Company NameCookson Kalms Limited
Company StatusDissolved
Company Number07127588
CategoryPrivate Limited Company
Incorporation Date16 January 2010(14 years, 3 months ago)
Dissolution Date7 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameStephen Ross Kalms
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2010(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address119 Boundary Road
Wallington
SM6 0TE
Director NameMr Michael Graham Kalms
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(2 months, 4 weeks after company formation)
Appointment Duration7 years (closed 07 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Harefield Avenue
Sutton
Surrey
SM2 7ND

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Stephen Ross Kalms
100.00%
Ordinary

Financials

Year2014
Net Worth£55,444
Cash£131,561
Current Liabilities£76,459

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2017Final Gazette dissolved following liquidation (1 page)
7 May 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Return of final meeting in a members' voluntary winding up (11 pages)
7 February 2017Return of final meeting in a members' voluntary winding up (11 pages)
20 April 2016Registered office address changed from 119 Boundary Road Wallington SM6 0TE to Acre House 11-15 William Road London NW1 3ER on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from 119 Boundary Road Wallington SM6 0TE to Acre House 11-15 William Road London NW1 3ER on 20 April 2016 (2 pages)
19 April 2016Appointment of a voluntary liquidator (1 page)
19 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
19 April 2016Declaration of solvency (3 pages)
19 April 2016Declaration of solvency (3 pages)
19 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
19 April 2016Appointment of a voluntary liquidator (1 page)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(5 pages)
18 January 2016Register inspection address has been changed from 571a London Road Sutton Surrey SM3 9AE England to 119 Boundary Road Wallington Surrey SM6 0TE (1 page)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(5 pages)
18 January 2016Register inspection address has been changed from 571a London Road Sutton Surrey SM3 9AE England to 119 Boundary Road Wallington Surrey SM6 0TE (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Amended total exemption full accounts made up to 31 March 2014 (13 pages)
11 January 2016Amended total exemption full accounts made up to 31 March 2014 (13 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(5 pages)
6 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(5 pages)
28 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
28 March 2014Register inspection address has been changed (1 page)
28 March 2014Register inspection address has been changed (1 page)
28 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
27 April 2010Appointment of Michael Graham Kalms as a director (3 pages)
27 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
27 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
27 April 2010Appointment of Michael Graham Kalms as a director (3 pages)
16 January 2010Incorporation (50 pages)
16 January 2010Incorporation (50 pages)