Company NameCalvert Star International Limited
Company StatusDissolved
Company Number04628214
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameAnn Evelyn Suaznabar
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleMetal Consultant
Correspondence AddressEastlea Pilgrims Way
Kemsing
Sevenoaks
Kent
TN15 6TE
Secretary NameCarlos Martin Suaznabar
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressEastlea
Pilgrims Way
Kemsing
Kent
TN15 6TE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressLyttleton House, 64 Broomfield
Road, Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
3 February 2009Return made up to 03/01/09; full list of members (3 pages)
16 September 2008Return made up to 03/01/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 February 2007Return made up to 03/01/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
24 February 2006Location of debenture register (1 page)
24 February 2006Location of register of members (1 page)
24 February 2006Registered office changed on 24/02/06 from: 44 dartford road sevenoaks kent TN13 3TQ (1 page)
24 February 2006Return made up to 03/01/06; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
2 March 2005Return made up to 03/01/05; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
17 January 2004Return made up to 03/01/04; full list of members (6 pages)
11 July 2003Ad 02/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
11 July 2003New secretary appointed (2 pages)
9 January 2003Registered office changed on 09/01/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
3 January 2003Incorporation (13 pages)