Company NameKaarst And Associates Ltd.
DirectorNicolae Razvan Micul
Company StatusActive
Company Number08356637
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Nicolae Razvan Micul
Date of BirthJune 1983 (Born 40 years ago)
NationalityRomanian
StatusCurrent
Appointed11 January 2013(same day as company formation)
RoleLawyer
Country of ResidenceRomania
Correspondence AddressInternational House 124 Cromwell Road
Kensington
London
SW7 4ET
Secretary NameNicolae Razvan Micul
StatusCurrent
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressInternational House 124 Cromwell Road
Kensington
London
SW7 4ET

Location

Registered Address1st Floor 124 Cleveland Street
London
W1T 6PG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1000Kamp-lintfort LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Filing History

1 February 2024Accounts for a dormant company made up to 31 January 2024 (2 pages)
28 December 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
1 October 2023Change of details for Mr Nicolae Razvan Micul as a person with significant control on 29 September 2023 (2 pages)
1 October 2023Secretary's details changed for Nicolae Razvan Micul on 29 September 2023 (1 page)
1 October 2023Director's details changed for Mr. Nicolae Razvan Micul on 29 September 2023 (2 pages)
7 April 2023Registered office address changed from 1st Floor 124 Cleveland Street London W1T 6PH United Kingdom to 1st Floor 124 Cleveland Street London W1T 6PG on 7 April 2023 (1 page)
16 March 2023Registered office address changed from Office 32 19-21 Crawford Street London W1H 1PJ to 1st Floor 124 Cleveland Street London W1T 6PH on 16 March 2023 (1 page)
21 February 2023Cessation of Kamp-Lintfort Ltd as a person with significant control on 1 February 2023 (1 page)
21 February 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
6 December 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
4 April 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
3 February 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
3 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
20 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
25 January 2020Confirmation statement made on 15 November 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 January 2019Confirmation statement made on 15 November 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
15 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
15 November 2017Notification of Nicolae Razvan Micul as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Notification of Nicolae Razvan Micul as a person with significant control on 15 November 2017 (2 pages)
13 March 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
22 February 2017Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to Office 32 19-21 Crawford Street London W1H 1PJ on 22 February 2017 (2 pages)
22 February 2017Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to Office 32 19-21 Crawford Street London W1H 1PJ on 22 February 2017 (2 pages)
7 January 2017Administrative restoration application (3 pages)
7 January 2017Administrative restoration application (3 pages)
7 January 2017Accounts for a dormant company made up to 31 January 2016 (3 pages)
7 January 2017Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2017-01-07
  • GBP 1,000
(16 pages)
7 January 2017Accounts for a dormant company made up to 31 January 2015 (3 pages)
7 January 2017Accounts for a dormant company made up to 31 January 2016 (3 pages)
7 January 2017Accounts for a dormant company made up to 31 January 2015 (3 pages)
7 January 2017Accounts for a dormant company made up to 31 January 2014 (3 pages)
7 January 2017Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2017-01-07
  • GBP 1,000
(16 pages)
7 January 2017Accounts for a dormant company made up to 31 January 2014 (3 pages)
7 January 2017Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2017-01-07
  • GBP 1,000
(16 pages)
7 January 2017Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2017-01-07
  • GBP 1,000
(16 pages)
5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)