Company NameKusasi Limited
Company StatusDissolved
Company Number05855089
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 9 months ago)
Dissolution Date6 March 2012 (12 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMarie Caroline Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2006(2 days after company formation)
Appointment Duration5 years, 8 months (closed 06 March 2012)
RoleOracle Dba
Country of ResidenceUnited Kingdom
Correspondence Address21 Avenue Road
Kingston Upon Thames
Surrey
KT1 2RD
Secretary NamePhilip Duncan Alexander
NationalityBritish
StatusClosed
Appointed24 June 2006(2 days after company formation)
Appointment Duration5 years, 8 months (closed 06 March 2012)
RoleMotor Racing Eng
Correspondence Address21 Avenue Road
Kingston Upon Thames
Surrey
KT1 2RD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£16,923
Cash£34,075
Current Liabilities£17,152

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
9 November 2011Application to strike the company off the register (3 pages)
9 November 2011Application to strike the company off the register (3 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 10
(4 pages)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 10
(4 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Marie Caroline Jones on 21 June 2010 (2 pages)
19 July 2010Secretary's details changed for Philip Duncan Alexander on 21 June 2010 (2 pages)
19 July 2010Director's details changed for Marie Caroline Jones on 21 June 2010 (2 pages)
19 July 2010Secretary's details changed for Philip Duncan Alexander on 21 June 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 July 2009Return made up to 22/06/09; full list of members (3 pages)
8 July 2009Return made up to 22/06/09; full list of members (3 pages)
8 July 2009Secretary's change of particulars / philip alexander / 21/06/2009 (1 page)
8 July 2009Secretary's Change of Particulars / philip alexander / 21/06/2009 / HouseName/Number was: , now: 51; Street was: 11A cologne road, now: alfred road; Post Town was: london, now: kingston; Region was: , now: surrey; Post Code was: SW11 2AH, now: KT1 2TZ (1 page)
3 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
3 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
15 July 2008Return made up to 22/06/08; full list of members (3 pages)
15 July 2008Return made up to 22/06/08; full list of members (3 pages)
16 October 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
16 October 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
9 July 2007Return made up to 22/06/07; full list of members (2 pages)
9 July 2007Return made up to 22/06/07; full list of members (2 pages)
8 August 2006Ad 25/06/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
8 August 2006Ad 25/06/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
22 June 2006Incorporation (18 pages)