Company NameCalade Limited
Company StatusActive - Proposal to Strike off
Company Number08968295
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)
Previous NamesBeautox Beauty Ltd and Beauty Index Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMrs Lisa Valerie Aspinall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernhills House Todd Street
Bury
Gtr Manchester
BL9 5BJ
Director NameMr Brian Ronald Walmsley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 2020)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFernhills House Todd Street
Bury
Gtr Manchester
BL9 5BJ
Director NameMiss Gundega Roge
Date of BirthApril 1979 (Born 45 years ago)
NationalityLatvian
StatusResigned
Appointed08 January 2020(5 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 October 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressFernhills House Todd Street
Bury
Gtr Manchester
BL9 5BJ

Location

Registered AddressFernhills House
Todd Street
Bury
Gtr Manchester
BL9 5BJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Peter Valaitis
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 January 2020 (4 years, 3 months ago)
Next Return Due19 February 2021 (overdue)

Filing History

21 May 2021Compulsory strike-off action has been suspended (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
31 October 2020Cessation of Gundega Roge as a person with significant control on 27 October 2020 (1 page)
31 October 2020Termination of appointment of Gundega Roge as a director on 27 October 2020 (1 page)
8 January 2020Termination of appointment of Brian Ronald Walmsley as a director on 8 January 2020 (1 page)
8 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
8 January 2020Notification of Gundega Roge as a person with significant control on 8 January 2020 (2 pages)
8 January 2020Withdrawal of a person with significant control statement on 8 January 2020 (2 pages)
8 January 2020Appointment of Miss Gundega Roge as a director on 8 January 2020 (2 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 May 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
7 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-07
(3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 August 2018Appointment of Mr Brian Ronald Walmsley as a director on 1 August 2018 (2 pages)
10 August 2018Termination of appointment of Lisa Valerie Aspinall as a director on 1 August 2018 (1 page)
23 May 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
23 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
1 June 2016Termination of appointment of Peter Anthony Valaitis as a director on 5 April 2016 (1 page)
1 June 2016Appointment of Mrs Lisa Valerie Aspinall as a director on 30 March 2016 (2 pages)
1 June 2016Registered office address changed from Fernhills House Todd Street Bury Lancashire BL9 5BJ England to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Peter Anthony Valaitis as a director on 5 April 2016 (1 page)
1 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2016Appointment of Mrs Lisa Valerie Aspinall as a director on 30 March 2016 (2 pages)
1 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2016Registered office address changed from Fernhills House Todd Street Bury Lancashire BL9 5BJ England to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 1 June 2016 (1 page)
27 May 2016Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Fernhills House Todd Street Bury Lancashire BL9 5BJ on 27 May 2016 (1 page)
27 May 2016Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Fernhills House Todd Street Bury Lancashire BL9 5BJ on 27 May 2016 (1 page)
5 April 2016Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Peter Anthony Valaitis as a director on 5 April 2016 (1 page)
5 April 2016Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Peter Anthony Valaitis as a director on 5 April 2016 (1 page)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
(20 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
(20 pages)