Company NameKisumu (UK) Limited
Company StatusDissolved
Company Number06320698
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Archana Kohli
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMbl House 16 Edward Court, Altrincham Business Par
Altrincham
Cheshire
WA14 5GL
Director NameMr Ashish Kohli
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMbl House 16 Edward Court, Altrincham Business Par
Altrincham
Cheshire
WA14 5GL
Secretary NameMr Ashish Kohli
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMbl House 16 Edward Court, Altrincham Business Par
Altrincham
Cheshire
WA14 5GL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressMbl House
16 Edward Court, Altrincham Business Park
Altrincham
Cheshire
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

50 at £1Archana Kohli
50.00%
Ordinary
50 at £1Ashish Kohli
50.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
19 March 2014Application to strike the company off the register (3 pages)
19 March 2014Application to strike the company off the register (3 pages)
16 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
21 September 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
21 September 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
10 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
31 July 2012Director's details changed for Archana Kohli on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Archana Kohli on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Ashish Kohli on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Ashish Kohli on 31 July 2012 (2 pages)
31 July 2012Secretary's details changed for Ashish Kohli on 31 July 2012 (1 page)
31 July 2012Secretary's details changed for Ashish Kohli on 31 July 2012 (1 page)
14 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
14 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
6 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
6 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
18 November 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
18 November 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
16 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
16 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
20 August 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
20 August 2008Return made up to 23/07/08; full list of members (4 pages)
20 August 2008Location of register of members (1 page)
20 August 2008Return made up to 23/07/08; full list of members (4 pages)
20 August 2008Location of register of members (1 page)
20 August 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
4 July 2008Appointment terminate, director and secretary brighton director LIMITED logged form (1 page)
4 July 2008Appointment terminate, director and secretary brighton director LIMITED logged form (1 page)
23 January 2008Registered office changed on 23/01/08 from: century house, ashley road hale cheshire WA15 9TG (1 page)
23 January 2008Registered office changed on 23/01/08 from: century house, ashley road hale cheshire WA15 9TG (1 page)
13 August 2007New director appointed (2 pages)
13 August 2007Ad 23/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2007New secretary appointed;new director appointed (2 pages)
13 August 2007Ad 23/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New secretary appointed;new director appointed (2 pages)
23 July 2007Incorporation (9 pages)
23 July 2007Incorporation (9 pages)