Company NameKusayee Ltd
Company StatusDissolved
Company Number05050532
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Tesema Taye
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleStaff Grade Psychiatrist
Correspondence Address8 Derby Road
Luton
Bedfordshire
LU4 0DH
Director NameMeti Tola
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEthiopian
StatusClosed
Appointed06 March 2004(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (closed 17 January 2006)
RoleStudent
Correspondence Address8 Derby Road
Luton
Bedfordshire
LU4 0DH
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
23 August 2005Application for striking-off (1 page)
11 August 2005Secretary resigned (1 page)
2 March 2005Return made up to 20/02/05; full list of members (2 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
25 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2004New director appointed (1 page)
14 April 2004Ad 06/03/04-06/03/04 £ si [email protected]=99 £ ic 1/100 (1 page)
20 February 2004Registered office changed on 20/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (1 page)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (1 page)