About

Registered Number: 03675696
Date of Incorporation: 30/11/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (9 years ago)
Registered Address: Unit 3a Wing Yip Centre, 278 Thimble Mill Lane, Birmingham, B7 5HD

 

Kum's Company Ltd was registered on 30 November 1998 and has its registered office in Birmingham, it's status at Companies House is "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAM, Siu Wai 01 December 1998 01 October 2009 1
KUM, Shiu Ming 30 November 1998 14 December 1998 1
Secretary Name Appointed Resigned Total Appointments
KUM, Pang Ying 30 November 1998 15 July 2004 1
WONG-KAM, Chau Suet 15 July 2004 31 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 03 December 2012
TM02 - Termination of appointment of secretary 22 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 31 August 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
AR01 - Annual Return 15 April 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
TM01 - Termination of appointment of director 22 September 2010
AP01 - Appointment of director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 11 July 2006
287 - Change in situation or address of Registered Office 13 March 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 15 September 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 09 September 2003
287 - Change in situation or address of Registered Office 14 April 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 24 December 1999
395 - Particulars of a mortgage or charge 11 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
NEWINC - New incorporation documents 30 November 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.