KAIAM EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameKAIAM EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03517183
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KAIAM EUROPE LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is KAIAM EUROPE LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of KAIAM EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEMFIRE EUROPE LIMITEDMar 05, 2004Mar 05, 2004
    AVANEX U.K. LIMITEDAug 01, 2003Aug 01, 2003
    ALCATEL OPTRONICS UK LIMITEDOct 11, 2001Oct 11, 2001
    KYMATA LIMITEDFeb 20, 1998Feb 20, 1998

    What are the latest accounts for KAIAM EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for KAIAM EUROPE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2018

    What are the latest filings for KAIAM EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 14, 2023

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 14, 2022

    27 pagesLIQ03

    Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Oct 10, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 14, 2021

    33 pagesLIQ03

    Registered office address changed from C/O Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 09, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    30 pagesAM22

    Administrator's progress report

    26 pagesAM10

    Administrator's progress report

    36 pagesAM10

    Administrator's progress report

    31 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Establishment of creditors or liquidation committee

    7 pagesCOM1

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    50 pagesAM03

    Registered office address changed from One Fleet Place London England EC4M 7WS England to C/O Kpmg Llp 15 Canada Square London E14 5GL on Mar 05, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Dr Robert F. Kalman as a director on Feb 23, 2018

    2 pagesAP01

    Termination of appointment of Robert F. Kalman as a director on Apr 23, 2018

    1 pagesTM01

    Appointment of Dr Robert F. Kalman as a director on Apr 23, 2018

    2 pagesAP01

    Confirmation statement made on Mar 08, 2018 with updates

    4 pagesCS01

    Termination of appointment of Russell Childs as a director on Jan 26, 2018

    1 pagesTM01

    Who are the officers of KAIAM EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    England
    England
    Secretary
    EC4M 7WS London
    One Fleet Place
    England
    England
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    KALMAN, Robert F., Dr
    39677
    Eureka Drive
    CA 94560 Newark
    Kaiam Corporation
    California
    United States
    Director
    39677
    Eureka Drive
    CA 94560 Newark
    Kaiam Corporation
    California
    United States
    United StatesAmerican248432110001
    PEZESHKI, Bardia
    Eureka Drive
    94560 Newark
    39677
    Ca
    United States
    Director
    Eureka Drive
    94560 Newark
    39677
    Ca
    United States
    United StatesAmerican179953130001
    CAMPBELL, Hilary Morag
    34 Summerside Street
    EH6 4NU Edinburgh
    Midlothian
    Secretary
    34 Summerside Street
    EH6 4NU Edinburgh
    Midlothian
    British68474810002
    COSNIER, Pierre
    53 Avenue Des Etats Unis
    800 Versailles
    7800
    France
    Secretary
    53 Avenue Des Etats Unis
    800 Versailles
    7800
    France
    French84623190001
    HYLAND, Brendan Peter
    15 Richardson Fields
    DL12 8HY Barnard Castle
    County Durham
    Secretary
    15 Richardson Fields
    DL12 8HY Barnard Castle
    County Durham
    British57552190001
    KASTELIC, John William, Mr.
    Flat Shoals Ave Se
    30316 Atlanta
    715
    Georgia
    United States Of America
    Secretary
    Flat Shoals Ave Se
    30316 Atlanta
    715
    Georgia
    United States Of America
    156509910001
    YORDAN, Carl
    1050 Persimmon Avenue
    Sunnyvale
    California
    94087
    Usa
    Secretary
    1050 Persimmon Avenue
    Sunnyvale
    California
    94087
    Usa
    American99089970001
    ADAM SMITH LIMITED
    Adam Smith House
    Melville Castle Estate
    EH18 1AW Lasswade
    Midlothian
    Secretary
    Adam Smith House
    Melville Castle Estate
    EH18 1AW Lasswade
    Midlothian
    58763440001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    GEMFIRE EUROPE LIMITED
    Flat Shoals Avenue Se
    30316 Atlanta
    715
    Georgia
    United States Of America
    Secretary
    Flat Shoals Avenue Se
    30316 Atlanta
    715
    Georgia
    United States Of America
