KUAN LTD.
Overview
Company Name | KUAN LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03453860 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of KUAN LTD.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KUAN LTD. located?
Registered Office Address | c/o ROBSON LAIDLER LLP Fernwood House Fernwood Road NE2 1TJ Jesmond Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KUAN LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for KUAN LTD.?
Annual Return |
|
---|
What are the latest filings for KUAN LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | 4.71 | ||||||||||
Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on Mar 19, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 30, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Appointment of Mr Robert Arthur Bacon as a director on Nov 04, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Stephen Lister as a director on Nov 04, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 09, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Appointment of Mr Robert Stephen Lister as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Andrew Cottrell as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Sabre House 377-399 London Road Camberley Surrey GU15 3HL* on Feb 14, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jonathan Osborne as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Jonathan Osborne as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Nov 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of KUAN LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BACON, Robert Arthur | Director | c/o Robson Laidler Llp Fernwood Road NE2 1TJ Jesmond Fernwood House Newcastle Upon Tyne | United Kingdom | British | Company Secretary | 192986020001 | ||||
COTTRELL, Nicholas Andrew | Director | c/o Robson Laidler Llp Fernwood Road NE2 1TJ Jesmond Fernwood House Newcastle Upon Tyne | England | British | Company Director | 7316340002 | ||||
CARDNO, David George | Secretary | 20 Cleveland Close SL6 1XE Maidenhead Berkshire | British | Accountant | 74263680001 | |||||
FRANKLIN, Jasmina Lea | Secretary | 2a Holbein Mews Chelsea SW1W 8NN London | British | Financial Director | 53167820004 | |||||
HICKS, Stephen John | Secretary | Flat 3 19 Trinity Place SL4 3AT Windsor Berkshire | British | 102445760001 | ||||||
MEARS, Debra Jane | Secretary | 35 Cyprus Road Hatch Warren RG22 4UY Basingstoke Hampshire | British | 64385290002 | ||||||
OSBORNE, Jonathan James | Secretary | Chalfont Waverley Avenue GU51 4NW Fleet Hants | British | Accountant | 20943310004 | |||||
PETTIT, Christina Jane | Secretary | 5 Keble House Manor Fields, Putney SW15 3LS London | British | Solicitor | 108522780001 | |||||
STATHAM, Pamela Dorothy | Secretary | 16 Crofthill Road SL2 1HF Slough Berkshire | British | Secretary | 7826060001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
ANDERSON, Penelope Louise | Director | 102 High Street Barkway SG8 8EF Royston Hertfordshire | British | Marketing Director | 62606740002 | |||||
BARBER, Leslie Christopher | Director | Kelvedon 28 Orchehill Avenue SL9 8QQ Gerrards Cross Buckingahmshire | England | British | Director | 90784100001 | ||||
BRAND, Giles Robert | Director | 131 Fentiman Road SW8 1JZ London Greater London | England | British | Investment Banker | 112853610001 | ||||
CARDNO, David George | Director | 20 Cleveland Close SL6 1XE Maidenhead Berkshire | United Kingdom | British | Chief Financial Officer | 74263680001 | ||||
DENNIS, John Leslie | Director | 9 Panmuir Road SW20 0PZ London | British | Sales Director | 69345130002 | |||||
FRANKLIN, Jasmina Lea | Director | 2a Holbein Mews Chelsea SW1W 8NN London | British | Financial Director | 53167820004 | |||||
KATTAN, Hanan Faud | Director | Suite 1 36 Curzon Street Mayfair W1Y 7AF London | British | Marketing | 23293980001 | |||||
KIDD, John Duncan | Director | The Old Forge Cottage Winkfield House SL4 4QS Winkfield Windsor Berks | United Kingdom | British | Solicitor | 46940260001 | ||||
LISTER, Robert Stephen | Director | Centenary Way M50 1RF Salford Centenary House Manchester England | England | British | Company Director | 161918280001 | ||||
OSBORNE, Jonathan James | Director | Chalfont Waverley Avenue GU51 4NW Fleet Hants | England | British | Accountant | 20943310004 | ||||
OSBORNE, Jonathan James | Director | Chalfont Waverley Avenue GU51 4NW Fleet Hants | England | British | Accountant | 20943310004 | ||||
SIGSWORTH, Joanne | Director | 54 Field Lane TW11 9AS Teddington Middlesex | British | Sales Director | 64011950002 |
Does KUAN LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On Jan 11, 2005 Delivered On Jan 25, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 23, 2003 Delivered On Jan 08, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Assigns the intellectual property, charges the contracts & debts, assigns the policies, charges the investments & the goodwill, floating charge over the undertaking and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Nov 13, 2000 Delivered On Nov 23, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the deed and lease relating to the premises at 1ST, 2ND and 3RD floors of 20A eccleston street london SW1 dated 15 november 2000 | |
Short particulars An initial deposit of £8,775 with all interest earned. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge supplemental to a debenture dated 19/5/00 issued by the company | Created On Jun 14, 2000 Delivered On Jun 26, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture | |
Short particulars All right title and interest of the company in or arising out of a factoring, invoice discounting, sales ledger financing agreement dated 4 december 1999 between the company and alex lawrie factors limited and all book and other debts the subject thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 19, 2000 Delivered On May 31, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does KUAN LTD. have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0