About

Registered Number: 07037311
Date of Incorporation: 10/10/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 2 months ago)
Registered Address: Albany House, 14 Shute End, Wokingham, RG40 1BJ

 

Kumala Landscapes Ltd was founded on 10 October 2009, it's status is listed as "Dissolved". This company has 5 directors listed as Niemann, Carin Ann, Niemann, Carin-ann, Swart, Lorraine, Niemann, Jonathan Stuart, O'sullivan, Dave Michael in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIEMANN, Carin Ann 24 February 2011 - 1
NIEMANN, Jonathan Stuart 10 October 2009 24 February 2011 1
O'SULLIVAN, Dave Michael 01 March 2015 09 July 2017 1
Secretary Name Appointed Resigned Total Appointments
NIEMANN, Carin-Ann 10 October 2009 24 February 2011 1
SWART, Lorraine 24 February 2011 28 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
CS01 - N/A 01 May 2018
SOAS(A) - Striking-off action suspended (Section 652A) 28 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 11 April 2018
TM01 - Termination of appointment of director 07 January 2018
PSC07 - N/A 20 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 24 July 2017
MR04 - N/A 18 October 2016
AA - Annual Accounts 31 August 2016
CS01 - N/A 26 July 2016
AAMD - Amended Accounts 09 March 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 11 July 2015
AAMD - Amended Accounts 17 May 2015
AP01 - Appointment of director 02 March 2015
SH01 - Return of Allotment of shares 01 March 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 31 August 2014
MR01 - N/A 26 August 2014
MR01 - N/A 08 January 2014
TM02 - Termination of appointment of secretary 03 December 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 31 August 2012
AA01 - Change of accounting reference date 30 December 2011
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 30 September 2011
AP03 - Appointment of secretary 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AP01 - Appointment of director 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
AR01 - Annual Return 14 December 2010
AA01 - Change of accounting reference date 14 December 2010
NEWINC - New incorporation documents 10 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2014 Fully Satisfied

N/A

A registered charge 07 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.