Company NameKukansantos Ltd
Company StatusDissolved
Company Number08709740
CategoryPrivate Limited Company
Incorporation Date27 September 2013(10 years, 7 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NameTkshc Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Hana Ghadah Kukan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(4 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Battersea Business Centre 99 - 109 Lavende
London
SW11 5QL
Director NameMr Carlos Eduardo Miranda Santos
Date of BirthJuly 1987 (Born 36 years ago)
NationalityPortuguese
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleSales And Management
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 Battersea Business Centre 99 - 109 Lavende
London
SW11 5QL

Location

Registered AddressUnit 21 Battersea Business Centre
99 - 109 Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Carlos Santos
50.00%
Ordinary
1 at £1Hana Ghadah Kukan
50.00%
Ordinary

Financials

Year2014
Net Worth£25
Cash£305
Current Liabilities£280

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
6 September 2018Application to strike the company off the register (2 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
8 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
24 August 2016Termination of appointment of Carlos Eduardo Miranda Santos as a director on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Carlos Eduardo Miranda Santos as a director on 24 August 2016 (1 page)
1 July 2016Registered office address changed from 14a, 5th Floor Piano House Brighton Terrace London SW9 8DJ to Unit 21 Battersea Business Centre 99 - 109 Lavender Hill London SW11 5QL on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 14a, 5th Floor Piano House Brighton Terrace London SW9 8DJ to Unit 21 Battersea Business Centre 99 - 109 Lavender Hill London SW11 5QL on 1 July 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
16 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 November 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 2
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
17 September 2014Registered office address changed from 137-143 Suit B Stockwell Road London SW9 9TN United Kingdom to 14a, 5Th Floor Piano House Brighton Terrace London SW9 8DJ on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 137-143 Suit B Stockwell Road London SW9 9TN United Kingdom to 14a, 5Th Floor Piano House Brighton Terrace London SW9 8DJ on 17 September 2014 (1 page)
3 February 2014Appointment of Ms Hana Ghadah Kukan as a director (2 pages)
3 February 2014Company name changed tkshc LTD\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2014Company name changed tkshc LTD\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2014Appointment of Ms Hana Ghadah Kukan as a director (2 pages)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)