London
SE8 3QY
Director Name | Bastian Gotter |
---|---|
Date of Birth | September 1982 (Born 40 years ago) |
Nationality | German |
Status | Closed |
Appointed | 17 April 2012(same day as company formation) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2001 3 Pan Peninsula Square London E14 9HP |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | kuluya.com |
---|---|
Email address | [email protected] |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
300 at £0.01 | Bastian Gotter 36.36% Ordinary |
---|---|
300 at £0.01 | Jason Chukwuma Njoku 36.36% Ordinary |
200 at £0.01 | Andrew Scarlett 24.24% Ordinary |
20 at £0.01 | Opunimi Akinkugbe 2.42% Ordinary |
5 at £0.01 | Afolabi Williams 0.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,934 |
Cash | £12,859 |
Latest Accounts | 30 April 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2018 | Application to strike the company off the register (1 page) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
15 June 2017 | Director's details changed for Mr Jason Chukwuma Njoku on 24 April 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Jason Chukwuma Njoku on 24 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 June 2016 | Registered office address changed from 1 Park Row Leeds LS1 5AB to Devonshire House 60 Goswell Road London EC1M 7AD on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from 1 Park Row Leeds LS1 5AB to Devonshire House 60 Goswell Road London EC1M 7AD on 21 June 2016 (1 page) |
15 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
27 May 2016 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 25 April 2016 (1 page) |
27 May 2016 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 25 April 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Jason Chukwuma Njoku on 1 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Jason Chukwuma Njoku on 1 April 2014 (2 pages) |
13 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Jason Chukwuma Njoku on 1 April 2014 (2 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 September 2013 | Statement of capital following an allotment of shares on 21 April 2013
|
23 September 2013 | Statement of capital following an allotment of shares on 21 April 2013
|
23 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
15 January 2013 | Resolutions
|
15 January 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
15 January 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
15 January 2013 | Resolutions
|
17 April 2012 | Incorporation (34 pages) |
17 April 2012 | Incorporation (34 pages) |