Company NameKashu Limited
Company StatusDissolved
Company Number06315491
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 9 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameGelsomino Picciuto
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address68 Chiltern Road
St. Albans
Herts
AL4 9TB
Secretary NameConcetta Immacolata De Bellis
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Marconi Way
St. Albans
Herts
AL4 0JG

Contact

Websitewww.kashu.co.uk

Location

Registered AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Gelsomino Piccouto
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2018Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page)
17 November 2015Compulsory strike-off action has been suspended (1 page)
17 November 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 June 2014Registered office address changed from 1St Floor, 14 Theobald Street Borehamwood Herts WD6 4SE on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 1St Floor, 14 Theobald Street Borehamwood Herts WD6 4SE on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 1St Floor, 14 Theobald Street Borehamwood Herts WD6 4SE on 2 June 2014 (1 page)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(3 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
27 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 August 2010Director's details changed for Gelsomino Picciuto on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Gelsomino Picciuto on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Gelsomino Picciuto on 1 January 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 August 2009Return made up to 17/07/09; full list of members (3 pages)
3 August 2009Return made up to 17/07/09; full list of members (3 pages)
26 January 2009Appointment terminated secretary concetta de bellis (1 page)
26 January 2009Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
26 January 2009Appointment terminated secretary concetta de bellis (1 page)
26 January 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 January 2009Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
24 September 2008Return made up to 17/07/08; full list of members (3 pages)
24 September 2008Return made up to 17/07/08; full list of members (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 July 2007Incorporation (12 pages)
17 July 2007Incorporation (12 pages)