Company NameKASL Ltd
Company StatusDissolved
Company Number02618733
CategoryPrivate Limited Company
Incorporation Date10 June 1991(32 years, 10 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NameImproved Programming Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Pulavarnatham Gopalasamy Swamy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(2 weeks, 1 day after company formation)
Appointment Duration23 years, 10 months (closed 05 May 2015)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 North Approach
Northwood
Middlesex
HA6 2JG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed10 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMr Terence Alfred Catley
NationalityBritish
StatusResigned
Appointed25 June 1991(2 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1992)
RoleCompany Director
Correspondence Address6 The Gallops
Langdon Hills
Basildon
Essex
SS16 6RR
Secretary NameVadivu Ramasamy
NationalitySingaporean
StatusResigned
Appointed01 November 1992(1 year, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address6 North Approach
Northwood
Middlesex
HA6 2JG

Location

Registered Address400 Edgware Road
London
NW2 6ND
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

100 at £1Mr Pulavarnatham Gopalasamy Swamy
20.00%
Ordinary
100 at £1Mrs Vadivu Ramasamy
20.00%
Ordinary
100 at £1Nagalakshmi Gopalasamy
20.00%
Ordinary
100 at £1Pulavarnatham Swamyaiah Gopalasamy
20.00%
Ordinary
100 at £1Ramiah Sarangapani
20.00%
Ordinary

Financials

Year2014
Net Worth£500
Cash£500

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
6 January 2015Application to strike the company off the register (3 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 500
(4 pages)
26 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 500
(4 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 June 2010Termination of appointment of Vadivu Ramasamy as a secretary (1 page)
21 June 2010Termination of appointment of Vadivu Ramasamy as a secretary (1 page)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 June 2009Return made up to 07/06/09; full list of members (4 pages)
12 June 2009Return made up to 07/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 August 2008Return made up to 07/06/08; full list of members (4 pages)
6 August 2008Return made up to 07/06/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 September 2007Return made up to 07/06/07; full list of members (3 pages)
4 September 2007Return made up to 07/06/07; full list of members (3 pages)
17 August 2007Registered office changed on 17/08/07 from: 113 rowlandson house 289-293 ballards lane london N12 8NP (1 page)
17 August 2007Registered office changed on 17/08/07 from: 113 rowlandson house 289-293 ballards lane london N12 8NP (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 June 2006Return made up to 07/06/06; full list of members (3 pages)
14 June 2006Return made up to 07/06/06; full list of members (3 pages)
13 April 2006Registered office changed on 13/04/06 from: 400 edgware road london NW2 6ND (1 page)
13 April 2006Registered office changed on 13/04/06 from: 400 edgware road london NW2 6ND (1 page)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 July 2005Return made up to 07/06/05; full list of members (3 pages)
19 July 2005Return made up to 07/06/05; full list of members (3 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 August 2004Return made up to 07/06/04; full list of members (6 pages)
18 August 2004Return made up to 07/06/04; full list of members (6 pages)
30 July 2004Nc inc already adjusted 01/07/03 (1 page)
30 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2004Nc inc already adjusted 01/07/03 (1 page)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 January 2003Registered office changed on 14/01/03 from: 5 virginia court eleanor close london SE16 6PU (1 page)
14 January 2003Registered office changed on 14/01/03 from: 5 virginia court eleanor close london SE16 6PU (1 page)
1 June 2002Return made up to 07/06/02; full list of members (6 pages)
1 June 2002Return made up to 07/06/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
31 December 2001Company name changed improved programming LIMITED\certificate issued on 31/12/01 (4 pages)
31 December 2001Company name changed improved programming LIMITED\certificate issued on 31/12/01 (4 pages)
25 June 2001Return made up to 07/06/01; full list of members (6 pages)
25 June 2001Return made up to 07/06/01; full list of members (6 pages)
3 May 2001 (4 pages)
3 May 2001 (4 pages)
21 June 2000Return made up to 07/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Return made up to 07/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2000 (5 pages)
1 February 2000 (5 pages)
8 June 1999Return made up to 07/06/99; no change of members (4 pages)
8 June 1999Return made up to 07/06/99; no change of members (4 pages)
22 March 1999 (7 pages)
22 March 1999 (7 pages)
18 June 1998Return made up to 07/06/98; full list of members
  • 363(287) ‐ Registered office changed on 18/06/98
(6 pages)
18 June 1998Return made up to 07/06/98; full list of members
  • 363(287) ‐ Registered office changed on 18/06/98
(6 pages)
25 November 1997 (3 pages)
25 November 1997 (3 pages)
20 June 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1996 (3 pages)
22 October 1996 (3 pages)
13 June 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 June 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 December 1995 (4 pages)
20 December 1995 (4 pages)
28 June 1995Return made up to 07/06/95; full list of members (6 pages)
28 June 1995Return made up to 07/06/95; full list of members (6 pages)