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.
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 |
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 |
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 |