Company NameKumara Limited
Company StatusDissolved
Company Number05772452
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date30 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Graham Carmichael
Date of BirthJune 1954 (Born 69 years ago)
NationalityNew Zealander
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hillersdon Avenue
Edgware
Middlesex
HA8 7SG
Secretary NameAlison Tracey Carmichael
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Hillersdon Avenue
Edgware
Middlesex
HA8 7SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekumara.co.nz
Telephone0808 9042428
Telephone regionFreephone

Location

Registered Address21 Hillersdon Avenue
Edgware
Middlesex
HA8 7SG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1John Carmichael
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,855
Cash£1,439
Current Liabilities£12,891

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 September 2017Registered office address changed from C/O a U Chauhan Limited 5 Theobald Court Theobald Street Elstree Herts WD6 4RN to 21 Hillersdon Avenue Edgware Middlesex HA8 7SG on 5 September 2017 (1 page)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
27 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 July 2012Registered office address changed from 108a High Street Edgware Middlesex HA8 7HF United Kingdom on 2 July 2012 (1 page)
2 July 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
2 July 2012Registered office address changed from 108a High Street Edgware Middlesex HA8 7HF United Kingdom on 2 July 2012 (1 page)
1 July 2012Director's details changed for John Graham Carmichael on 7 April 2011 (2 pages)
1 July 2012Director's details changed for John Graham Carmichael on 7 April 2011 (2 pages)
1 July 2012Secretary's details changed for Alison Tracey Carmichael on 7 April 2011 (1 page)
1 July 2012Secretary's details changed for Alison Tracey Carmichael on 7 April 2011 (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Director's details changed for John Graham Carmichael on 6 April 2010 (2 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for John Graham Carmichael on 6 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 June 2009Return made up to 06/04/09; full list of members (3 pages)
24 June 2009Registered office changed on 24/06/2009 from holly cottage, sandy lane, grayswood, haslemere surrey GU27 2DG (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2008Return made up to 06/04/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
3 May 2007Return made up to 06/04/07; full list of members (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006New secretary appointed (2 pages)
5 May 2006Ad 06/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2006Incorporation (16 pages)