Company NameKurio App Store Limited
Company StatusDissolved
Company Number08617466
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDr Luis Leonardo Bravo Sampedro
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bourneys Manor Close, Willingham
Cambridge
Cambridgeshire
CB24 5GX
Secretary NameDr Luis Leonardo Bravo Sampedro
StatusClosed
Appointed05 January 2015(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 30 July 2019)
RoleCompany Director
Correspondence Address11 Bourneys Manor Close
Willingham
Cambridge
Cambridgeshire
CB24 5GX
Secretary NameDavid Robert Martin
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bell Tower 16 Mackworth Drive, Finedon
Northampton
Northamptonshire
NN9 5NL

Location

Registered AddressCardinal Point
Park Road
Rickmansworth
WD3 1RE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Catalana De Investigacion Y Desarrollo De Elctronica Sl
100.00%
Ordinary

Financials

Year2014
Net Worth-£242,364
Cash£254
Current Liabilities£245,290

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End27 March

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
7 May 2019Application to strike the company off the register (3 pages)
20 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
17 September 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
17 September 2018Registered office address changed from First Floor the Annexe Salisbury Hall St Albans AL2 1BU to Cardinal Point Park Road Rickmansworth WD3 1RE on 17 September 2018 (1 page)
23 March 2018Accounts for a small company made up to 31 March 2017 (8 pages)
21 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
25 July 2017Confirmation statement made on 19 July 2017 with updates (3 pages)
25 July 2017Confirmation statement made on 19 July 2017 with updates (3 pages)
27 June 2017Accounts for a small company made up to 31 March 2016 (7 pages)
27 June 2017Accounts for a small company made up to 31 March 2016 (7 pages)
21 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
21 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
24 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(4 pages)
7 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2015Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
27 January 2015Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
13 January 2015Termination of appointment of David Robert Martin as a secretary on 5 January 2015 (1 page)
13 January 2015Appointment of Dr Luis Leonardo Bravo Sampedro as a secretary on 5 January 2015 (2 pages)
13 January 2015Appointment of Dr Luis Leonardo Bravo Sampedro as a secretary on 5 January 2015 (2 pages)
13 January 2015Termination of appointment of David Robert Martin as a secretary on 5 January 2015 (1 page)
13 January 2015Appointment of Dr Luis Leonardo Bravo Sampedro as a secretary on 5 January 2015 (2 pages)
13 January 2015Termination of appointment of David Robert Martin as a secretary on 5 January 2015 (1 page)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(44 pages)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(44 pages)