Company NameKumar Bros. International Limited
Company StatusDissolved
Company Number02616094
CategoryPrivate Limited Company
Incorporation Date31 May 1991(32 years, 10 months ago)
Dissolution Date16 November 1999 (24 years, 4 months ago)

Directors

Director NameMr Bimal Kumar
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1991(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 16 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwhite
9 Weston Road
Wilmslow
Cheshire
SK9 2AN
Director NameRamesh Kumar
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1991(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 16 November 1999)
RoleCompany Director
Correspondence AddressNorth Mount
50 Parson Street
Hendon
London
NW4 1QX
Secretary NameMrs Saroj Kumari
NationalityIndian
StatusClosed
Appointed08 July 1991(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 16 November 1999)
RoleCompany Director
Correspondence AddressK B Villa
Weston Road
Wilmslow
Cheshire
SK9 2AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Mirabel Street
Strangeways
Manchester
M3 1PJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

16 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
17 February 1999Receiver's abstract of receipts and payments (2 pages)
17 February 1999Receiver's abstract of receipts and payments (2 pages)
17 February 1999Receiver's abstract of receipts and payments (2 pages)
17 February 1999Receiver's abstract of receipts and payments (2 pages)
17 February 1999Receiver's abstract of receipts and payments (3 pages)
17 February 1999Receiver's abstract of receipts and payments (4 pages)
17 February 1999Receiver's abstract of receipts and payments (2 pages)
17 February 1999Receiver's abstract of receipts and payments (2 pages)
17 February 1999Receiver's abstract of receipts and payments (2 pages)
17 February 1999Receiver's abstract of receipts and payments (4 pages)
17 February 1999Receiver's abstract of receipts and payments (2 pages)
17 February 1999Receiver's abstract of receipts and payments (2 pages)
10 February 1999Receiver ceasing to act (1 page)
1 June 1995Appointment of receiver/manager (2 pages)
11 February 1992Company name changed designlesson LIMITED\certificate issued on 12/02/92 (2 pages)
24 July 1991Registered office changed on 24/07/91 from: 2 baches st london N1 6UB (1 page)
24 July 1991Director resigned;new director appointed (2 pages)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
31 May 1991Incorporation (9 pages)