Company NameKumasi (UK) Ltd
Company StatusDissolved
Company Number03143899
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)
Dissolution Date15 February 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Harrison Baines
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarc House
13-14 Great Saint Thomas
Apostle London
EC4V 2BB
Director NameMr Michael Lewis Bruning
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMarc House
13-14 Great Saint Thomas
Apostle London
EC4V 2BB
Secretary NameMrs Doris Sharp
NationalityBritish
StatusClosed
Appointed30 March 2001(5 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 15 February 2011)
RoleCompany Director
Correspondence AddressMarc House
13-14 Great Saint Thomas
Apostle London
EC4V 2BB
Director NameMr Sean MacDonald Gay
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarc House
13-14 Great Saint Thomas
Apostle London
EC4V 2BB
Secretary NameMr Michael Lewis Bruning
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChartstone 1 Tally Road
Limpsfield Chart
Oxted
Surrey
RH8 0TG
Director NameMr Christopher Paus
Date of BirthJuly 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed30 March 2001(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Abbotsbury Road
London
W14 8EP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMarc House
13-14 Great Saint Thomas
Apostle London
EC4V 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
22 October 2010Application to strike the company off the register (3 pages)
22 October 2010Application to strike the company off the register (3 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-01-05
  • USD 1,000
(4 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-01-05
  • USD 1,000
(4 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-01-05
  • USD 1,000
(4 pages)
23 December 2009Termination of appointment of Sean Gay as a director (1 page)
23 December 2009Termination of appointment of Sean Gay as a director (1 page)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 October 2009Director's details changed for Mr Robert Harrison Baines on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Robert Harrison Baines on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mrs Doris Sharp on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr Michael Lewis Bruning on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mrs Doris Sharp on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr Sean Macdonald Gay on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Michael Lewis Bruning on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Sean Macdonald Gay on 15 October 2009 (2 pages)
6 January 2009Return made up to 02/01/09; full list of members (4 pages)
6 January 2009Return made up to 02/01/09; full list of members (4 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
6 October 2008Accounts made up to 31 December 2007 (4 pages)
3 January 2008Return made up to 02/01/08; full list of members (3 pages)
3 January 2008Return made up to 02/01/08; full list of members (3 pages)
15 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 January 2007Return made up to 02/01/07; full list of members (3 pages)
3 January 2007Return made up to 02/01/07; full list of members (3 pages)
18 September 2006Full accounts made up to 31 December 2005 (9 pages)
18 September 2006Full accounts made up to 31 December 2005 (9 pages)
24 January 2006Return made up to 02/01/06; no change of members (7 pages)
24 January 2006Return made up to 02/01/06; no change of members
  • 363(287) ‐ Registered office changed on 24/01/06
(7 pages)
4 October 2005Full accounts made up to 31 December 2004 (9 pages)
4 October 2005Full accounts made up to 31 December 2004 (9 pages)
12 January 2005Return made up to 02/01/05; no change of members (7 pages)
12 January 2005Return made up to 02/01/05; no change of members (7 pages)
10 September 2004Full accounts made up to 31 December 2003 (9 pages)
10 September 2004Full accounts made up to 31 December 2003 (9 pages)
12 January 2004Return made up to 02/01/04; full list of members (7 pages)
12 January 2004Return made up to 02/01/04; full list of members (7 pages)
9 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
9 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
8 January 2003Return made up to 02/01/03; full list of members (8 pages)
8 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2002Full accounts made up to 31 December 2001 (11 pages)
17 August 2002Full accounts made up to 31 December 2001 (11 pages)
15 January 2002Return made up to 02/01/02; full list of members (7 pages)
15 January 2002Return made up to 02/01/02; full list of members (7 pages)
16 August 2001Registered office changed on 16/08/01 from: 52 charlotte street birmingham B3 1AR (1 page)
16 August 2001Registered office changed on 16/08/01 from: 52 charlotte street birmingham B3 1AR (1 page)
26 June 2001Full accounts made up to 31 December 2000 (13 pages)
26 June 2001Full accounts made up to 31 December 2000 (13 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
8 January 2001Return made up to 02/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Return made up to 02/01/01; full list of members (7 pages)
28 September 2000Full accounts made up to 31 December 1999 (13 pages)
28 September 2000Full accounts made up to 31 December 1999 (13 pages)
18 January 2000Return made up to 02/01/00; full list of members (7 pages)
18 January 2000Return made up to 02/01/00; full list of members (7 pages)
29 October 1999Particulars of mortgage/charge (7 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (7 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (7 pages)
29 October 1999Particulars of mortgage/charge (7 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
9 September 1999Full accounts made up to 31 December 1998 (10 pages)
9 September 1999Full accounts made up to 31 December 1998 (10 pages)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 February 1999Return made up to 02/01/99; full list of members (7 pages)
4 February 1999Return made up to 02/01/99; full list of members (7 pages)
18 September 1998Full accounts made up to 31 December 1997 (10 pages)
18 September 1998Full accounts made up to 31 December 1997 (10 pages)
14 January 1998Return made up to 02/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 January 1998Return made up to 02/01/98; no change of members (5 pages)
24 September 1997Full accounts made up to 31 December 1996 (10 pages)
24 September 1997Full accounts made up to 31 December 1996 (10 pages)
8 January 1997Return made up to 02/01/97; full list of members (7 pages)
8 January 1997Return made up to 02/01/97; full list of members
  • 363(287) ‐ Registered office changed on 08/01/97
(7 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
15 January 1996Ad 02/01/96-08/01/96 us$ si 998@1=998 us$ ic 2/1000 (2 pages)
15 January 1996Accounting reference date notified as 31/12 (1 page)
15 January 1996Accounting reference date notified as 31/12 (1 page)
15 January 1996Ad 02/01/96-08/01/96 us$ si 998@1=998 us$ ic 2/1000 (2 pages)
5 January 1996Secretary resigned (1 page)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996New secretary appointed (1 page)
5 January 1996Director resigned (2 pages)
5 January 1996Secretary resigned (1 page)
5 January 1996New director appointed (2 pages)
5 January 1996New secretary appointed (1 page)
2 January 1996Incorporation (17 pages)
2 January 1996Incorporation (17 pages)