KUSASI LIMITED

44 Southchurch Road 44 Southchurch Road, Essex, SS1 2LZ
StatusDISSOLVED
Company No.05855089
CategoryPrivate Limited Company
Incorporated22 Jun 2006
Age17 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution06 Mar 2012
Years12 years, 2 months, 24 days

SUMMARY

KUSASI LIMITED is an dissolved private limited company with number 05855089. It was incorporated 17 years, 11 months, 8 days ago, on 22 June 2006 and it was dissolved 12 years, 2 months, 24 days ago, on 06 March 2012. The company address is 44 Southchurch Road 44 Southchurch Road, Essex, SS1 2LZ.



Company Fillings

Gazette dissolved voluntary

Date: 06 Mar 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-21

Officer name: Marie Caroline Jones

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Philip Duncan Alexander

Change date: 2010-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / philip alexander / 21/06/2009 / HouseName/Number was: , now: 51; Street was: 11A cologne road, now: alfred road; Post Town was: london, now: kingston; Region was: , now: surrey; Post Code was: SW11 2AH, now: KT1 2TZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 25/06/06--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 17/07/06 from: temple house 20 holywell row london EC2A 4XH

Documents

View document PDF

Incorporation company

Date: 22 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACRE PHARMACEUTICALS LIMITED

5-7 TINTAGEL WAY,WALSALL,WS9 8ER

Number:10916419
Status:ACTIVE
Category:Private Limited Company

AFJ CONSULTING SERVICES LTD

4 ARUNDEL HOUSE 1 THORNBURY WAY,LONDON,E17 5FR

Number:11390698
Status:ACTIVE
Category:Private Limited Company

ANGLE HOUSE ORTHODONTICS LIMITED

PORTLAND HOUSE,STANMORE,HA7 1LS

Number:08470849
Status:ACTIVE
Category:Private Limited Company

BRS WAREHOUSING AND DISTRIBUTION LTD

SHERWOOD HOUSE,NOTTINGHAM,NG7 6LB

Number:11577362
Status:ACTIVE
Category:Private Limited Company

PCS 42 LIMITED

2 WYNNSTAY ROAD,CLWYD,LL29 8NB

Number:05221751
Status:ACTIVE
Category:Private Limited Company

TARMAC INDUSTRIAL PRODUCTS LIMITED

PORTLAND HOUSE BICKENHILL LANE,BIRMINGHAM,B37 7BQ

Number:00558320
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source