Dissolved
Dissolved 2014-05-06
Company Information for CALSON SERVICES (UK) LIMITED
76 BUCKINGHAM PALACE ROAD, LONDON, SW1W,
|
Company Registration Number
02524014
Private Limited Company
Dissolved Dissolved 2014-05-06 |
Company Name | |
---|---|
CALSON SERVICES (UK) LIMITED | |
Legal Registered Office | |
76 BUCKINGHAM PALACE ROAD LONDON | |
Company Number | 02524014 | |
---|---|---|
Date formed | 1990-07-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-05-06 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-30 07:20:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN KERR MARTIN |
||
JOHN KERR MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REGINALD CHIKA STANLEY |
Director | ||
JEAN-FRANCIS GUILLON |
Director | ||
MAIKANTI KACALLA BARU |
Director | ||
MOHAMMAD SANUSI BARKINDO |
Director | ||
GERRIT BOUMAN |
Company Secretary | ||
RICHARD MARK ELLIOTT |
Director | ||
ABUBAKAR NAAMO ABDULLAHI |
Director | ||
PAUL GAVIN JAMES MACKIE |
Company Secretary | ||
RAYMOND MAURICE MCNAMARA |
Director | ||
RICHARD MARK ELLIOTT |
Director | ||
MUHAMMAD LAWAL BUBA |
Director | ||
JAMES MARTIN OWEN |
Company Secretary | ||
SAIDU YAYA KASIMU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VITOL AVIATION UK LTD | Company Secretary | 2004-03-10 | CURRENT | 2004-03-08 | Active | |
VITOL LONDON LIMITED | Company Secretary | 2002-01-01 | CURRENT | 1969-07-08 | Active - Proposal to Strike off | |
VITOL BROKING LIMITED | Company Secretary | 2002-01-01 | CURRENT | 1999-10-26 | Active | |
VITOL SERVICES LIMITED | Company Secretary | 2002-01-01 | CURRENT | 1999-10-26 | Active | |
VITOL FINANCE (UK) LTD | Director | 2013-09-04 | CURRENT | 2013-05-14 | Active - Proposal to Strike off | |
LM UK AVIATION LIMITED | Director | 2011-04-07 | CURRENT | 2001-08-15 | Active | |
CARBON RESOURCE MANAGEMENT LIMITED | Director | 2010-12-31 | CURRENT | 2006-02-15 | Dissolved 2015-04-07 | |
VITOL LONDON LIMITED | Director | 2002-01-01 | CURRENT | 1969-07-08 | Active - Proposal to Strike off | |
VITOL SERVICES LIMITED | Director | 1999-10-26 | CURRENT | 1999-10-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 05/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 19/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REGINALD STANLEY | |
AR01 | 19/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REGINALD CHIKA STANLEY / 01/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN KERR MARTIN / 01/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR JOHN KERR MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCIS GUILLON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 6TH FLOOR BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9TQ | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: BECKETT HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EM | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
363s | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
GAZ1 | FIRST GAZETTE | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
244 | DELIVERY EXT'D 3 MTH 31/12/95 | |
363s | RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2001-06-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
CALSON SERVICES (UK) LIMITED owns 1 domain names.
calsons.co.uk
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as CALSON SERVICES (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CALSON SERVICES (UK) LIMITED | Event Date | 2001-06-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |