Company NameKousmet Global Ltd
Company StatusDissolved
Company Number04779503
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)
Previous NameKousmet Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Kenny Olajide-Aluko
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address298 Samuel Lewis Trust
Amhurst Road
London
E8 2JB
Secretary NameSimeon Kelani-Afolabi
NationalityBritish
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Hylton Street
Plumstead
London
SE18 1EE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address298 Samuel Lewis Trust
Amhurst Road
London
E8 2JB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£264
Current Liabilities£264

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
15 July 2010Application to strike the company off the register (3 pages)
15 July 2010Application to strike the company off the register (3 pages)
8 February 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
8 February 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
23 June 2009Return made up to 28/05/09; full list of members (3 pages)
23 June 2009Return made up to 28/05/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 June 2008Return made up to 28/05/08; full list of members (3 pages)
24 June 2008Return made up to 28/05/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 May 2007Return made up to 28/05/07; full list of members (2 pages)
31 May 2007Return made up to 28/05/07; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Return made up to 28/05/06; full list of members (2 pages)
1 June 2006Return made up to 28/05/06; full list of members (2 pages)
9 February 2006Accounts made up to 31 May 2005 (1 page)
9 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
17 June 2005Return made up to 28/05/05; full list of members (6 pages)
17 June 2005Return made up to 28/05/05; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 September 2004Company name changed kousmet trading LIMITED\certificate issued on 07/09/04 (2 pages)
7 September 2004Company name changed kousmet trading LIMITED\certificate issued on 07/09/04 (2 pages)
2 July 2004Return made up to 28/05/04; full list of members (8 pages)
2 July 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Secretary resigned (1 page)
28 May 2003Incorporation (16 pages)
28 May 2003Incorporation (16 pages)