About

Registered Number: 04927617
Date of Incorporation: 09/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: 6-8 Freeman Street, Grimsby, DN32 7AA,

 

Having been setup in 2003, Kalamalka Software Ltd has its registered office in Grimsby. Currently we aren't aware of the number of employees at the this company. Smith, Stephen Patrick, Holmes, Alan, Smith, Caroline Ann are the current directors of Kalamalka Software Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Stephen Patrick 09 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Alan 09 October 2003 28 July 2005 1
SMITH, Caroline Ann 28 July 2005 31 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 08 May 2019
CH01 - Change of particulars for director 03 May 2019
PSC04 - N/A 03 May 2019
AD01 - Change of registered office address 03 May 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 27 October 2014
TM02 - Termination of appointment of secretary 15 October 2014
AA - Annual Accounts 02 November 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 06 October 2011
AA01 - Change of accounting reference date 26 July 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
AA - Annual Accounts 16 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
363a - Annual Return 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
AA - Annual Accounts 30 May 2006
363a - Annual Return 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 20 September 2004
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.