Company NameCalyx International Limited
Company StatusDissolved
Company Number04622992
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Deepa Puri
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (closed 13 August 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address45 Redwood Drive
Bradley
Huddersfield
West Yorkshire
HD2 1PW
Director NameMr Rajeev Puri
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (closed 13 August 2008)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address45 Redwood Drive
Bradley
Huddersfield
West Yorkshire
HD2 1PW
Secretary NameMr Rajeev Puri
NationalityBritish
StatusClosed
Appointed02 January 2003(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (closed 13 August 2008)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address45 Redwood Drive
Bradley
Huddersfield
West Yorkshire
HD2 1PW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address45 Redwood Drive
Bradley
Huddersfield
West Yorkshire
HD2 1PW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£291
Cash£10,055
Current Liabilities£20,576

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 October 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
5 July 2007Application for striking-off (1 page)
21 February 2007Return made up to 20/12/06; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 March 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 January 2005Registered office changed on 11/01/05 from: 2 huddersfield road new mill holmfirth west yorkshire HD9 7JU (1 page)
11 January 2005Return made up to 20/12/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 February 2004Return made up to 20/12/03; full list of members (7 pages)
25 January 2003New secretary appointed;new director appointed (2 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003New director appointed (2 pages)
22 January 2003Ad 02/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 January 2003Registered office changed on 22/01/03 from: 70 plover road, lindley huddersfield west yorkshire HD2 1PW (1 page)
20 December 2002Incorporation (12 pages)