Company NameKuramo Associates Limited
Company StatusDissolved
Company Number08395182
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 1 month ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMoshood Afolabi Anthony
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address19 Radley Avenue
Seven Kings
Ilford
Essex
IG3 9DA
Secretary NameBabatunde Myles-Anthony
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address19 Radley Avenue
Seven Kings
Ilford
Essex
IG3 9DA

Location

Registered AddressUnit 5 Millennium Business Centre Humber Road
3 Humber Road
London
NW2 6DW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

100 at £1Moshood Anthony
100.00%
Ordinary

Financials

Year2014
Net Worth£670
Cash£3,956
Current Liabilities£9,235

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018Registered office address changed from 19 Radley Avenue Seven Kings Ilford Essex IG3 9DA to Unit 5 Millennium Business Centre Humber Road 3 Humber Road London NW2 6DW on 5 June 2018 (1 page)
22 May 2018Termination of appointment of Babatunde Myles-Anthony as a secretary on 18 May 2018 (1 page)
10 March 2018Compulsory strike-off action has been suspended (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
9 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
8 February 2013Incorporation (37 pages)
8 February 2013Incorporation (37 pages)