Company NameKalmes Limited
Company StatusDissolved
Company Number05220984
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 8 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Joanne Elizabeth Nertney
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale House
Maesmaur Road Tatsfield
Westerham
Kent
TN16 2LD
Director NameMr Peter Michael Nertney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKartouche The Grove
West Kingsdown
Kent
TN15 6JJ
Secretary NameBernard Anthony Nertney
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressVale House
Maesmaur Road
Tatsfield
Kent
TN16 2LD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address7 Concorde Business Centre
Biggin Hill
Kent
TN16 3YN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
29 March 2012Application to strike the company off the register (3 pages)
29 March 2012Application to strike the company off the register (3 pages)
6 February 2012Termination of appointment of a secretary (1 page)
6 February 2012Termination of appointment of a secretary (1 page)
3 February 2012Termination of appointment of Peter Michael Nertney as a director on 12 December 2011 (1 page)
3 February 2012Termination of appointment of Peter Nertney as a director (1 page)
28 November 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 100
(4 pages)
28 November 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 100
(4 pages)
28 November 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 100
(4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
3 September 2009Return made up to 02/09/09; full list of members (3 pages)
3 September 2009Return made up to 02/09/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 December 2008Return made up to 02/09/08; full list of members (3 pages)
3 December 2008Return made up to 02/09/08; full list of members (3 pages)
2 December 2008Director's change of particulars / peter nertney / 01/11/2008 (2 pages)
2 December 2008Director's Change of Particulars / peter nertney / 01/11/2008 / Title was: , now: mr; HouseName/Number was: , now: kartouche; Street was: 2 shire lane, now: the grove; Post Town was: orpington, now: west kingsdown; Post Code was: BR7 7EU, now: TN15 6JJ; Country was: , now: uk (2 pages)
21 October 2008Appointment Terminated Secretary bernard nertney (1 page)
21 October 2008Appointment terminated secretary bernard nertney (1 page)
21 October 2008Return made up to 02/09/07; full list of members (3 pages)
21 October 2008Return made up to 02/09/07; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Return made up to 02/09/06; full list of members (2 pages)
5 September 2006Return made up to 02/09/06; full list of members (2 pages)
5 September 2006Director's particulars changed (1 page)
7 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 November 2005Return made up to 02/09/05; full list of members (6 pages)
7 November 2005Return made up to 02/09/05; full list of members (6 pages)
28 June 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
28 June 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
22 September 2004Ad 02/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 2004Ad 02/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Director resigned (1 page)
2 September 2004Incorporation (13 pages)
2 September 2004Incorporation (13 pages)