Company NameKumar's Co. Ltd.
Company StatusDissolved
Company Number04857526
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBabita Chahar
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cleave Avenue
Hayes
Middlesex
UB3 4HA
Director NameSuresh Kumar
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleSoftware Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address35 Cleave Avenue
Hayes
Middlesex
UB3 4HA
Secretary NameSuresh Kumar
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleSoftware Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address35 Cleave Avenue
Hayes
Middlesex
UB3 4HA

Location

Registered Address35 Cleave Avenue
Hayes
Middlesex
UB3 4HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London

Shareholders

500 at £1Babita Chahar
50.00%
Ordinary
500 at £1Suresh Kumar
50.00%
Ordinary

Financials

Year2014
Net Worth£103,767
Cash£121,564
Current Liabilities£20,735

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-08-14
  • GBP 1,000
(5 pages)
14 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-08-14
  • GBP 1,000
(5 pages)
14 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-08-14
  • GBP 1,000
(5 pages)
1 September 2010Director's details changed for Suresh Kumar on 6 August 2010 (2 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Suresh Kumar on 6 August 2010 (2 pages)
1 September 2010Director's details changed for Babita Chahar on 6 August 2010 (2 pages)
1 September 2010Director's details changed for Suresh Kumar on 6 August 2010 (2 pages)
1 September 2010Director's details changed for Babita Chahar on 6 August 2010 (2 pages)
1 September 2010Director's details changed for Babita Chahar on 6 August 2010 (2 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
19 August 2009Return made up to 06/08/09; full list of members (4 pages)
19 August 2009Return made up to 06/08/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
21 August 2008Return made up to 06/08/08; full list of members (4 pages)
21 August 2008Return made up to 06/08/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
3 September 2007Return made up to 06/08/07; full list of members (2 pages)
3 September 2007Return made up to 06/08/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 November 2006Return made up to 06/08/06; full list of members (2 pages)
3 November 2006Return made up to 06/08/06; full list of members (2 pages)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
5 January 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
20 October 2005Ad 01/08/05--------- £ si 990@1 (2 pages)
20 October 2005Ad 01/08/05--------- £ si 990@1 (2 pages)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Return made up to 06/08/05; full list of members (2 pages)
5 October 2005Return made up to 06/08/05; full list of members (2 pages)
30 November 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
30 November 2004Accounts made up to 31 August 2004 (1 page)
6 August 2004Return made up to 06/08/04; full list of members (3 pages)
6 August 2004Return made up to 06/08/04; full list of members (3 pages)
6 August 2003Incorporation (16 pages)