KUMPHUNZITSA ANA LIMITED
Status | DISSOLVED |
Company No. | 06069725 |
Category | |
Incorporated | 26 Jan 2007 |
Age | 17 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2022 |
Years | 1 year, 8 months, 25 days |
SUMMARY
KUMPHUNZITSA ANA LIMITED is an dissolved with number 06069725. It was incorporated 17 years, 3 months, 8 days ago, on 26 January 2007 and it was dissolved 1 year, 8 months, 25 days ago, on 09 August 2022. The company address is 9 Clarendon Gardens, Wembley, HA9 7QY, Middlesex.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination secretary company with name termination date
Date: 22 Sep 2021
Action Date: 19 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-19
Officer name: Angena Ragini Bhagwandeen
Documents
Termination director company with name termination date
Date: 22 Sep 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-17
Officer name: Angena Ragini Bhagwandeen
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Appoint person secretary company with name date
Date: 02 Mar 2020
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Angena Ragini Bhagwandeen
Appointment date: 2019-10-18
Documents
Termination secretary company with name termination date
Date: 02 Mar 2020
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eileen Veronica Wilson
Termination date: 2019-10-18
Documents
Notification of a person with significant control
Date: 02 Mar 2020
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-18
Psc name: Michael Carvin
Documents
Cessation of a person with significant control
Date: 02 Mar 2020
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-18
Psc name: Eileen Veronica Wilson
Documents
Termination director company with name termination date
Date: 02 Mar 2020
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-18
Officer name: Eileen Veronica Wilson
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Annual return company with made up date no member list
Date: 18 Mar 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 09 Mar 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 29 Jan 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Appoint person director company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angena Ragini Bhagwandeen
Documents
Statement of companys objects
Date: 08 Nov 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 08 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 24 Mar 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 09 Mar 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 25 Feb 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Annual return company with made up date no member list
Date: 04 Oct 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Michael Anthony Carvin
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Eileen Veronica Wilson
Documents
Accounts with accounts type dormant
Date: 02 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 31/03/2009
Documents
Gazette filings brought up to date
Date: 23 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/01/09
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/01/08
Documents
Accounts with accounts type dormant
Date: 25 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 02 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 02/11/2008 from miller house rosslyn crescent harrow middlesex HA1 2SZ
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary john graham
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director clive backhouse
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed michael anthony carvin
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed eileen veronica wilson
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 16/02/07 from: the studio st nicholas close elstree hertfordshire WD6 3EW
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
16-18 WOODFORD ROAD,FOREST GATE,E7 0HA
Number: | 11866549 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLE FLOOR FLAT 95 NEWLANDS PARK,LONDON,SE26 5PW
Number: | 09071347 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LOWER BELGRAVE STREET,LONDON,SW1W 0NR
Number: | 03328217 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNICATIONS HOUSE,MANCHESTER,M40 9WB
Number: | 11766410 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10905364 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BROOKSIDE ROAD,STRATFORD-UPON-AVON,CV37 9PH
Number: | 10818586 |
Status: | ACTIVE |
Category: | Private Limited Company |