KUNABAY LIMITED

Register to unlock more data on OkredoRegister

KUNABAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05737453

Incorporation date

09/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Chart House, 2 Effingham Road, Reigate, Surrey RH2 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2006)
dot icon28/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon15/05/2023
Micro company accounts made up to 2022-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon14/07/2022
Cessation of Linda Cooney as a person with significant control on 2017-02-01
dot icon19/04/2022
Confirmation statement made on 2022-03-09 with updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon19/01/2021
Termination of appointment of Aiden Henry Cooney as a director on 2021-01-07
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon10/02/2020
Micro company accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-03-09 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 2010-06-21
dot icon24/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/10/2009
Annual return made up to 2009-03-09 with full list of shareholders
dot icon22/10/2009
Annual return made up to 2008-03-09 with full list of shareholders
dot icon22/10/2009
Annual return made up to 2007-03-09 with full list of shareholders
dot icon10/10/2009
Compulsory strike-off action has been discontinued
dot icon21/09/2009
Registered office changed on 21/09/2009 from c/o 2 mitcham road tooting london SW17 0TF
dot icon01/09/2009
First Gazette notice for compulsory strike-off
dot icon26/08/2009
Director appointed sheila coyle
dot icon05/05/2009
Compulsory strike-off action has been discontinued
dot icon04/05/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon27/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/08/2007
First Gazette notice for compulsory strike-off
dot icon27/01/2007
Registered office changed on 27/01/07 from: c/o kenwright & lynch 2 mitcham road london SW17 0TF
dot icon23/06/2006
Particulars of mortgage/charge
dot icon13/06/2006
Secretary resigned
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Registered office changed on 13/06/06 from: po box 55 london SE16 3QQ
dot icon13/06/2006
New secretary appointed;new director appointed
dot icon13/06/2006
New director appointed
dot icon09/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
236.64K
-
0.00
-
-
2022
2
237.02K
-
0.00
-
-
2022
2
237.02K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

237.02K £Ascended0.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coyle, Sheila
Director
24/08/2009 - Present
-
C & M SECRETARIES LIMITED
Nominee Secretary
09/03/2006 - 19/05/2006
1867
C & M REGISTRARS LIMITED
Nominee Director
09/03/2006 - 19/05/2006
2135
Coyle, Seamus Edward
Secretary
19/05/2006 - Present
-
Coyle, Seamus Edward
Director
19/05/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About KUNABAY LIMITED

KUNABAY LIMITED is an(a) Dissolved company incorporated on 09/03/2006 with the registered office located at Chart House, 2 Effingham Road, Reigate, Surrey RH2 7JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of KUNABAY LIMITED?

toggle

KUNABAY LIMITED is currently Dissolved. It was registered on 09/03/2006 and dissolved on 28/05/2024.

Where is KUNABAY LIMITED located?

toggle

KUNABAY LIMITED is registered at Chart House, 2 Effingham Road, Reigate, Surrey RH2 7JN.

What does KUNABAY LIMITED do?

toggle

KUNABAY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does KUNABAY LIMITED have?

toggle

KUNABAY LIMITED had 2 employees in 2022.

What is the latest filing for KUNABAY LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via compulsory strike-off.