Company NameKalmark Contracts Limited
Company StatusDissolved
Company Number04283416
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 7 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)
Previous NameKalmark Developments Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameDouglas Robert Knight
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 27 June 2006)
RoleCompany Director
Correspondence AddressCottons Farm
Sculpins Lane
Weathersfield
Essex
CM7 4AY
Secretary NameSusan Knight
NationalityBritish
StatusClosed
Appointed31 October 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 27 June 2006)
RoleCompany Director
Correspondence AddressCottons Farm
Sculpins Lane
Wethersfield
Essex
CM7 4AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005Voluntary strike-off action has been suspended (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
1 September 2005Return made up to 20/08/05; full list of members (6 pages)
1 September 2005Registered office changed on 01/09/05 from: 44 great cambridge road london N17 7BU (1 page)
30 August 2005Application for striking-off (1 page)
27 June 2005Registered office changed on 27/06/05 from: c/o newton & garner chartered accountants apex house grand arcade tally ho corner london N12 0EJ (1 page)
6 October 2004Particulars of mortgage/charge (3 pages)
20 September 2004Return made up to 20/08/04; full list of members (6 pages)
1 June 2004Registered office changed on 01/06/04 from: 52 queen anne street london W1G 9LA (1 page)
13 February 2004Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
7 December 2002New director appointed (3 pages)
7 December 2002Return made up to 07/09/02; full list of members (6 pages)
25 November 2002Ad 31/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 November 2002Registered office changed on 05/11/02 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
3 December 2001Registered office changed on 03/12/01 from: 788-790 finchley road london NW11 7TJ (1 page)