Company NameKuluya.com Limited
Company StatusDissolved
Company Number08034448
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBastian Gotter
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityGerman
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2001 3 Pan Peninsula Square
London
E14 9HP
Director NameMr Jason Chukwuma Njoku
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Windlass Place
London
SE8 3QY
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 2012(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitekuluya.com
Email address[email protected]

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300 at £0.01Bastian Gotter
36.36%
Ordinary
300 at £0.01Jason Chukwuma Njoku
36.36%
Ordinary
200 at £0.01Andrew Scarlett
24.24%
Ordinary
20 at £0.01Opunimi Akinkugbe
2.42%
Ordinary
5 at £0.01Afolabi Williams
0.61%
Ordinary

Financials

Year2014
Net Worth£133,934
Cash£12,859

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 June 2017Director's details changed for Mr Jason Chukwuma Njoku on 24 April 2017 (2 pages)
5 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 June 2016Registered 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 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 8.25
(6 pages)
27 May 2016Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 25 April 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 8.25
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 8.25
(6 pages)
13 May 2014Director's details changed for Jason Chukwuma Njoku on 1 April 2014 (2 pages)
13 May 2014Director's details changed for Jason Chukwuma Njoku on 1 April 2014 (2 pages)
7 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 September 2013Statement of capital following an allotment of shares on 21 April 2013
  • GBP 8.25
(4 pages)
23 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
15 January 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 8.00
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 8.00
(4 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
17 April 2012Incorporation (34 pages)