    156509730001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    116685100001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    ASHBY, Roger
    66 High Street
    Sidford
    EX10 9SQ Sidmouth
    Devon
    Director
    66 High Street
    Sidford
    EX10 9SQ Sidmouth
    Devon
    EnglandBritish26245480001
    BEALES, Keith John
    8 Stella Maris
    Hadleigh Road
    IP2 0DF Ipswich
    Director
    8 Stella Maris
    Hadleigh Road
    IP2 0DF Ipswich
    British61635880001
    BOA, Alain Michel Marcel Francois
    5 Rue Bourvil
    Montigny
    Le Bretonneux 78180
    France
    Director
    5 Rue Bourvil
    Montigny
    Le Bretonneux 78180
    France
    French78720950001
    CHILDS, Russell
    EC4M 7WS London
    One Fleet Place
    England
    England
    Director
    EC4M 7WS London
    One Fleet Place
    England
    England
    ScotlandBritish240098000001
    COCKBURN, William
    9 Avenue Road
    GU14 7BW Farnborough
    Hampshire
    Director
    9 Avenue Road
    GU14 7BW Farnborough
    Hampshire
    British32511820004
    CONLEY, Buford Ray, Mr.
    Page Ave
    94538 Fremont
    1220
    California
    Usa
    Director
    Page Ave
    94538 Fremont
    1220
    California
    Usa
    UsaAmerican147549850002
    COUZENS, Martin Alan
    28 Stonards Hill
    CM16 4QF Epping
    Essex
    Director
    28 Stonards Hill
    CM16 4QF Epping
    Essex
    British27005200002
    DOUGLAS, Derek Jack
    Esk Cottage
    Melville Castle
    EH18 1AW Lasswade
    Midlothian
    Director
    Esk Cottage
    Melville Castle
    EH18 1AW Lasswade
    Midlothian
    ScotlandBritish98187620001
    FLORENCE, Anthony Angelo
    65 Waterfront Circle
    Pittsburgh
    Pa 15222
    Usa
    Director
    65 Waterfront Circle
    Pittsburgh
    Pa 15222
    Usa
    American94218070001
    GIROUX, Jean-Christophe Benoit Olivier
    87 Boulevard Saint Michel
    FOREIGN Paris
    75005
    France
    Director
    87 Boulevard Saint Michel
    FOREIGN Paris
    75005
    France
    FranceFrench149024320001
    HARBINSON, Kieron Antony
    Ardalanish 35a Fountain Road
    Bridge Of Allan
    FK9 4AU Stirling
    Director
    Ardalanish 35a Fountain Road
    Bridge Of Allan
    FK9 4AU Stirling
    ScotlandBritish62372120001
    HICKEY, Joseph Michael
    15 Carrick Gardens
    EH54 9ET Livingston
    West Lothian
    Director
    15 Carrick Gardens
    EH54 9ET Livingston
    West Lothian
    Canadian57100240001
    HYLAND, Brendan Peter
    5 Comiston Rise
    EH10 6HQ Edinburgh
    Midlothian
    Director
    5 Comiston Rise
    EH10 6HQ Edinburgh
    Midlothian
    United KingdomBritish57552190002
    KALMAN, Robert F., Dr
    39677
    Eureka Drive
    CA 94560 Newark
    Kaiam Corporation
    California
    United States
    Director
    39677
    Eureka Drive
    CA 94560 Newark
    Kaiam Corporation
    California
    United States
    United StatesAmerican248432110001
    KVAMME, E. Floyd, Mr.
    One
    London Wall
    EC2Y 5AB London
    Director
    One
    London Wall
    EC2Y 5AB London
    UsaUs Citizen157840660001
    KVAMME, Earl Floyd, Mr.
    c/o C/O Gemfire Corporation
    Page Avenue
    94538 Fremont
    1220
    California
    Usa
    Director
    c/o C/O Gemfire Corporation
    Page Avenue
    94538 Fremont
    1220
    California
    Usa
    UsaAmerican147550080002
    LAMING, Richard Ian
    6 Braid Mount View
    EH10 6JL Edinburgh
    Midlothian
    Director
    6 Braid Mount View
    EH10 6JL Edinburgh
    Midlothian
    British68633180001
    LAMING, Richard Ian
    6 Braid Mount View
    EH10 6JL Edinburgh
    Midlothian
    Director
    6 Braid Mount View
    EH10 6JL Edinburgh
    Midlothian
    British68633180001
    LYON, Kevin John
    4 Burnside Road
    G46 6TT Glasgow
    Director
    4 Burnside Road
    G46 6TT Glasgow
    ScotlandBritish114851270001

    What are the latest statements on persons with significant control for KAIAM EUROPE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 08, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does KAIAM EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2018Administration started
    Dec 15, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alistair Mcalinden
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Blair Carnegie Nimmo
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    2
    DateType
    Dec 15, 2020Commencement of winding up
    Aug 11, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alistair Mcalinden
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    Blair Carnegie Nimmo
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0