About

Registered Number: 03272433
Date of Incorporation: 01/11/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: 55 Barn Owl Place, Kidderminster, Worcestershire, DY10 4UN,

 

Kamalayoga Ltd was founded on 01 November 1996 and has its registered office in Kidderminster, Worcestershire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Kamalayoga Ltd. The companies directors are listed as Blackmore, Stella Margaret, Blackmore, Wendy, Blackman, Sharon Louise, Cullen, Paul, Thorne, Max John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMORE, Stella Margaret 01 February 2004 - 1
BLACKMORE, Wendy 09 January 2003 - 1
CULLEN, Paul 26 November 1996 01 December 2000 1
THORNE, Max John 01 December 2000 31 January 2004 1
Secretary Name Appointed Resigned Total Appointments
BLACKMAN, Sharon Louise 26 November 1996 30 November 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 23 November 2017
AA - Annual Accounts 12 October 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 14 November 2016
AD01 - Change of registered office address 20 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 07 November 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 14 November 2013
CH03 - Change of particulars for secretary 14 November 2013
AD01 - Change of registered office address 17 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 09 December 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
287 - Change in situation or address of Registered Office 28 April 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 12 November 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 22 January 2004
287 - Change in situation or address of Registered Office 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
CERTNM - Change of name certificate 20 December 2002
363s - Annual Return 07 December 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 14 September 2001
225 - Change of Accounting Reference Date 06 September 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
363s - Annual Return 10 April 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
AA - Annual Accounts 10 February 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 24 May 1999
363s - Annual Return 28 October 1998
DISS40 - Notice of striking-off action discontinued 25 August 1998
AA - Annual Accounts 21 August 1998
363s - Annual Return 20 August 1998
GAZ1 - First notification of strike-off action in London Gazette 23 June 1998
287 - Change in situation or address of Registered Office 16 February 1998
288a - Notice of appointment of directors or secretaries 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
287 - Change in situation or address of Registered Office 03 December 1996
288b - Notice of resignation of directors or secretaries 03 December 1996
288b - Notice of resignation of directors or secretaries 03 December 1996
NEWINC - New incorporation documents 01 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.