KATHMANDU LTD
Status | DISSOLVED |
Company No. | 05496430 |
Category | Private Limited Company |
Incorporated | 01 Jul 2005 |
Age | 19 years, 2 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2010 |
Years | 13 years, 10 months, 24 days |
SUMMARY
KATHMANDU LTD is an dissolved private limited company with number 05496430. It was incorporated 19 years, 2 days ago, on 01 July 2005 and it was dissolved 13 years, 10 months, 24 days ago, on 10 August 2010. The company address is 142 Battersea High Street, London, SW11 3JR, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 10 Aug 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jan 2010
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/09; full list of members
Documents
Legacy
Date: 21 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary ahsan chowdhury
Documents
Legacy
Date: 21 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 21/08/2009 from 142 battersea high street london SW11 3JR
Documents
Legacy
Date: 21 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Director appointed lov gautam
Documents
Legacy
Date: 09 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director laxmi hussain
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Gazette filings brought up to date
Date: 24 Jan 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/08; full list of members
Documents
Legacy
Date: 16 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 16/01/2009 from 2 cobden mews 90 the broadway london SW19 1RH
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed laxmi gautam hussain
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed ahsan chowdhury
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary lov gautam
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director sunita gautam
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 09/11/07 from: 7 windsor gardens hayes middlesex UB3 1QY
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/07; full list of members
Documents
Legacy
Date: 11 May 2007
Category: Address
Type: 287
Description: Registered office changed on 11/05/07 from: 3 st. Margarets terrace london greater london SE18 7RW
Documents
Accounts with made up date
Date: 25 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/06; full list of members
Documents
Legacy
Date: 11 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
Number: | CS003491 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
80 CUMMING DRIVE,GLASGOW,G42 9BN
Number: | SC364701 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIGGLING MONKEYS TORPOINT LIMITED
176 PLYMOUTH ROAD,PLYMOUTH,PL7 4NR
Number: | 09385452 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JACK PRICE PRODUCTIONS LIMITED
SPRING HOUSE MILL LANE,BRUTON,BA10 0PH
Number: | 11461720 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1ST FLOOR,LIVERPOOL,L8 5RN
Number: | 07403474 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GLENPARK ROAD,LOCHWINNOCH,PA12 4HS
Number: | SC589843 |
Status: | ACTIVE |
Category: | Private Limited Company |