Company NameKumaran Inspections Limited
Company StatusDissolved
Company Number08902793
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

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

Director

Director NameMr Kumaran Pathmanathan
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2014(same day as company formation)
RoleNrsw Inspector
Country of ResidenceUnited Kingdom
Correspondence Address82 Thirlmere Gardens
Wembly
HA9 8RE

Location

Registered Address8th Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Kumaran Pathmanathan
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

11 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
23 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
9 June 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 8th Floor 167 Fleet Street London EC4A 2EA on 9 June 2016 (2 pages)
13 April 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
18 February 2016Director's details changed for Mr Kumaran Pathmanathan on 18 February 2016 (2 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
18 June 2015Registered office address changed from 21 Norwood Drive Harrow Middlesex HA2 7PF to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 18 June 2015 (1 page)
18 June 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)