About

Registered Number: 07145167
Date of Incorporation: 03/02/2010 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years and 10 months ago)
Registered Address: Front Suite First Floor, 131 High Street, Teddington, Middlesex, TW11 8HH

 

Kavamala Ltd was registered on 03 February 2010 and are based in Middlesex, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Varlakova, Yana, Cooper, Jonathan Wright, Galluccio, Daniele are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARLAKOVA, Yana 14 June 2010 - 1
GALLUCCIO, Daniele 03 February 2010 04 February 2014 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Jonathan Wright 03 February 2010 04 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
AA - Annual Accounts 26 February 2017
DS01 - Striking off application by a company 22 February 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 10 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 21 March 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 04 February 2014
AP04 - Appointment of corporate secretary 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 03 February 2011
AA01 - Change of accounting reference date 09 September 2010
AD01 - Change of registered office address 21 July 2010
CH03 - Change of particulars for secretary 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AP01 - Appointment of director 20 July 2010
NEWINC - New incorporation documents 03 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.