Dissolved 2017-05-07
Company Information for COOKSON KALMS LIMITED
11-15 WILLIAM ROAD, LONDON, NW1,
|
Company Registration Number
07127588
Private Limited Company
Dissolved Dissolved 2017-05-07 |
Company Name | |
---|---|
COOKSON KALMS LIMITED | |
Legal Registered Office | |
11-15 WILLIAM ROAD LONDON | |
Company Number | 07127588 | |
---|---|---|
Date formed | 2010-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-05-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 12:29:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GRAHAM KALMS |
||
STEPHEN ROSS KALMS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMRET LIMITED | Director | 2015-10-22 | CURRENT | 2015-10-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 119 BOUNDARY ROAD WALLINGTON SM6 0TE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/01/16 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 571A LONDON ROAD SUTTON SURREY SM3 9AE ENGLAND | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/01/15 FULL LIST | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/01/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/13 FULL LIST | |
AR01 | 16/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/11 FULL LIST | |
AA01 | CURREXT FROM 31/01/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED MICHAEL GRAHAM KALMS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-04-12 |
Appointment of Liquidators | 2016-04-12 |
Resolutions for Winding-up | 2016-04-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOKSON KALMS LIMITED
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as COOKSON KALMS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | COOKSON KALMS LIMITED | Event Date | 2016-04-01 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 18 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard Andrew Segal and Abigail Jones of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved This notice is purely formal. All known creditors have been or will be paid in full.. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing its assets to shareholders. Date of Appointment: 01 April 2016 Office Holder details: Richard Andrew Segal , (IP No. 2685) of Fisher Partners , 11-15 William Road, London, NW1 3ER and Abigail Jones , (IP No. 10290) of Fisher Partners , 11-15 William Road, London, NW1 3ER . For further details contact the Joint Liquidators at Fisherp@hwfisher.co.uk or telephone 020 7874 7971 Alternative contact: Harry Hawkins on 020 7874 7828 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COOKSON KALMS LIMITED | Event Date | 2016-04-01 |
Richard Andrew Segal , (IP No. 2685) of Fisher Partners , 11-15 William Road, London NW1 3ER and Abigail Jones , (IP No. 10290) of Fisher Partners , 11-15 William Road, London NW1 3ER . : For further details contact the Joint Liquidators at Fisherp@hwfisher.co.uk or telephone 020 7874 7971 Alternative contact: Harry Hawkins on 020 7874 7828 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COOKSON KALMS LIMITED | Event Date | 2016-04-01 |
The following resolutions were passed on 01 April 2016 , pursuant to the provisions of Section 307 of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Andrew Segal , (IP No. 2685) of Fisher Partners , 11-15 William Road, London, NW1 3ER and Abigail Jones , (IP No. 10290) of Fisher Partners , 11-15 William Road, London, NW1 3ER be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. For further details contact the Joint Liquidators at Fisherp@hwfisher.co.uk or telephone 020 7874 7971 Alternative contact: Harry Hawkins on 020 7874 7828 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |