Company NameKUSH (GB) Limited
Company StatusDissolved
Company Number05923148
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 7 months ago)
Dissolution Date3 October 2023 (6 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameShital Patel
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(same day as company formation)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address59-61 Southampton Street
Reading
Berkshire
RG1 2QP
Secretary NameMr Paulam Bhupendrabhai Patel
NationalityIndian
StatusClosed
Appointed04 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59-61 Southampton Street
Reading
Berkshire
RG1 2QP
Director NameMr Paulam Bhupendrabhai Patel
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address59-61 Southampton Street
Reading
Berkshire
RG1 2QP

Location

Registered AddressGore And Company 1 West International House
Great West Road
Brentford
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Financials

Year2011
Net Worth£8,638
Cash£21,404
Current Liabilities£276,934

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2023Final Gazette dissolved following liquidation (1 page)
3 July 2023Notice of final account prior to dissolution (10 pages)
8 June 2022Progress report in a winding up by the court (9 pages)
13 April 2021Progress report in a winding up by the court (8 pages)
17 June 2020Progress report in a winding up by the court (7 pages)
8 August 2019Progress report in a winding up by the court (8 pages)
14 August 2018Progress report in a winding up by the court (8 pages)
9 June 2017Progress report in a winding up by the court (9 pages)
9 June 2017Progress report in a winding up by the court (9 pages)
14 June 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 29/03/2016 (6 pages)
14 June 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 29/03/2016 (6 pages)
7 October 2015INSOLVENCY:liquidators annual progree report bdd 29/03/2014 (5 pages)
7 October 2015INSOLVENCY:liquidators annual progree report bdd 29/03/2014 (5 pages)
26 May 2015Insolvency:annual progress report for period up to 29/03/2015 (4 pages)
26 May 2015Insolvency:annual progress report for period up to 29/03/2015 (4 pages)
24 May 2013Insolvency:liquidator's annual progress report (4 pages)
24 May 2013Insolvency:liquidator's annual progress report (4 pages)
15 June 2012Registered office address changed from Saii & Co Chartered Certified Accountants Suite 12/13 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 15 June 2012 (2 pages)
15 June 2012Registered office address changed from Saii & Co Chartered Certified Accountants Suite 12/13 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 15 June 2012 (2 pages)
19 April 2012Appointment of a liquidator (1 page)
19 April 2012Appointment of a liquidator (1 page)
18 April 2012Order of court to wind up (2 pages)
18 April 2012Order of court to wind up (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 1
(4 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 1
(4 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 1
(4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2010Secretary's details changed for Mr Paulam Bhupendrabhai Patel on 30 September 2010 (1 page)
30 September 2010Secretary's details changed for Mr Paulam Bhupendrabhai Patel on 30 September 2010 (1 page)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
21 July 2010Registered office address changed from 59-61 Southampton Street Reading Berkshire RG1 2QP on 21 July 2010 (2 pages)
21 July 2010Registered office address changed from 59-61 Southampton Street Reading Berkshire RG1 2QP on 21 July 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 April 2010Termination of appointment of Paulam Patel as a director (2 pages)
19 April 2010Termination of appointment of Paulam Patel as a director (2 pages)
15 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
11 July 2009Return made up to 04/09/08; full list of members (5 pages)
11 July 2009Return made up to 04/09/08; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 August 2008Return made up to 04/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2008Return made up to 04/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 April 2007Resolutions
  • RES13 ‐ Acc ref date, iss cap 04/09/06
(1 page)
3 April 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
3 April 2007Resolutions
  • RES13 ‐ Acc ref date, iss cap 04/09/06
(1 page)
3 April 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
4 September 2006Incorporation (16 pages)
4 September 2006Incorporation (16 pages)