CALYX PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CALYX PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05649396

Incorporation date

08/12/2005

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2005)
dot icon03/03/2025
Final Gazette dissolved following liquidation
dot icon03/12/2024
Return of final meeting in a members' voluntary winding up
dot icon27/11/2023
Resolutions
dot icon27/11/2023
Appointment of a voluntary liquidator
dot icon20/11/2023
Registered office address changed from Labs Dockray 1-7 Dockray Place London NW1 8QH United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-11-20
dot icon17/11/2023
Declaration of solvency
dot icon04/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon17/10/2022
Full accounts made up to 2022-03-31
dot icon09/08/2022
Director's details changed for Mr Eylon Haim Garfunkel on 2022-08-05
dot icon07/02/2022
Termination of appointment of Leon Shelley as a secretary on 2022-02-07
dot icon29/12/2021
Full accounts made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon10/12/2021
Appointment of Margarita Nikolaeva Milosavljevic as a director on 2021-09-06
dot icon10/12/2021
Termination of appointment of Yaron Shalom Shahar as a director on 2021-09-06
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon18/11/2020
Registered office address changed from 54-56 Camden Lock Place London NW1 8AF England to Labs Dockray 1-7 Dockray Place London NW1 8QH on 2020-11-18
dot icon02/11/2020
Director's details changed for Mr Eylon Garfunkel on 2019-05-18
dot icon28/10/2020
Register inspection address has been changed from Labs Dockray 1-7 Dockray Place London NW1 8QH United Kingdom to Labs Dockray 1-7 Dockray Place London NW1 8QH
dot icon28/10/2020
Director's details changed for Mr Eylon Garfunkel on 2020-10-26
dot icon28/10/2020
Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH
dot icon28/10/2020
Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH
dot icon28/10/2020
Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH
dot icon27/10/2020
Director's details changed for Mr Yaron Shahar on 2020-10-26
dot icon27/10/2020
Secretary's details changed for Mr Leon Shelley on 2020-10-26
dot icon22/07/2020
Full accounts made up to 2019-03-31
dot icon12/02/2020
Cessation of Equiom (Isle of Man) Limited (as Trustee of the Goodheart Trust) as a person with significant control on 2020-02-12
dot icon18/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon26/06/2019
Appointment of Mr Leon Shelley as a secretary on 2019-06-25
dot icon17/06/2019
Total exemption full accounts made up to 2018-03-31
dot icon22/02/2019
Appointment of Mr Yaron Shahar as a director on 2019-02-21
dot icon24/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon24/12/2018
Change of details for Mr Teddy Sagi as a person with significant control on 2017-10-06
dot icon24/12/2018
Notification of Equiom (Isle of Man) Limited (as Trustee of the Goodheart Trust) as a person with significant control on 2018-07-18
dot icon13/12/2018
Termination of appointment of Chen Carlos Moravsky as a director on 2018-12-11
dot icon13/12/2018
Appointment of Mr Eylon Garfunkel as a director on 2018-12-11
dot icon15/11/2018
Termination of appointment of Sagi Niri as a director on 2018-11-13
dot icon11/09/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon18/07/2018
Termination of appointment of Robert Akkerman as a director on 2018-07-11
dot icon24/05/2018
Appointment of Mr Sagi Niri as a director on 2018-05-23
dot icon23/05/2018
Appointment of Mr Chen Carlos Moravsky as a director on 2018-05-23
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon06/12/2017
Notification of Teddy Sagi as a person with significant control on 2017-10-06
dot icon06/12/2017
Cessation of Adam Benjamin Caird as a person with significant control on 2017-10-06
dot icon30/11/2017
Termination of appointment of Charlotte Elizabeth Caird as a secretary on 2017-10-06
dot icon30/11/2017
Termination of appointment of Adam Benjamin Caird as a director on 2017-10-06
dot icon30/11/2017
Registered office address changed from 3-7 Delancey Street London NW1 7NL to 54-56 Camden Lock Place London NW1 8AF on 2017-11-30
dot icon30/11/2017
Appointment of Robert Akkerman as a director on 2017-10-06
dot icon09/11/2017
Satisfaction of charge 1 in full
dot icon10/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon08/07/2017
Compulsory strike-off action has been discontinued
dot icon07/07/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon01/03/2017
Compulsory strike-off action has been discontinued
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon23/02/2017
Confirmation statement made on 2016-12-08 with updates
dot icon06/07/2016
Compulsory strike-off action has been discontinued
dot icon05/07/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon08/02/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon09/10/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon27/03/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon30/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon21/01/2010
Director's details changed for Adam Caird on 2010-01-20
dot icon31/10/2009
Accounts for a small company made up to 2008-12-31
dot icon12/05/2009
Registered office changed on 12/05/2009 from 15 ravenscroft park barnet herts EN5 4ND
dot icon13/02/2009
Return made up to 08/12/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/01/2008
Return made up to 08/12/07; full list of members
dot icon16/11/2007
New secretary appointed
dot icon16/11/2007
Resolutions
dot icon16/11/2007
Secretary resigned
dot icon09/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/08/2007
Registered office changed on 30/08/07 from: 50 broadway london SW1H 0BL
dot icon30/08/2007
Director's particulars changed
dot icon10/03/2007
Resolutions
dot icon06/03/2007
Particulars of contract relating to shares
dot icon06/03/2007
Ad 04/12/06--------- £ si 594@1
dot icon16/01/2007
Return made up to 08/12/06; full list of members
dot icon08/06/2006
Director resigned
dot icon13/01/2006
New director appointed
dot icon08/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
06/12/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROADWAY SECRETARIES LIMITED
Corporate Secretary
08/12/2005 - 13/11/2007
35
Milosavljevic, Margarita Nikolaeva
Director
06/09/2021 - Present
89

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 CALYX PROPERTY LIMITED

CALYX PROPERTY LIMITED is an(a) Dissolved company incorporated on 08/12/2005 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 CALYX PROPERTY LIMITED?

toggle

CALYX PROPERTY LIMITED is currently Dissolved. It was registered on 08/12/2005 and dissolved on 03/03/2025.

Where is CALYX PROPERTY LIMITED located?

toggle

CALYX PROPERTY LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does CALYX PROPERTY LIMITED do?

toggle

CALYX PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CALYX PROPERTY LIMITED?

toggle

The latest filing was on 03/03/2025: Final Gazette dissolved following liquidation.