Company NameKulik Consulting Limited
Company StatusDissolved
Company Number08928366
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMs Katarzyna Barbara Kulik
Date of BirthOctober 1979 (Born 44 years ago)
NationalityPolish
StatusClosed
Appointed07 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address201 Cascades Tower 4 Westferry Road
London
E14 8JL

Location

Registered Address201 Cascades Tower 4 Westferry Road
London
E14 8JL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Katarzyna Kulik
100.00%
Ordinary

Financials

Year2014
Turnover£50,220
Net Worth£6,330
Cash£5,148

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
23 March 2020Application to strike the company off the register (3 pages)
6 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 31 December 2018 (6 pages)
29 March 2018Elect to keep the directors' residential address register information on the public register (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
9 February 2018Micro company accounts made up to 31 December 2017 (6 pages)
28 March 2017Registered office address changed from 19 College Road Harrow Weald Harrow Middlesex HA3 6EF England to 201 Cascades Tower 4 Westferry Road London E14 8JL on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 19 College Road Harrow Weald Harrow Middlesex HA3 6EF England to 201 Cascades Tower 4 Westferry Road London E14 8JL on 28 March 2017 (1 page)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
14 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 August 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
16 August 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
20 July 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
20 July 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
12 January 2016Micro company accounts made up to 31 December 2015 (7 pages)
12 January 2016Micro company accounts made up to 31 December 2015 (7 pages)
23 October 2015Registered office address changed from C/O Kasia Kulik 45 Sanderling Road Herne Bay Kent CT6 6HE England to 19 College Road Harrow Weald Harrow Middlesex HA3 6EF on 23 October 2015 (1 page)
23 October 2015Registered office address changed from C/O Kasia Kulik 45 Sanderling Road Herne Bay Kent CT6 6HE England to 19 College Road Harrow Weald Harrow Middlesex HA3 6EF on 23 October 2015 (1 page)
8 June 2015Registered office address changed from 94 Orion Point 7 Crews Street London E14 3TX to C/O Kasia Kulik 45 Sanderling Road Herne Bay Kent CT6 6HE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 94 Orion Point 7 Crews Street London E14 3TX to C/O Kasia Kulik 45 Sanderling Road Herne Bay Kent CT6 6HE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 94 Orion Point 7 Crews Street London E14 3TX to C/O Kasia Kulik 45 Sanderling Road Herne Bay Kent CT6 6HE on 8 June 2015 (1 page)
9 April 2015Micro company accounts made up to 31 December 2014 (2 pages)
9 April 2015Micro company accounts made up to 31 December 2014 (2 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
2 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
2 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)