About

Registered Number: 03453860
Date of Incorporation: 22/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2015 (8 years and 5 months ago)
Registered Address: ROBSON LAIDLER LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

 

Based in Jesmond, Newcastle Upon Tyne, Kuan Ltd was established in 1997. The company has 4 directors listed as Dennis, John Leslie, Franklin, Jasmina Lea, Kattan, Hanan Faud, Sigsworth, Joanne at Companies House. We don't know the number of employees at Kuan Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, John Leslie 22 October 1997 06 March 2000 1
FRANKLIN, Jasmina Lea 22 October 1997 01 November 2001 1
KATTAN, Hanan Faud 22 October 1997 25 August 2000 1
SIGSWORTH, Joanne 16 June 1998 01 November 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2015
4.71 - Return of final meeting in members' voluntary winding-up 13 August 2015
AD01 - Change of registered office address 19 March 2015
RESOLUTIONS - N/A 18 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2015
4.70 - N/A 18 March 2015
RESOLUTIONS - N/A 30 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 January 2015
SH19 - Statement of capital 30 January 2015
CAP-SS - N/A 30 January 2015
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 05 November 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 14 November 2013
AA01 - Change of accounting reference date 20 August 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
AD01 - Change of registered office address 14 February 2013
TM02 - Termination of appointment of secretary 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 09 November 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 30 January 2010
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 15 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
AA - Annual Accounts 28 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2007
363a - Annual Return 17 January 2007
288b - Notice of resignation of directors or secretaries 02 October 2006
AA - Annual Accounts 17 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
363a - Annual Return 07 August 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 11 February 2005
395 - Particulars of a mortgage or charge 25 January 2005
RESOLUTIONS - N/A 20 January 2005
RESOLUTIONS - N/A 20 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 January 2005
287 - Change in situation or address of Registered Office 04 January 2005
AA - Annual Accounts 12 November 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
363s - Annual Return 29 January 2004
395 - Particulars of a mortgage or charge 08 January 2004
225 - Change of Accounting Reference Date 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
287 - Change in situation or address of Registered Office 25 October 2003
AUD - Auditor's letter of resignation 29 August 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
287 - Change in situation or address of Registered Office 27 July 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
AA - Annual Accounts 22 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 10 January 2002
363s - Annual Return 20 December 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
287 - Change in situation or address of Registered Office 08 November 2001
225 - Change of Accounting Reference Date 06 November 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 18 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
395 - Particulars of a mortgage or charge 23 November 2000
395 - Particulars of a mortgage or charge 26 June 2000
395 - Particulars of a mortgage or charge 31 May 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 22 February 2000
AA - Annual Accounts 17 April 1999
287 - Change in situation or address of Registered Office 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
363s - Annual Return 21 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1998
287 - Change in situation or address of Registered Office 04 December 1997
225 - Change of Accounting Reference Date 25 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
NEWINC - New incorporation documents 22 October 1997

Mortgages & Charges

Description Date Status Charge by
Security agreement 11 January 2005 Fully Satisfied

N/A

Debenture 23 December 2003 Fully Satisfied

N/A

Rent deposit deed 13 November 2000 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 19/5/00 issued by the company 14 June 2000 Fully Satisfied

N/A

Debenture 19 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.