London
NW3 5RL
Secretary Name | Dr Caroline Formstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1997(2 years after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 21 Netherhall Gardens London NW3 5RL |
Secretary Name | Vernese Binns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 370 Hertford Road Edmonton London N9 7HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.kuzmiq.com |
---|
Registered Address | 21 Netherhall Gardens London NW3 5RL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Ray Omoshebi 75.00% Ordinary |
---|---|
25 at £1 | Dr Caroline Formstone 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,991 |
Cash | £98,064 |
Current Liabilities | £54,767 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
24 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
5 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
14 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
7 May 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 June 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
14 June 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
23 May 2018 | Change of details for Mr Ray Omoshebi as a person with significant control on 26 March 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Ray Omoshebi on 26 March 2018 (2 pages) |
23 May 2018 | Secretary's details changed for Doctor Caroline Formstone on 26 March 2018 (1 page) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3 Floor 114a Cromwell Road London SW7 4AG on 22 December 2017 (1 page) |
22 December 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3 Floor 114a Cromwell Road London SW7 4AG on 22 December 2017 (1 page) |
25 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 2Nd Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 2Nd Floor Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page) |
24 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 July 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
12 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
10 May 2011 | Registered office address changed from 5Th Floor Grosvenor Gardens House,35/37 Grosvenor Gardens London SW1W 0BS on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 5Th Floor Grosvenor Gardens House,35/37 Grosvenor Gardens London SW1W 0BS on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 May 2008 | Return made up to 27/03/08; full list of members (3 pages) |
8 May 2008 | Return made up to 27/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
14 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
29 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 June 2005 | Return made up to 27/03/05; full list of members (2 pages) |
29 June 2005 | Return made up to 27/03/05; full list of members (2 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 May 2003 | Return made up to 27/03/03; full list of members (6 pages) |
23 May 2003 | Return made up to 27/03/03; full list of members (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 July 2000 | Return made up to 27/03/00; full list of members (6 pages) |
11 July 2000 | Return made up to 27/03/00; full list of members (6 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: carrington house 4TH floor 126-130 regent street london W1R 5FE (1 page) |
20 March 2000 | Return made up to 27/03/99; full list of members
|
20 March 2000 | Registered office changed on 20/03/00 from: carrington house 4TH floor 126-130 regent street london W1R 5FE (1 page) |
20 March 2000 | Return made up to 27/03/99; full list of members
|
2 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
15 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
15 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Ad 05/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 1995 | Accounting reference date notified as 31/03 (1 page) |
12 April 1995 | Accounting reference date notified as 31/03 (1 page) |
12 April 1995 | Ad 05/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 1995 | Incorporation (30 pages) |
27 March 1995 | Incorporation (30 pages) |