Company NameKalum Financial Solutions Limited
Company StatusDissolved
Company Number06017729
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 4 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Gogorosis
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGreece
StatusClosed
Appointed03 February 2007(2 months after company formation)
Appointment Duration3 years, 2 months (closed 13 April 2010)
RoleConsultant
Correspondence AddressFlat 50 Sir John Lyon House 8 High Timber Street
London
EC4V 3PA
Secretary NameDenise Joy Egan
NationalityBritish
StatusClosed
Appointed06 August 2007(8 months after company formation)
Appointment Duration2 years, 8 months (closed 13 April 2010)
RoleCompany Director
Correspondence AddressFlat 50 Sir John Lyon House 8 High Timber Street
London
EC4V 3PA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressFlat 50 Sir John Lyon House 8
High Timber Street
London
EC4V 3PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Accounts

Latest Accounts6 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End06 April

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
16 December 2009Application to strike the company off the register (3 pages)
16 December 2009Application to strike the company off the register (3 pages)
21 November 2009Total exemption full accounts made up to 6 April 2009 (9 pages)
21 November 2009Total exemption full accounts made up to 6 April 2009 (9 pages)
21 November 2009Total exemption full accounts made up to 6 April 2009 (9 pages)
25 September 2009Accounting reference date shortened from 31/12/2009 to 06/04/2009 (1 page)
25 September 2009Accounting reference date shortened from 31/12/2009 to 06/04/2009 (1 page)
4 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 January 2009Return made up to 04/12/08; full list of members (3 pages)
8 January 2009Return made up to 04/12/08; full list of members (3 pages)
7 August 2008Director's Change of Particulars / michael gogorosis / 28/07/2008 / HouseName/Number was: , now: flat 50 sir john lyon house 8; Street was: 13 meridian court, now: high timber street; Area was: 3 east lane, now: ; Post Code was: SE16 4UF, now: EC4V 3PA (1 page)
7 August 2008Registered office changed on 07/08/2008 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
7 August 2008Director's change of particulars / michael gogorosis / 28/07/2008 (1 page)
7 August 2008Secretary's Change of Particulars / denise egan / 28/07/2008 / HouseName/Number was: , now: flat 50 sir john lyon house 8; Street was: 13 meridian court, now: high timber street; Area was: 3 east lane, now: ; Post Code was: SE16 4UF, now: EC4V 3PA (1 page)
7 August 2008Registered office changed on 07/08/2008 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
7 August 2008Secretary's change of particulars / denise egan / 28/07/2008 (1 page)
4 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 December 2007Return made up to 04/12/07; full list of members (2 pages)
19 December 2007Return made up to 04/12/07; full list of members (2 pages)
22 August 2007New secretary appointed (1 page)
22 August 2007New secretary appointed (1 page)
12 August 2007Secretary resigned (1 page)
12 August 2007Secretary resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Registered office changed on 17/02/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
17 February 2007Registered office changed on 17/02/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
4 December 2006Incorporation (7 pages)