KUE UK 3 LIMITED
Overview
| Company Name | KUE UK 3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06950241 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KUE UK 3 LIMITED?
- (9305) /
Where is KUE UK 3 LIMITED located?
| Registered Office Address | St Matthews Shaftesbury Drive WS7 9QP Burntwood Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KUE UK 3 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for KUE UK 3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Oct 07, 2011
| 4 pages | SH19 | ||||||||||
Termination of appointment of Adam Loren Cohn as a director on Sep 29, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Maslen as a director on Sep 29, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elanna Sharon Yalow as a director on Sep 29, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stanley Elliot Maron as a director on Sep 29, 2011 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 02, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Jul 02, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2010 to Dec 31, 2009 | 3 pages | AA01 | ||||||||||
legacy | 11 pages | MG01 | ||||||||||
legacy | 12 pages | 395 | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Incorporation | 17 pages | NEWINC | ||||||||||
Who are the officers of KUE UK 3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IRONS, Simon Andrew | Director | The Cottage The Grange High Street ST14 8LD Marchington | England | British | 55976790005 | |||||
| WOODWARD, John Brian | Director | Cringleford Lower Way Upper Longdon WS15 1QG Rugeley Staffordshire | United Kingdom | British | 125412690001 | |||||
| WOODWARD, Lynn Carol | Director | Standlow Lane Kniveton DE6 1QZ Ashbourne Milldale House Derbyshire | England | British | 138896100001 | |||||
| COHN, Adam Loren | Director | Stone Canyon Road Los Angeles 1221 California Ca 90077 Usa | United States | American | 179538540001 | |||||
| MARON, Stanley Elliot | Director | 21st Street Santa Monica, 440 California Ca 90402 Usa | Usa | United States | 179540800001 | |||||
| MASLEN, Peter | Director | Cuscaden Road, #16-01 Singapore 20 249726 Singapore | Singapore | Australian | 138244750001 | |||||
| YALOW, Elanna Sharon | Director | Holcomb Avenue Larkspur 427 California Ca94939 United States | Usa | United States | 138244770001 |
Does KUE UK 3 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental charge to a debenture | Created On Nov 16, 2009 Delivered On Nov 25, 2009 | 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 Details of shares learning care (europe) no.2 1 ordinary share of £1.00 by way of equitable mortgage or by way of first fixed charge the shares; and by way of first fixed charge, the related rights under or in connection with the shares see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession to a debenture | Created On Jul 17, 2009 Delivered On Jul 28, 2009 | Satisfied | Amount secured All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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