Company NameKalima Holdings Limited
Company StatusDissolved
Company Number04842137
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(2 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
WA7 3DJ
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 17 November 2015)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2015(11 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (closed 17 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Estate
Runcorn
WA7 3DJ
Director NameMark Philip Addison
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address6 Seagrave Close
Northwich
Cheshire
CW9 8UR
Director NameMr Sumit Kumar Kochhar
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address231 Hale Road
Hale
Cheshire
WA15 8DN
Director NameZubair Malik
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RolePharmacist
Correspondence Address113 Lovely Lane
Warrington
WA5 1TZ
Secretary NameZubair Malik
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RolePharmacist
Correspondence Address113 Lovely Lane
Warrington
WA5 1TZ
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(2 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed03 July 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Merseyside
CH46 0PH
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Estate
Runcorn
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
27 July 2015Application to strike the company off the register (3 pages)
27 July 2015Application to strike the company off the register (3 pages)
26 March 2015Appointment of Mr Kevin Robert Hudson as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of Mr Kevin Robert Hudson as a director on 26 March 2015 (2 pages)
26 March 2015Termination of appointment of Joseph Jonathan Penn as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Joseph Jonathan Penn as a director on 26 March 2015 (1 page)
23 December 2014Director's details changed for Mr Paul Jonathan Smith on 20 October 2014 (3 pages)
23 December 2014Director's details changed for Mr Paul Jonathan Smith on 20 October 2014 (3 pages)
23 December 2014Restoration by order of the court (3 pages)
23 December 2014Restoration by order of the court (3 pages)
25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
27 June 2008Application for striking-off (1 page)
27 June 2008Application for striking-off (1 page)
13 May 2008Full accounts made up to 31 January 2007 (14 pages)
13 May 2008Full accounts made up to 31 January 2007 (14 pages)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Appointment terminated secretary david goult (1 page)
14 August 2007Accounting reference date shortened from 02/07/07 to 31/01/07 (1 page)
14 August 2007Accounting reference date shortened from 02/07/07 to 31/01/07 (1 page)
7 August 2007Return made up to 23/07/07; full list of members (2 pages)
7 August 2007Return made up to 23/07/07; full list of members (2 pages)
14 July 2007Accounts for a small company made up to 30 June 2006 (6 pages)
14 July 2007Accounts for a small company made up to 30 June 2006 (6 pages)
11 August 2006Registered office changed on 11/08/06 from: c/o l rowland & company (retail ) LIMITED rivington road whiteh- ouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page)
11 August 2006Return made up to 23/07/06; full list of members (3 pages)
11 August 2006Registered office changed on 11/08/06 from: c/o l rowland & company (retail ) LIMITED rivington road whiteh- ouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page)
11 August 2006Return made up to 23/07/06; full list of members (3 pages)
24 July 2006Accounting reference date extended from 30/06/06 to 02/07/06 (1 page)
24 July 2006Accounting reference date extended from 30/06/06 to 02/07/06 (1 page)
11 July 2006Registered office changed on 11/07/06 from: 61 rodney street liverpool merseyside L1 9ER (1 page)
11 July 2006New director appointed (19 pages)
11 July 2006Director resigned (1 page)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Registered office changed on 11/07/06 from: 61 rodney street liverpool merseyside L1 9ER (1 page)
11 July 2006New director appointed (19 pages)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (21 pages)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (21 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 November 2005Return made up to 23/07/05; full list of members (3 pages)
22 November 2005Return made up to 23/07/05; full list of members (3 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
12 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
12 May 2005Accounts made up to 30 June 2004 (1 page)
12 May 2005Accounts made up to 30 June 2004 (1 page)
29 April 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
29 April 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
7 October 2004Return made up to 23/07/04; full list of members (7 pages)
7 October 2004Return made up to 23/07/04; full list of members (7 pages)
10 July 2004Particulars of mortgage/charge (7 pages)
10 July 2004Particulars of mortgage/charge (7 pages)
19 November 2003Ad 23/07/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Ad 23/07/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
23 July 2003Incorporation (16 pages)
23 July 2003Incorporation (16 pages)