KALAMART LIMITED

Register to unlock more data on OkredoRegister

KALAMART LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02166679

Incorporation date

16/09/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

PHOENIX MEDICAL SUPPLIES, Rivington Road Whitehouse Industrial Estate, Runcorn, Cheshire WA7 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1987)
dot icon22/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2009
First Gazette notice for voluntary strike-off
dot icon30/11/2009
Application to strike the company off the register
dot icon07/02/2009
Appointment Terminated Secretary matthew dreaper
dot icon07/02/2009
Appointment Terminated Director mahesh shah
dot icon07/02/2009
Appointment Terminated Director hiten rawal
dot icon07/02/2009
Appointment Terminated Director matthew dreaper
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/07/2008
Director appointed kevin robert hudson
dot icon08/07/2008
Director appointed paul jonathan smith
dot icon08/07/2008
Secretary appointed michael peter blakeman
dot icon08/07/2008
Registered office changed on 09/07/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW united kingdom
dot icon24/02/2008
Notice of res removing auditor
dot icon24/02/2008
Registered office changed on 25/02/2008 from nimrod house pitfield kiln farm milton keynes MK11 3LW
dot icon01/01/2008
Return made up to 31/12/07; full list of members
dot icon01/01/2008
Director's particulars changed
dot icon04/12/2007
Director resigned
dot icon04/12/2007
Director resigned
dot icon03/12/2007
Accounting reference date extended from 30/09/07 to 31/01/08
dot icon20/05/2007
Accounts made up to 2006-09-30
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon04/01/2007
Director's particulars changed
dot icon04/01/2007
Secretary's particulars changed;director's particulars changed
dot icon08/05/2006
Secretary resigned;director resigned
dot icon14/03/2006
New secretary appointed;new director appointed
dot icon07/03/2006
Accounts made up to 2005-09-30
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon04/07/2005
New director appointed
dot icon23/06/2005
Registered office changed on 24/06/05 from: 494-496 honeypot lane stanmore middlesex HA7 1JR
dot icon26/04/2005
Full accounts made up to 2004-09-30
dot icon17/04/2005
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon09/01/2005
Return made up to 31/12/04; full list of members
dot icon09/01/2005
Director's particulars changed
dot icon01/07/2004
Full accounts made up to 2003-10-31
dot icon11/02/2004
Secretary resigned;director resigned
dot icon10/01/2004
Return made up to 31/12/03; full list of members
dot icon10/01/2004
Secretary resigned;director's particulars changed;director resigned
dot icon13/11/2003
Director resigned
dot icon13/11/2003
Secretary resigned;director resigned
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New secretary appointed;new director appointed
dot icon13/11/2003
Registered office changed on 14/11/03 from: 354 st johns road clacton on sea essex CIO16 8DS
dot icon13/11/2003
Accounting reference date shortened from 30/11/03 to 31/10/03
dot icon13/11/2003
Resolutions
dot icon10/11/2003
Declaration of satisfaction of mortgage/charge
dot icon10/11/2003
Declaration of satisfaction of mortgage/charge
dot icon15/04/2003
Full accounts made up to 2002-11-30
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon06/11/2002
Full accounts made up to 2001-11-30
dot icon26/12/2001
Return made up to 31/12/01; full list of members
dot icon19/06/2001
Full accounts made up to 2000-11-30
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon28/08/2000
Full accounts made up to 1999-11-30
dot icon09/02/2000
Return made up to 31/12/99; full list of members
dot icon09/02/2000
Director's particulars changed
dot icon20/07/1999
Full accounts made up to 1998-11-30
dot icon14/02/1999
Return made up to 31/12/98; full list of members
dot icon02/09/1998
Full accounts made up to 1997-11-30
dot icon12/01/1998
Return made up to 31/12/97; no change of members
dot icon07/07/1997
Full accounts made up to 1996-11-30
dot icon12/01/1997
Return made up to 31/12/96; no change of members
dot icon22/05/1996
Full accounts made up to 1995-11-30
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon08/01/1996
Secretary's particulars changed
dot icon08/03/1995
Full accounts made up to 1994-11-30
dot icon22/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/03/1994
Full accounts made up to 1993-11-30
dot icon14/01/1994
Registered office changed on 15/01/94 from: 405 st johns road bockings elm clacton on sea essex CO16 8DU
dot icon14/01/1994
Return made up to 31/12/93; no change of members
dot icon21/03/1993
Full accounts made up to 1992-11-30
dot icon11/03/1993
Particulars of mortgage/charge
dot icon02/02/1993
Return made up to 31/12/92; full list of members
dot icon22/12/1992
Particulars of mortgage/charge
dot icon27/04/1992
Return made up to 31/12/91; change of members
dot icon05/04/1992
Full accounts made up to 1991-11-30
dot icon26/03/1992
Ad 23/03/92--------- £ si 1@1=1 £ ic 2/3
dot icon23/06/1991
Return made up to 31/12/90; no change of members
dot icon10/06/1991
Full accounts made up to 1990-11-30
dot icon11/02/1991
Director resigned;new director appointed
dot icon16/04/1990
Accounting reference date shortened from 31/03 to 30/11
dot icon01/04/1990
Accounts for a small company made up to 1989-11-30
dot icon22/01/1990
Return made up to 31/12/89; full list of members
dot icon08/03/1989
Accounts for a small company made up to 1988-11-30
dot icon08/03/1989
Return made up to 31/12/88; full list of members
dot icon21/11/1988
Registered office changed on 22/11/88 from: 30 whitehart lane tottenham london N17 8DP N17
dot icon18/01/1988
New director appointed
dot icon25/10/1987
Registered office changed on 26/10/87 from: 4 bishopa avenue northwood middlesex HA6 3DG
dot icon25/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/10/1987
Resolutions
dot icon16/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2008
dot iconLast change occurred
30/01/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2008
dot iconNext account date
30/01/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harania, Venichand Ranmal
Director
04/11/2003 - 09/11/2007
35
Mr Chandrakirti Liladhar Shah
Director
31/10/2003 - 19/04/2006
29
Shah, Mahesh Kumar
Director
04/11/2003 - 31/01/2009
26
Smith, Paul Jonathan
Director
01/06/2008 - Present
144
Hudson, Kevin Robert
Director
01/06/2008 - Present
112

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KALAMART LIMITED

KALAMART LIMITED is an(a) Dissolved company incorporated on 16/09/1987 with the registered office located at PHOENIX MEDICAL SUPPLIES, Rivington Road Whitehouse Industrial Estate, Runcorn, Cheshire WA7 3DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KALAMART LIMITED?

toggle

KALAMART LIMITED is currently Dissolved. It was registered on 16/09/1987 and dissolved on 22/03/2010.

Where is KALAMART LIMITED located?

toggle

KALAMART LIMITED is registered at PHOENIX MEDICAL SUPPLIES, Rivington Road Whitehouse Industrial Estate, Runcorn, Cheshire WA7 3DJ.

What does KALAMART LIMITED do?

toggle

KALAMART LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for KALAMART LIMITED?

toggle

The latest filing was on 22/03/2010: Final Gazette dissolved via voluntary strike-off.