Company NameKalosina Limited
Company StatusDissolved
Company Number01384208
CategoryPrivate Limited Company
Incorporation Date16 August 1978(45 years, 8 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameBeverley Joan Marcus
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(12 years, 12 months after company formation)
Appointment Duration16 years, 1 month (closed 25 September 2007)
RoleFilm Producer
Country of ResidenceSouth Africa
Correspondence Address207 Killarney Park
5th Street, Killarney 2193
Johannesburg
Foreign
Director NameDr Tessa Shein Marcus
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(16 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 25 September 2007)
RoleDoctor
Correspondence Address16 Spiral Walk
Menlo Park 12506 Hatfield
Pretoria
Foreign
Director NameGill Marcus
Date of BirthAugust 1949 (Born 74 years ago)
NationalitySouth African
StatusClosed
Appointed30 November 2000(22 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 25 September 2007)
RoleCentral Banker
Correspondence Address406 Victoria Street
Corner Sydney Street
Pretoria
1084 Gauteng
Foreign
Secretary NameRonald Funk
NationalityBritish
StatusClosed
Appointed15 August 2006(28 years after company formation)
Appointment Duration1 year, 1 month (closed 25 September 2007)
RoleCompany Director
Correspondence AddressP.O. Box 652947
Benmore
2010
South Africa
Director NameGill Judith Marcus
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(12 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1993)
RoleVoluntary Service
Correspondence AddressFieldview
West Barsham Road
East Barsham
NR21 0AR
Director NameMolly Esther Marcus
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(12 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 1995)
RoleHousewife
Correspondence Address107 Megalies Beri
Mitchell Street
Berea
Johannesburg
Director NameMr Nathan Marcus
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(12 years, 12 months after company formation)
Appointment Duration15 years (resigned 09 August 2006)
RoleAccountant
Correspondence Address207 Killarney Park 5th Street
Killarney
2193 Johannesburg
Foreign
Secretary NameMolly Esther Marcus
NationalityBritish
StatusResigned
Appointed11 August 1991(12 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address107 Megalies Beri
Mitchell Street
Berea
Johannesburg
Director NameRoy Marcus
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(16 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 August 2002)
RoleCompany Director
Correspondence Address62 Devonshire Road
Cambridge
Cambridgeshire
CB1 2BL
Secretary NameRoy Marcus
NationalityBritish
StatusResigned
Appointed01 August 1995(16 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 August 2002)
RoleCompany Director
Correspondence Address62 Devonshire Road
Cambridge
Cambridgeshire
CB1 2BL
Secretary NameNathan Marcus
NationalityBritish
StatusResigned
Appointed29 August 2002(24 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 January 2006)
RoleCompany Director
Correspondence Address207 Killarney Park
5th Street
Killarney
2193 Johannesburg
Foreign
Secretary NameLouis Segal
NationalitySouth African
StatusResigned
Appointed09 January 2006(27 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 August 2006)
RoleAccountant
Correspondence Address17 Sandown Valley Linden Road
Strathavvn Sandton
Sandton
Gautenl 2031
S Africa

Location

Registered AddressBushmoor Lodge
Goat Hall Lane
Chelmsford
Essex
CM2 8PH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall

Financials

Year2014
Net Worth£9
Cash£140,821
Current Liabilities£140,811

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 April 2007Application for striking-off (1 page)
21 November 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 November 2006New secretary appointed (1 page)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (1 page)
19 December 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 September 2005Return made up to 11/08/05; full list of members (9 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
16 May 2005Registered office changed on 16/05/05 from: rainbird house warescot road brentwood CM15 9HD (1 page)
5 August 2004Return made up to 11/08/04; full list of members (9 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
23 August 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
15 October 2002Return made up to 11/08/02; no change of members (8 pages)
20 September 2002Secretary resigned;director resigned (1 page)
20 September 2002New secretary appointed (2 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
10 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2001New director appointed (1 page)
8 March 2001Full accounts made up to 30 June 2000 (10 pages)
21 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2000Full accounts made up to 30 June 1999 (10 pages)
16 September 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1998Full accounts made up to 30 June 1998 (12 pages)
10 August 1998Return made up to 11/08/98; no change of members
  • 363(287) ‐ Registered office changed on 10/08/98
(4 pages)
12 May 1998Full accounts made up to 30 June 1997 (12 pages)
2 September 1997Return made up to 11/08/97; no change of members
  • 363(287) ‐ Registered office changed on 02/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1997Full accounts made up to 30 June 1996 (13 pages)
23 August 1996Return made up to 11/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 1996Full accounts made up to 30 June 1995 (11 pages)
15 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 October 1995Return made up to 11/08/95; full list of members (6 pages)
19 October 1995New director appointed (2 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
20 June 1984Accounts made up to 30 June 1983 (8 pages)
28 May 1982Accounts made up to 30 June 1980 (5 pages)
28 May 1982Accounts made up to 30 June 1981 (4 pages)