About

Registered Number: 04720216
Date of Incorporation: 02/04/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 2 months ago)
Registered Address: 100 St. James Road, Northampton, NN5 5LF,

 

Kumla Ltd was registered on 02 April 2003. Currently we aren't aware of the number of employees at the this business. The companies directors are Patel, Hemlata, Patel, Vaishalli, Patel, Rakesh, Vaishalli, Patel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Vaishalli 09 March 2009 - 1
VAISHALLI, Patel 02 April 2003 09 March 2009 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Hemlata 28 October 2003 - 1
PATEL, Rakesh 02 April 2003 28 October 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2020
LIQ13 - N/A 07 January 2020
LIQ03 - N/A 09 October 2019
RESOLUTIONS - N/A 29 August 2018
LIQ01 - N/A 29 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2018
AD01 - Change of registered office address 15 August 2018
AA - Annual Accounts 13 July 2018
AA01 - Change of accounting reference date 13 July 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 19 August 2017
MR04 - N/A 23 March 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 19 January 2016
AP01 - Appointment of director 09 September 2015
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 06 August 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 20 April 2011
AD01 - Change of registered office address 20 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 27 February 2009
225 - Change of Accounting Reference Date 03 December 2008
AA - Annual Accounts 11 November 2008
363a - Annual Return 22 April 2008
363a - Annual Return 30 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 April 2007
353 - Register of members 30 April 2007
287 - Change in situation or address of Registered Office 30 April 2007
AA - Annual Accounts 14 August 2006
225 - Change of Accounting Reference Date 28 July 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 18 April 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 19 January 2005
395 - Particulars of a mortgage or charge 08 April 2004
363s - Annual Return 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 28 November 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.