Callendale Limited
Private Limited Company
Callendale Limited
41 Chalton Street
London
NW1 1JD
Company Name | Callendale Limited |
---|
Company Status | Dissolved 2016 |
---|
Company Number | 09558697 |
---|
Incorporation Date | 23 April 2015 |
---|
Dissolution Date | 26 July 2016 (active for 1 year, 3 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Offsite Commerical Limited |
---|
Current Directors | — |
---|
Business Industry | — |
---|
Business Activity | — |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 30 April |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 41 Chalton Street London NW1 1JD |
Shared Address | This company shares its address with 1 other company |
Constituency | Holborn and St Pancras |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 30 April |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
10 May 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
29 July 2015 | Termination of appointment of Andrew Simon Davis as a director on 29 July 2015 | 1 page |
---|
24 April 2015 | Company name changed offsite commerical LIMITED\certificate issued on 24/04/15 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2015-04-23
| 3 pages |
---|
24 April 2015 | Termination of appointment of Glvnne Christopher Benge as a director on 23 April 2015 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—