Ca
Newark
United States
Director Name | Dr Robert F. Kalman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 February 2018(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 06 August 2022) |
Role | Engineering Executive |
Country of Residence | United States |
Correspondence Address | Kaiam Corporation 39677 Eureka Drive Newark California Ca 94560 |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2017(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 August 2022) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | 218 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Neil Richardson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 22 April 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 4 days (resigned 26 April 2013) |
Role | Partner, Venture Capital Investment Firm |
Country of Residence | United States |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Magnus Ryde |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 November 2017) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Russell Childs |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Ecorps Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 22 April 2013) |
Correspondence Address | PO Box 95 2a Lord Street Douglas Isle Of Man IM99 1HP |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | C/O Interpath 5th Floor, 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Kaiam Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £299,000 |
Net Worth | £200,000 |
Current Liabilities | £204,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 May 2013 | Delivered on: 16 May 2013 Persons entitled: Be International Limited Classification: A registered charge Particulars: Deans road livingston wln 8564. Outstanding |
---|
6 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2022 | Final account prior to dissolution in CVL (21 pages) |
4 February 2022 | Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 4 February 2022 (2 pages) |
10 May 2021 | Registered office address changed from C/O Kpmg Llp 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 10 May 2021 (2 pages) |
26 May 2020 | Move from Administration case to Creditor's Voluntary Liquidation (28 pages) |
3 February 2020 | Administrator's progress report (24 pages) |
8 January 2020 | Notice of extension of period of Administration (4 pages) |
1 August 2019 | Administrator's progress report (23 pages) |
8 March 2019 | Statement of administrator's deemed proposal (1 page) |
21 February 2019 | Statement of administrator's proposal (42 pages) |
21 February 2019 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (19 pages) |
21 February 2019 | Appointment of an administrator (3 pages) |
1 February 2019 | Registered office address changed from 1 George Square Glasgow G2 1AL to C/O Kpmg Llp 20 Castle Terrace Edinburgh EH1 2EG on 1 February 2019 (2 pages) |
8 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2018 | Appointment of Dr Robert F. Kalman as a director on 23 February 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
2 March 2018 | Termination of appointment of Russell Childs as a director on 26 January 2018 (1 page) |
28 February 2018 | Full accounts made up to 31 December 2016 (19 pages) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2017 | Termination of appointment of Magnus Ryde as a director on 9 November 2017 (1 page) |
13 November 2017 | Appointment of Russell Childs as a director on 13 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Magnus Ryde as a director on 9 November 2017 (1 page) |
13 November 2017 | Appointment of Russell Childs as a director on 13 November 2017 (2 pages) |
6 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
6 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
25 May 2017 | Full accounts made up to 31 December 2015 (19 pages) |
25 May 2017 | Full accounts made up to 31 December 2015 (19 pages) |
11 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Director's details changed for Dr Bardia Pezeshki on 14 April 2016 (2 pages) |
14 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Dr Bardia Pezeshki on 14 April 2016 (2 pages) |
14 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Full accounts made up to 31 December 2014 (15 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (15 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
10 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
7 October 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
7 October 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
19 July 2013 | Appointment of Dr Bardia Pezeshki as a director (3 pages) |
19 July 2013 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
19 July 2013 | Appointment of Dr Bardia Pezeshki as a director (3 pages) |
19 July 2013 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
19 July 2013 | Termination of appointment of Neil Richardson as a director (2 pages) |
19 July 2013 | Termination of appointment of Neil Richardson as a director (2 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Company name changed starlaw investment co LTD\certificate issued on 18/07/13
|
18 July 2013 | Resolutions
|
18 July 2013 | Company name changed starlaw investment co LTD\certificate issued on 18/07/13
|
4 June 2013 | Appointment of Neil Richardson as a director (3 pages) |
4 June 2013 | Appointment of Magnus Ryde as a director (3 pages) |
4 June 2013 | Termination of appointment of Ecorps Limited as a director (2 pages) |
4 June 2013 | Current accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages) |
4 June 2013 | Registered office address changed from 218 St. Vincent Street Glasgow G2 5SG on 4 June 2013 (2 pages) |
4 June 2013 | Current accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages) |
4 June 2013 | Registered office address changed from 218 St. Vincent Street Glasgow G2 5SG on 4 June 2013 (2 pages) |
4 June 2013 | Termination of appointment of Ecorps Limited as a director (2 pages) |
4 June 2013 | Appointment of Neil Richardson as a director (3 pages) |
4 June 2013 | Registered office address changed from 218 St. Vincent Street Glasgow G2 5SG on 4 June 2013 (2 pages) |
4 June 2013 | Appointment of Magnus Ryde as a director (3 pages) |
16 May 2013 | Registration of charge 4445240001 (9 pages) |
16 May 2013 | Registration of charge 4445240001 (9 pages) |
4 April 2013 | Appointment of Ecorps Limited as a director (3 pages) |
4 April 2013 | Appointment of Ecorps Limited as a director (3 pages) |
2 April 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
2 April 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2 April 2013 (2 pages) |
2 April 2013 | Company name changed ensco 397 LIMITED\certificate issued on 02/04/13
|
2 April 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
2 April 2013 | Resolutions
|
2 April 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
2 April 2013 | Company name changed ensco 397 LIMITED\certificate issued on 02/04/13
|
2 April 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2 April 2013 (2 pages) |
2 April 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
2 April 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
2 April 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
2 April 2013 | Resolutions
|
7 March 2013 | Incorporation (39 pages) |
7 March 2013 | Incorporation (39 pages) |