KUMA TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKUMA TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03736701
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KUMA TRADING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is KUMA TRADING LIMITED located?

    Registered Office Address
    Second Floor De Burgh House
    Market Road
    SS12 0FD Wickford
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KUMA TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for KUMA TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2013

    Statement of capital on Mar 19, 2013

    • Capital: GBP 2
    SH01

    Secretary's details changed for Deerbrand Secretaries Limited on Sep 11, 2012

    2 pagesCH04

    Registered office address changed from Second Floor Deburgh House Market Road Wickford Essex SS12 0BB on Mar 19, 2013

    1 pagesAD01

    Appointment of Mr. Christopher Polan as a director on Nov 21, 2012

    2 pagesAP01

    Termination of appointment of Steven Milner as a director on Nov 21, 2012

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Annual return made up to Mar 19, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Mar 19, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Mar 19, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Deerbrand Secretaries Limited on Oct 01, 2009

    2 pagesCH04

    Director's details changed for Mr Steven Milner on Oct 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    Who are the officers of KUMA TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEERBRAND SECRETARIES LIMITED
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    Secretary
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5350418
    109975350002
    POLAN, Christopher Maurice
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    Director
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    EnglandBritishDirector119118930003
    BENTINCK SECRETARIES LIMITED
    2 Babmaes Street
    SW1Y 6NT London
    Secretary
    2 Babmaes Street
    SW1Y 6NT London
    296790008
    KINGSLEY SECRETARIES LIMITED
    Atherton House
    13 Lower Southend Road
    SS11 8AB Wickford
    Essex
    Secretary
    Atherton House
    13 Lower Southend Road
    SS11 8AB Wickford
    Essex
    103863840001
    LONDON SECRETARIES LIMITED
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Nominee Secretary
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    900030940001
    LONDON SECRETARIES LIMITED
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Nominee Secretary
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    900030940001
    OPENWAY MANAGEMENT LIMITED
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Secretary
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    83512760002
    TADCO SECRETARIAL SERVICES LIMITED
    6th Floor Tsl Business Centre
    94-96 Wigmore Street
    W1U 3RF London
    Nominee Secretary
    6th Floor Tsl Business Centre
    94-96 Wigmore Street
    W1U 3RF London
    900017160001
    HAWES, William Robert
    124 Barrowgate Road
    W4 4QP London
    Director
    124 Barrowgate Road
    W4 4QP London
    United KingdomBritishCompany Director57852850001
    LAWSON, Richard
    Bank End Farm
    CA15 6PA Maryport
    Cumbria
    Director
    Bank End Farm
    CA15 6PA Maryport
    Cumbria
    United KingdomBritishAdministrator104454130001
    LAWSON, Richard
    Bank End Farm
    CA15 6PA Maryport
    Cumbria
    Director
    Bank End Farm
    CA15 6PA Maryport
    Cumbria
    United KingdomBritishAdministrator104454130001
    MACGREGOR, Peter James
    119 Greenlands Avenue
    IM8 2PE Ramsey
    Isle Of Man
    Director
    119 Greenlands Avenue
    IM8 2PE Ramsey
    Isle Of Man
    United KingdomBritishTrust Manager82519460001
    MATTHEWS, Janice
    49 Queens Gate
    DH8 5FB Consett
    County Durham
    Director
    49 Queens Gate
    DH8 5FB Consett
    County Durham
    United KingdomBritishAdministrator122366660001
    MAURICE, Mark Adam
    13 Beechwood Avenue
    Finchley
    N3 3AU London
    Director
    13 Beechwood Avenue
    Finchley
    N3 3AU London
    EnglandBritishAdministrator108178030004
    MELLEGARD, Clas Fredrik
    119 Hare Lane
    KT10 0QY Claygate
    Surrey
    Director
    119 Hare Lane
    KT10 0QY Claygate
    Surrey
    SwedishCompany Director58040760001
    MILNER, Steven
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    Director
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    EnglandBritishAdministrator133847490001
    QUIRK, Mark Colin John
    3 Cronk Avenue
    Birch Hill
    IM3 3DG Onchan
    Isle Of Man
    Director
    3 Cronk Avenue
    Birch Hill
    IM3 3DG Onchan
    Isle Of Man
    ManxFiduciary Manager78323860002
    STEWART, Christopher Paul
    3 Orchid Close
    Abbeyfields
    IM2 7EN Douglas
    Isle Of Man
    Director
    3 Orchid Close
    Abbeyfields
    IM2 7EN Douglas
    Isle Of Man
    BritishFiduciary Manager62411610002
    WEST, Andrew
    1 Bramleys
    SS17 8AE Stanford Le Hope
    Essex
    Director
    1 Bramleys
    SS17 8AE Stanford Le Hope
    Essex
    BritishTechnician101287570001
    WEST, Ashley Joan
    1 Bramleys
    SS17 8AE Stanford Le Hope
    Essex
    Director
    1 Bramleys
    SS17 8AE Stanford Le Hope
    Essex
    BritishAdministator101287520001
    BLUEBROOK INC
    Trident Chambers
    PO BOX 146
    Road Town
    Tortola
    British Virgin Islands
    Director
    Trident Chambers
    PO BOX 146
    Road Town
    Tortola
    British Virgin Islands
    72640200018
    BLUEWALL LIMITED
    1st Floor
    48 Conduit Street
    W1S 2YR London
    Director
    1st Floor
    48 Conduit Street
    W1S 2YR London
    72640710001
    KENORA LIMITED
    Trident Chambers
    PO BOX 146
    FOREIGN Road Town
    Tortola
    Bvi
    Director
    Trident Chambers
    PO BOX 146
    FOREIGN Road Town
    Tortola
    Bvi
    83628180003
    PALMBURY SERVICES LIMITED
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Director
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    83619320002
    SILVERSANDS LLC
    30 E 40th Street
    New York
    Ny 10016
    Usa
    Director
    30 E 40th Street
    New York
    Ny 10016
    Usa
    90722790001
    TADCO DIRECTORS LIMITED
    6th Floor Tsl Business Centre
    94-96 Wigmore Street
    W1U 3RF London
    Nominee Director
    6th Floor Tsl Business Centre
    94-96 Wigmore Street
    W1U 3RF London
    900017150001

    Does KUMA TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A charge over deposits
    Created On Jan 17, 2002
    Delivered On Jan 31, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge the deposits meaning all sums of money in any currency at any time during the continuance of the charge standing to the credit of the account,. See the mortgage charge document for full details.
    Persons Entitled
    • Efg Private Bank Limited
    Transactions
    • Jan 31, 2002Registration of a charge (395)
    • Mar 01, 2002Statement of satisfaction of a charge in full or part (403a)

    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