CALVERT22 LIMITED

Register to unlock more data on OkredoRegister

CALVERT22 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06670733

Incorporation date

12/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

10-12 Barnes High Street, London SW13 9LWCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2008)
dot icon05/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2023
Micro company accounts made up to 2023-01-31
dot icon10/10/2023
Voluntary strike-off action has been suspended
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon06/09/2023
Application to strike the company off the register
dot icon21/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon19/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon15/08/2022
Termination of appointment of Nonna Materkova as a director on 2022-08-08
dot icon15/08/2022
Appointment of Mr Nigel Anthony Nicholson as a director on 2022-08-08
dot icon15/08/2022
Cessation of Nonna Materkova as a person with significant control on 2022-07-31
dot icon29/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon29/06/2022
Change of details for Calvert22 Foundation as a person with significant control on 2022-06-09
dot icon29/06/2022
Registered office address changed from 50-51 50-51 Queen's Gate Gardens London SW7 5NF England to 10-12 Barnes High Street London SW13 9LW on 2022-06-29
dot icon09/03/2022
Registered office address changed from New Wing Somerset House Strand London WC2R 1LA England to 50-51 50-51 Queen's Gate Gardens London SW7 5NF on 2022-03-09
dot icon26/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon09/09/2020
Accounts for a dormant company made up to 2020-01-31
dot icon18/06/2020
Change of details for Calvert22 Foundation as a person with significant control on 2018-09-28
dot icon17/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon17/06/2020
Change of details for Calvert22 Foundation as a person with significant control on 2018-09-28
dot icon17/06/2020
Director's details changed for Ms Nonna Materkova on 2020-06-16
dot icon15/01/2020
Termination of appointment of Ulrika Maria Charlotte Cattermole as a director on 2020-01-15
dot icon24/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon25/06/2019
Appointment of Ms Ulrika Maria Charlotte Cattermole as a director on 2019-06-21
dot icon28/03/2019
Termination of appointment of Ulrika Maria Charlotte Cattermole as a director on 2019-03-28
dot icon28/11/2018
Registered office address changed from 22 Calvert Avenue London E2 7JP to New Wing Somerset House Strand London WC2R 1LA on 2018-11-28
dot icon19/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/07/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon23/07/2018
Notification of Nonna Materkova as a person with significant control on 2018-07-23
dot icon06/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/09/2017
Appointment of Ms Ulrika Maria Charlotte Cattermole as a director on 2017-07-01
dot icon20/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon07/11/2016
Full accounts made up to 2016-01-31
dot icon21/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon12/11/2015
Full accounts made up to 2015-01-31
dot icon13/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon28/08/2014
Total exemption full accounts made up to 2014-01-31
dot icon15/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon04/12/2013
Full accounts made up to 2013-01-31
dot icon11/11/2013
Director's details changed for Ms Nonna Materkova on 2013-11-11
dot icon13/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon05/11/2012
Full accounts made up to 2012-01-31
dot icon26/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon29/02/2012
Previous accounting period extended from 2011-08-31 to 2012-01-31
dot icon08/12/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon03/11/2011
Termination of appointment of Sophie Benjamin as a director
dot icon03/06/2011
Full accounts made up to 2010-08-31
dot icon24/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon24/08/2010
Director's details changed for Sophie Benjamin on 2010-08-11
dot icon01/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon27/08/2009
Return made up to 12/08/09; full list of members
dot icon06/08/2009
Director appointed sophie benjamin
dot icon06/08/2009
Registered office changed on 06/08/2009 from suite 21 3 ludgate square london EC4M 7AS
dot icon17/12/2008
Appointment terminated director peter malik
dot icon12/08/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.81K
-
0.00
-
-
2022
0
2.39K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
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 CALVERT22 LIMITED

CALVERT22 LIMITED is an(a) Dissolved company incorporated on 12/08/2008 with the registered office located at 10-12 Barnes High Street, London SW13 9LW. There is currently no 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 CALVERT22 LIMITED?

toggle

CALVERT22 LIMITED is currently Dissolved. It was registered on 12/08/2008 and dissolved on 05/12/2023.

Where is CALVERT22 LIMITED located?

toggle

CALVERT22 LIMITED is registered at 10-12 Barnes High Street, London SW13 9LW.

What does CALVERT22 LIMITED do?

toggle

CALVERT22 LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CALVERT22 LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via voluntary strike-off.