Company NameKulak Limited
Company StatusDissolved
Company Number03455221
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKaren Leo
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(same day as company formation)
RoleAdministrator
Correspondence Address11 Queen Elizabeth Street
London
SE1 2LP
Secretary NameJoanne Linda Weaver
NationalityBritish
StatusClosed
Appointed26 November 2004(7 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 10 May 2005)
RoleCompany Director
Correspondence Address56 Appleton Fields
Thorney Park
Bishops Stortford
Hertfordshire
CM23 4DR
Director NameDeborah Anne Taylor
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RolePersonnel Administrator
Correspondence Address3 Washington Road
South Woodford
London
E18 2JZ
Secretary NameKaren Leo
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleAdministrator
Correspondence Address11 Queen Elizabeth Street
London
SE1 2LP
Director NamePaula Stokes
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 26 November 2004)
RoleCompany Director
Correspondence Address95 Gowrie Road
Battersea
London
SW11 5PN

Location

Registered Address69 Eccleston Square
London
SW1V 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,774
Cash£4,664
Current Liabilities£4,386

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
16 December 2004Application for striking-off (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
11 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
29 November 2003Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/11/03
(7 pages)
29 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
10 January 2003Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002Registered office changed on 04/11/02 from: 11 candishe house 1 queen elizabeth street london SE1 2LP (1 page)
4 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
28 November 2001Return made up to 24/10/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2001Registered office changed on 02/11/01 from: 34A lambrook terrace london SW6 6TG (1 page)
4 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
23 November 2000Return made up to 24/10/00; full list of members (6 pages)
3 November 2000Full accounts made up to 31 October 1999 (8 pages)
17 November 1999Return made up to 24/10/99; full list of members (6 pages)
26 August 1999Full accounts made up to 31 October 1998 (10 pages)
24 November 1998Return made up to 24/10/98; full list of members (6 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
24 October 1997Incorporation (15 pages)