toggle

CALUMET TRADING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CALUMET TRADING LIMITED?

toggle

The latest filing was on 18/10/2022: Final Gazette dissolved via voluntary strike-off.