Company NameCumin Group Limited
Company StatusDissolved
Company Number05498122
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 9 months ago)
Dissolution Date17 March 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameParamjit Kalwan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(same day as company formation)
RoleRestauranteur
Correspondence Address12 Crediton Hill
West Hampstead
London
NW6 1HP
Director NameSirnjeet Singh Kalwan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(same day as company formation)
RoleRestauranteur
Correspondence Address12 Crediton Hill
West Hampstead
London
NW6 1HP
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusClosed
Appointed04 July 2005(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£92,163
Current Liabilities£104,663

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
21 October 2008Application for striking-off (1 page)
28 February 2008Certificate of re-registration from Public Limited Company to Private (1 page)
28 February 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 February 2008Application for reregistration from PLC to private (1 page)
10 October 2007Secretary's particulars changed (1 page)
19 August 2007Return made up to 04/07/07; full list of members (5 pages)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
27 March 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
1 August 2006Return made up to 04/07/06; full list of members (5 pages)
17 November 2005Ad 12/10/05--------- £ si [email protected] (2 pages)
13 October 2005Application to commence business (2 pages)
13 October 2005Certificate of authorisation to commence business and borrow (1 page)
8 September 2005Registered office changed on 08/09/05 from: 12 crediton hill west hampstead london NW6 1HP (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005Secretary resigned;director resigned (1 page)
29 July 2005New secretary appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
4 July 2005Incorporation (17 pages)