HOWARINE CALVERT LIMITED
Overview
| Company Name | HOWARINE CALVERT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03593689 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOWARINE CALVERT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HOWARINE CALVERT LIMITED located?
| Registered Office Address | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOWARINE CALVERT LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUDLEY INKWELL LIMITED | Jul 31, 2003 | Jul 31, 2003 |
| INKWELL DIRECT LIMITED | Jul 07, 1998 | Jul 07, 1998 |
What are the latest accounts for HOWARINE CALVERT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for HOWARINE CALVERT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jun 01, 2020 with updates | 4 pages | CS01 | ||||||
Director's details changed for Mr Graham Stuart Calvert on May 22, 2020 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Aug 31, 2018 | 12 pages | AA | ||||||
legacy | 4 pages | RP04CS01 | ||||||
Current accounting period shortened from Aug 28, 2018 to Aug 27, 2018 | 1 pages | AA01 | ||||||
Cessation of Graham Stuart Calvert as a person with significant control on Aug 28, 2017 | 1 pages | PSC07 | ||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||
Previous accounting period shortened from Aug 29, 2018 to Aug 28, 2018 | 1 pages | AA01 | ||||||
Total exemption full accounts made up to Aug 31, 2017 | 12 pages | AA | ||||||
Current accounting period shortened from Aug 30, 2017 to Aug 29, 2017 | 1 pages | AA01 | ||||||
Confirmation statement made on Jun 01, 2018 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Previous accounting period shortened from Aug 31, 2017 to Aug 30, 2017 | 1 pages | AA01 | ||||||
Confirmation statement made on Jun 01, 2017 with updates | 6 pages | CS01 | ||||||
Total exemption small company accounts made up to Aug 31, 2016 | 7 pages | AA | ||||||
Termination of appointment of Howard Murray Calvert as a director on Dec 01, 2016 | 1 pages | TM01 | ||||||
Termination of appointment of Beverley Susan Calvert as a director on Nov 09, 2016 | 1 pages | TM01 | ||||||
Termination of appointment of Belinda Hilary Calvert as a director on Nov 09, 2016 | 1 pages | TM01 | ||||||
Director's details changed for Mrs Belinda Hilary Calvert on Jun 01, 2016 | 2 pages | CH01 | ||||||
Director's details changed for Graham Stuart Calvert on Jun 01, 2016 | 2 pages | CH01 | ||||||
Director's details changed for Beverley Susan Calvert on Jun 01, 2016 | 2 pages | CH01 | ||||||
Total exemption small company accounts made up to Aug 31, 2015 | 7 pages | AA | ||||||
Who are the officers of HOWARINE CALVERT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALVERT, Howard Murray | Secretary | 12 Blenheim Road St John's Wood NW8 0LU London | British | 46364290001 | ||||||
| CALVERT, Graham Stuart | Director | Hatehila St 4272033 Netanya 42/1 Israel | United Kingdom | British | 60128720002 | |||||
| ACCESS REGISTRARS LIMITED | Nominee Secretary | International House 31 Church Road Hendon NW4 4EB London | 900011510001 | |||||||
| CALVERT, Belinda Hilary | Director | 25 Princes Park Avenue Golders Green NW11 0JR London | United Kingdom | British | 31244680001 | |||||
| CALVERT, Beverley Susan | Director | 12 Blenheim Road St Johns Wood NW8 0LU London | England | British | 53350450001 | |||||
| CALVERT, Howard Murray | Director | 12 Blenheim Road St John's Wood NW8 0LU London | England | British | 46364290001 | |||||
| FRIEDMAN, David | Director | 52 Beechwood Avenue Finchley N3 3BA London | England | British | 101636850001 | |||||
| SACOFSKY, Mark Jonathan | Director | 8 Links Drive Elstree WD6 3PS Borehamwood Hertfordshire | United Kingdom | British | 25778160002 | |||||
| ACCESS NOMINEES LIMITED | Nominee Director | International House 31 Church Road Hendon NW4 4EB London | 900011500001 |
Who are the persons with significant control of HOWARINE CALVERT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Graham Stuart Calvert | Apr 06, 2016 | Princes Park Avenue NW11 0JR London 25 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Howard Murray Calvert | Apr 06, 2016 | Blenheim Road NW8 0LU St John's Wood 12 London United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0