Company NameKalmarana Limited
Company StatusDissolved
Company Number04276477
CategoryPrivate Limited Company
Incorporation Date24 August 2001(22 years, 8 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2001(1 month, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 08 February 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTate & Lyle Plc
Sugar Quay Lower Thames Street
London
EC3R 6DQ
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2001(1 month, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 08 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTate & Lyle Plc
Sugar Quay Lower Thames Street
London
EC3R 6DQ
Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2008(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTate & Lyle Plc
Sugar Quay Lower Thames Street
London
EC3R 6DQ
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusClosed
Appointed25 July 2008(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 08 February 2011)
RoleCompany Director
Correspondence AddressTate & Lyle Plc
Sugar Quay Lower Thames Street
London
EC3R 6DQ
Director NameMr Timothy Ralph Henry Lodge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2003)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shallows
Water Lane Itchen Stoke
Alresford
Hampshire
SO24 0QZ
Director NameMr Stuart Strathdee
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2009)
RoleSweetener Industrialist
Country of ResidenceUnited Kingdom
Correspondence Address32 Half Moon Lane
Herne Hill
London
SE24 9HU
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed11 October 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 25 July 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Director NameChris McLeish
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2005)
RoleAccountant
Correspondence Address29 Admiral Way
Berkhamsted
Hertfordshire
HP4 1TE
Director NameMr Adam Howard Hurst
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 The Ridgeway
Golders Green
London
NW11 8TD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressTate & Lyle Plc
Sugar Quay Lower Thames Street
London
EC3R 6DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
14 October 2010Application to strike the company off the register (3 pages)
14 October 2010Application to strike the company off the register (3 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1
(4 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1
(4 pages)
30 March 2010Director's details changed for Rowan Daniel Justin Adams on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Lucie Sarah Gilbert on 30 March 2010 (1 page)
30 March 2010Director's details changed for Rowan Daniel Justin Adams on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Robert Avery Gibber on 30 March 2010 (2 pages)
30 March 2010Director's details changed for William Beverley Hicks on 30 March 2010 (2 pages)
30 March 2010Director's details changed for William Beverley Hicks on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Robert Avery Gibber on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Lucie Sarah Gilbert on 30 March 2010 (1 page)
1 March 2010Statement by Directors (1 page)
1 March 2010Solvency Statement dated 26/02/10 (1 page)
1 March 2010Statement of capital on 1 March 2010
  • GBP 1
(4 pages)
1 March 2010Statement of capital on 1 March 2010
  • GBP 1
(4 pages)
1 March 2010Solvency statement dated 26/02/10 (1 page)
1 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2010Statement of capital on 1 March 2010
  • GBP 1
(4 pages)
1 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
1 March 2010Statement by directors (1 page)
11 December 2009Full accounts made up to 31 March 2009 (11 pages)
11 December 2009Full accounts made up to 31 March 2009 (11 pages)
28 August 2009Return made up to 24/08/09; full list of members (4 pages)
28 August 2009Return made up to 24/08/09; full list of members (4 pages)
3 August 2009Appointment Terminated Director stuart strathdee (1 page)
3 August 2009Appointment terminated director stuart strathdee (1 page)
13 July 2009Director's change of particulars / william hicks / 01/06/2009 (1 page)
13 July 2009Director's Change of Particulars / william hicks / 01/06/2009 / HouseName/Number was: 1A, now: 52; Street was: heathway, now: beaconsfield road; Post Code was: SE3 7AN, now: SE3 7LG (1 page)
9 December 2008Full accounts made up to 31 March 2008 (11 pages)
9 December 2008Full accounts made up to 31 March 2008 (11 pages)
6 October 2008Return made up to 24/08/08; full list of members (4 pages)
6 October 2008Return made up to 24/08/08; full list of members (4 pages)
8 August 2008Director appointed william beverley hicks (3 pages)
8 August 2008Director appointed william beverley hicks (3 pages)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
8 August 2008Appointment Terminated Secretary rowan adams (1 page)
8 August 2008Appointment terminated secretary rowan adams (1 page)
29 January 2008Full accounts made up to 31 March 2007 (10 pages)
29 January 2008Full accounts made up to 31 March 2007 (10 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
12 September 2007Return made up to 24/08/07; full list of members (3 pages)
12 September 2007Return made up to 24/08/07; full list of members (3 pages)
25 January 2007Full accounts made up to 31 March 2006 (10 pages)
25 January 2007Full accounts made up to 31 March 2006 (10 pages)
29 August 2006Return made up to 24/08/06; full list of members (3 pages)
29 August 2006Return made up to 24/08/06; full list of members (3 pages)
20 December 2005Full accounts made up to 31 March 2005 (11 pages)
20 December 2005Full accounts made up to 31 March 2005 (11 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
31 August 2005Return made up to 24/08/05; full list of members (3 pages)
31 August 2005Return made up to 24/08/05; full list of members (3 pages)
15 July 2005New director appointed (3 pages)
15 July 2005New director appointed (3 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
24 January 2005Full accounts made up to 31 March 2004 (11 pages)
24 January 2005Full accounts made up to 31 March 2004 (11 pages)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
25 August 2004Return made up to 24/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 August 2004Return made up to 24/08/04; full list of members (3 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
26 September 2003Return made up to 24/08/03; full list of members (8 pages)
26 September 2003Return made up to 24/08/03; full list of members (8 pages)
18 July 2003Full accounts made up to 31 March 2003 (11 pages)
18 July 2003Full accounts made up to 31 March 2003 (11 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
16 September 2002Full accounts made up to 31 March 2002 (10 pages)
16 September 2002Full accounts made up to 31 March 2002 (10 pages)
10 September 2002Return made up to 24/08/02; full list of members (8 pages)
10 September 2002Return made up to 24/08/02; full list of members (8 pages)
7 January 2002£ nc 1000/4000000 05/11/01 (1 page)
7 January 2002Ad 05/11/01--------- £ si 3372860@1=3372860 £ ic 2/3372862 (3 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2002Ad 05/11/01--------- £ si 3372860@1=3372860 £ ic 2/3372862 (3 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2002£ nc 1000/4000000 05/11/01 (1 page)
7 December 2001Nc inc already adjusted 05/11/01 (1 page)
7 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2001Nc inc already adjusted 05/11/01 (1 page)
7 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2001New director appointed (3 pages)
3 November 2001New director appointed (3 pages)
3 November 2001New director appointed (3 pages)
3 November 2001New director appointed (3 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New secretary appointed;new director appointed (2 pages)
27 October 2001Secretary resigned (1 page)
27 October 2001New director appointed (2 pages)
27 October 2001Director resigned (1 page)
27 October 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
27 October 2001Registered office changed on 27/10/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
27 October 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
27 October 2001Director resigned (1 page)
27 October 2001New secretary appointed;new director appointed (2 pages)
27 October 2001Secretary resigned (1 page)
27 October 2001Registered office changed on 27/10/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
24 August 2001Incorporation (20 pages)