Company NameKUSH Asset Management UK Ltd
Company StatusDissolved
Company Number05052991
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 1 month ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKaushika Patel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(2 days after company formation)
Appointment Duration15 years, 4 months (closed 25 June 2019)
RoleEmployee Relations Manager
Country of ResidenceUnited Kingdom
Correspondence Address163 Herne Hill
London
SE24 9LR
Secretary NameMiss Reshma Dawada
StatusClosed
Appointed01 March 2012(8 years after company formation)
Appointment Duration7 years, 3 months (closed 25 June 2019)
RoleCompany Director
Correspondence Address163 Herne Hill
London
SE24 9LR
Director NameSonal Patel
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(1 day after company formation)
Appointment Duration1 day (resigned 25 February 2004)
RoleCompany Director
Correspondence Address3 Jennys Way
Netherdene On The Hill
Coulsden
Surrey
CR5 1RP
Secretary NameSandip Sashikant Patel
NationalityBritish
StatusResigned
Appointed24 February 2004(1 day after company formation)
Appointment Duration1 day (resigned 25 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nelson Road
New Malden
Surrey
KT3 5EA
Secretary NameMrs Sonal Patel
NationalityBritish
StatusResigned
Appointed25 February 2004(2 days after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Road
New Malden
Surrey
KT3 5EA
Secretary NameMr Anil Patel
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2009)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address3 Jennys Way
Netherene On The Hill
Coulsdon
Surrey
Crp 1rp
Secretary NameMr Anil Patel
NationalityBritish
StatusResigned
Appointed01 June 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2009)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address3 Jennys Way
Netherene On The Hill
Coulsdon
Surrey
Crp 1rp
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Kaushika Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£794
Cash£959
Current Liabilities£2,230

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

6 July 2004Delivered on: 14 July 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £390,000 due or to become due from the company to the chargee.
Particulars: Flat 1, 759-763 finchley road, london.
Outstanding
23 April 2004Delivered on: 24 April 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: £390,000.00 due or to become due from the company to the chargee.
Particulars: The property being 50 turner house cassilis road london.
Outstanding

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
27 March 2019Application to strike the company off the register (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
19 April 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
16 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
12 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 June 2016Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
20 June 2016Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
23 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 2
(3 pages)
23 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 2
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
19 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
31 March 2013Director's details changed for Kaushika Patel on 7 December 2012 (2 pages)
31 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
31 March 2013Director's details changed for Kaushika Patel on 7 December 2012 (2 pages)
31 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
31 March 2013Director's details changed for Kaushika Patel on 7 December 2012 (2 pages)
5 December 2012Registered office address changed from 3 Jennys Way, Netherene on the Hill, Coulsdon Surrey CR5 1RP on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 3 Jennys Way, Netherene on the Hill, Coulsdon Surrey CR5 1RP on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 3 Jennys Way, Netherene on the Hill, Coulsdon Surrey CR5 1RP on 5 December 2012 (1 page)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 September 2012Termination of appointment of Anil Patel as a secretary (1 page)
16 September 2012Appointment of Miss Reshma Dawada as a secretary (1 page)
16 September 2012Appointment of Miss Reshma Dawada as a secretary (1 page)
16 September 2012Termination of appointment of Anil Patel as a secretary (1 page)
9 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
21 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
22 March 2010Termination of appointment of Anil Patel as a secretary (1 page)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Kaushika Patel on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Kaushika Patel on 21 March 2010 (2 pages)
22 March 2010Termination of appointment of Anil Patel as a secretary (1 page)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 April 2009Return made up to 23/02/09; full list of members (3 pages)
3 April 2009Return made up to 23/02/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
31 July 2008Secretary appointed mr anil patel (1 page)
31 July 2008Return made up to 23/02/08; full list of members (3 pages)
31 July 2008Return made up to 23/02/08; full list of members (3 pages)
31 July 2008Secretary appointed mr anil patel (1 page)
4 June 2008Secretary appointed mr anil patel (1 page)
4 June 2008Appointment terminated secretary sonal patel (1 page)
4 June 2008Secretary appointed mr anil patel (1 page)
4 June 2008Appointment terminated secretary sonal patel (1 page)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 June 2007Return made up to 23/02/07; no change of members (6 pages)
12 June 2007Return made up to 23/02/07; no change of members (6 pages)
1 April 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 May 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 April 2006Return made up to 23/02/06; full list of members (6 pages)
13 April 2006Return made up to 23/02/06; full list of members (6 pages)
17 May 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
17 May 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
8 March 2004Registered office changed on 08/03/04 from: 3 jennys way, netherene on the hill, coulsdon surrey CR5 1RP (1 page)
8 March 2004Registered office changed on 08/03/04 from: 3 jennys way, netherene on the hill, coulsdon surrey CR5 1RP (1 page)
8 March 2004Registered office changed on 08/03/04 from: 3 jennys way, netherene on the hill, coulsden surrey CR5 1RP (1 page)
8 March 2004Registered office changed on 08/03/04 from: 3 jennys way, netherene on the hill, coulsden surrey CR5 1RP (1 page)
5 March 2004Registered office changed on 05/03/04 from: 3 jennys way, netherdene on the hill, coulsden surrey CR5 1RP (1 page)
5 March 2004Registered office changed on 05/03/04 from: 3 jennys way, netherdene on the hill, coulsden surrey CR5 1RP (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (1 page)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New director appointed (1 page)
25 February 2004New secretary appointed (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004New director appointed (1 page)
24 February 2004New secretary appointed (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004New secretary appointed (1 page)
24 February 2004New director appointed (1 page)
23 February 2004Incorporation (10 pages)
23 February 2004Incorporation (10 pages)