Background WavePink WaveYellow Wave

KALLISTA MEDICAL LIMITED (02807594)

KALLISTA MEDICAL LIMITED (02807594) is a dissolved UK company. incorporated on 7 April 1993. with registered office in Southampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. KALLISTA MEDICAL LIMITED has been registered for 33 years. Current directors include MITCHELL, Raymond.

Company Number
02807594
Status
dissolved
Type
ltd
Incorporated
7 April 1993
Age
33 years
Address
Hjs Recovery (Uk) Ltd, Southampton, SO15 2EA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MITCHELL, Raymond
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALLISTA MEDICAL LIMITED

KALLISTA MEDICAL LIMITED is an dissolved company incorporated on 7 April 1993 with the registered office located in Southampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. KALLISTA MEDICAL LIMITED was registered 33 years ago.(SIC: 86900)

Status

dissolved

Active since 33 years ago

Company No

02807594

LTD Company

Age

33 Years

Incorporated 7 April 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2019 (6 years ago)
Submitted on 21 August 2019 (6 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 April 2019 (7 years ago)

Next Due

Due by N/A

Previous Company Names

WALTER GRAPHTEK UK LIMITED
From: 7 April 1993To: 20 January 2004
Contact
Address

Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton, SO15 2EA,

Previous Addresses

Hjs Recovery (Uk) Ltd 10B Fleet Business Park Sandy Lane, Church Crookham Fleet Hampshire GU52 8BF
From: 10 September 2019To: 3 June 2020
10 Farnham Business Centre Dogflud Way Farnham Surrey GU9 7UP
From: 7 April 1993To: 10 September 2019
Timeline

2 key events • 1993 - 2012

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Dec 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TEMPLE, Paul John

Active
4 Derbyfields, HookRG29 1HH
Secretary
Appointed 08 Apr 1993

MITCHELL, Raymond

Active
Kaldief Stonedene Close, BordonGU35 8HW
Born December 1951
Director
Appointed 08 Apr 1993

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 07 Apr 1993
Resigned 08 Apr 1993

LARWOOD, Andrew Paul

Resigned
2 Broadwell Road, FarnhamGU10 4QH
Born March 1959
Director
Appointed 01 Apr 1995
Resigned 20 Nov 1996

SIGGER, Jeremy, Dr

Resigned
61 The Gateway, WokingGU21 5TH
Born May 1954
Director
Appointed 01 Apr 1997
Resigned 21 Dec 2012

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 07 Apr 1993
Resigned 08 Apr 1993

Persons with significant control

1

Mr Raymond Mitchell

Active
12-14 Carlton Place, SouthamptonSO15 2EA
Born December 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

82

Gazette Dissolved Liquidation
9 July 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
9 April 2021
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 October 2020
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
6 September 2019
600600
Resolution
6 September 2019
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
6 September 2019
LIQ01LIQ01
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Termination Director Company With Name
23 December 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 January 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 July 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
287Change of Registered Office
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
3 July 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
7 May 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
14 February 1996
AUDAUD
Accounts With Accounts Type Small
4 January 1996
AAAnnual Accounts
Legacy
4 May 1995
288288
Legacy
10 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
395Particulars of Mortgage or Charge
Legacy
21 September 1994
287Change of Registered Office
Legacy
13 September 1994
287Change of Registered Office
Legacy
8 September 1994
287Change of Registered Office
Legacy
27 May 1994
363sAnnual Return (shuttle)
Legacy
26 November 1993
224224
Legacy
27 April 1993
287Change of Registered Office
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
88(2)R88(2)R
Incorporation Company
7 April 1993
NEWINCIncorporation