Company NameKunaseal Limited
Company StatusDissolved
Company Number06079633
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMrs Prabha Jassal
NationalityBritish
StatusClosed
Appointed01 March 2007(3 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address419 Valley Drive
Gravesend
Kent
DA12 5UE
Director NameMr Samir Jassal
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2009(2 years after company formation)
Appointment Duration7 years, 2 months (closed 26 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address419 Valley Drive
Gravesend
Kent
DA12 5UE
Director NameMr Chain Singh Jassal
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(3 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address419 Valley Drive
Gravesend
Kent
DA12 5UE
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Director NameKunaseal Limited (Corporation)
StatusResigned
Appointed02 October 2008(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 02 October 2008)
Correspondence Address419 Valley Drive
Gravesend
Kent
DA12 5UE

Location

Registered Address50 Blackfen Road
Sidcup
Kent
DA15 8SW
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlackfen and Lamorbey
Built Up AreaGreater London

Shareholders

50 at £1Chain Singh Jassal
50.00%
Ordinary
40 at £1Samir Jassal
40.00%
Ordinary
10 at £1Mrs Prabha Jassal
10.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
11 May 2015Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(14 pages)
11 May 2015Accounts for a dormant company made up to 28 February 2011 (3 pages)
11 May 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(14 pages)
11 May 2015Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(14 pages)
11 May 2015Accounts for a dormant company made up to 28 February 2014 (3 pages)
11 May 2015Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(14 pages)
11 May 2015Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(14 pages)
11 May 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(14 pages)
11 May 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(14 pages)
11 May 2015Administrative restoration application (3 pages)
11 May 2015Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(14 pages)
11 May 2015Accounts for a dormant company made up to 28 February 2011 (3 pages)
11 May 2015Accounts for a dormant company made up to 28 February 2013 (3 pages)
11 May 2015Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(14 pages)
11 May 2015Accounts for a dormant company made up to 28 February 2013 (3 pages)
11 May 2015Accounts for a dormant company made up to 28 February 2012 (3 pages)
11 May 2015Administrative restoration application (3 pages)
11 May 2015Accounts for a dormant company made up to 28 February 2010 (3 pages)
11 May 2015Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(14 pages)
11 May 2015Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(14 pages)
11 May 2015Accounts for a dormant company made up to 28 February 2012 (3 pages)
11 May 2015Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(14 pages)
11 May 2015Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(14 pages)
11 May 2015Accounts for a dormant company made up to 28 February 2010 (3 pages)
11 May 2015Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(14 pages)
11 May 2015Accounts for a dormant company made up to 28 February 2009 (2 pages)
11 May 2015Accounts for a dormant company made up to 28 February 2014 (3 pages)
11 May 2015Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(14 pages)
11 May 2015Accounts for a dormant company made up to 28 February 2009 (2 pages)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2012Termination of appointment of Chain Jassal as a director (1 page)
8 February 2012Termination of appointment of Chain Jassal as a director (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Compulsory strike-off action has been suspended (1 page)
30 December 2010Compulsory strike-off action has been suspended (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
23 April 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
(5 pages)
23 April 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
(5 pages)
23 April 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
(5 pages)
22 April 2010Termination of appointment of Kunaseal Limited as a director (1 page)
22 April 2010Termination of appointment of Kunaseal Limited as a director (1 page)
22 April 2010Appointment of Mr Samir Jassal as a director (1 page)
22 April 2010Appointment of Mr Samir Jassal as a director (1 page)
21 April 2010Capitals not rolled up (2 pages)
21 April 2010Capitals not rolled up (2 pages)
21 April 2010Appointment of Kunaseal Limited as a director (1 page)
21 April 2010Appointment of Kunaseal Limited as a director (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Return made up to 02/02/09; full list of members (3 pages)
19 June 2009Return made up to 02/02/09; full list of members (3 pages)
13 May 2009Return made up to 02/02/08; full list of members (3 pages)
13 May 2009Return made up to 02/02/08; full list of members (3 pages)
4 February 2009Compulsory strike-off action has been discontinued (1 page)
4 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
22 January 2009Registered office changed on 22/01/2009 from 419 valley drive gravesend kent DA12 5UE (1 page)
22 January 2009Registered office changed on 22/01/2009 from 419 valley drive gravesend kent DA12 5UE (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007New secretary appointed (2 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Registered office changed on 14/03/07 from: p o box 55 7 spa road london SE16 3QQ (1 page)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007Registered office changed on 14/03/07 from: p o box 55 7 spa road london SE16 3QQ (1 page)
14 March 2007New director appointed (2 pages)
2 February 2007Incorporation (14 pages)
2 February 2007Incorporation (14 pages)