Company NameKalamar Limited
Company StatusDissolved
Company Number03256898
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 7 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJan Hammond
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1996(2 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (closed 13 August 2002)
RoleComputer Consultant
Correspondence Address6 High Street
Chipstead
Sevenoaks
Kent
TN13 2RP
Secretary NameJeffrey Paul Hammond
NationalityBritish
StatusClosed
Appointed18 October 1996(2 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address6 High Street
Chipstead
Sevenoaks
Kent
TN13 2RP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressClarence House
22 Clarence Road
Southend On Sea
Essex
SS1 1AR
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
15 March 2002Director's particulars changed (1 page)
12 March 2002Application for striking-off (1 page)
3 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 October 1999Return made up to 30/09/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
14 October 1998Return made up to 30/09/98; no change of members (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
22 December 1997Return made up to 30/09/97; full list of members (6 pages)
25 February 1997Registered office changed on 25/02/97 from: c/o francis clark 23 devon square newton abbott TQ12 2HL (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Registered office changed on 15/01/97 from: 23 devon square newton abbot devon TQ12 2HU (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Registered office changed on 12/11/96 from: 124/130 tabernacle street london EC2A 4SD (1 page)
30 September 1996Incorporation (20 pages)