Company NameKurrajong Limited
Company StatusDissolved
Company Number06510293
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Laird
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 23 Lowlands 2-8 Eton Ave
London
NW3 3EJ
Secretary NameAmy Victoria Laird
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Lowlands 2-8 Eton Avenue
London
NW3 3EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address23 Lowlands 2-8 Eton Avenue
London
NW3 3EJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Financials

Year2014
Turnover£84,038
Net Worth£25,170
Cash£35,552
Current Liabilities£10,964

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
21 April 2010Application to strike the company off the register (3 pages)
21 April 2010Application to strike the company off the register (3 pages)
8 March 2010Director's details changed for Stephen Laird on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
(4 pages)
8 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
(4 pages)
8 March 2010Director's details changed for Stephen Laird on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Stephen Laird on 1 October 2009 (2 pages)
25 July 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
25 July 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
28 February 2009Return made up to 20/02/09; full list of members (3 pages)
28 February 2009Return made up to 20/02/09; full list of members (3 pages)
29 February 2008Director appointed stephen laird (2 pages)
29 February 2008Secretary appointed amy victoria laird (2 pages)
29 February 2008Secretary appointed amy victoria laird (2 pages)
29 February 2008Registered office changed on 29/02/2008 from 1 new oxford street london WC1A 1GG (1 page)
29 February 2008Director appointed stephen laird (2 pages)
29 February 2008Registered office changed on 29/02/2008 from 1 new oxford street london WC1A 1GG (1 page)
28 February 2008Appointment Terminated Director company directors LIMITED (1 page)
28 February 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
28 February 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
28 February 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 February 2008Appointment terminated director company directors LIMITED (1 page)
20 February 2008Incorporation (16 pages)
20 February 2008Incorporation (16 pages)