Company NameS. Kumars (UK) Limited
Company StatusDissolved
Company Number03712416
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Martin Brian Sandham Henry
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(5 months after company formation)
Appointment Duration8 years, 1 month (closed 28 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Congerstone
Nuneaton
Warwickshire
CV13 6LZ
Director NameAmbuj Kasliwal
Date of BirthJune 1950 (Born 73 years ago)
NationalityIndian
StatusClosed
Appointed28 July 1999(5 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 28 August 2007)
RoleIndustrailist
Correspondence Address2/10 Padam
4-B, G.Deshmukh Marg
Mumbai
400026
India
Director NameNitin Shambukumar Kasliwal
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIndian
StatusClosed
Appointed11 November 1999(9 months after company formation)
Appointment Duration7 years, 9 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address6-C Dev Ashish
Peddar Road Mumbai
India
Foreign
Secretary NameMr Martin Brian Sandham Henry
NationalityBritish
StatusClosed
Appointed30 September 2003(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 28 August 2007)
RoleCoy Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Congerstone
Nuneaton
Warwickshire
CV13 6LZ
Director NameDavid Wilford
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address6 Bilberry Close
Clayton
Bradford
West Yorkshire
BD14 6ND
Secretary NameDonna Wilford
NationalityBritish
StatusResigned
Appointed12 February 1999(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address6 Bilberry Close
Clayton
Bradford
West Yorkshire
BD14 6ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSidhu & Co
Chartered Certified Accountants
10 Eldon Place Bradford
W Yorkshire
BD1 3AZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,019
Cash£622
Current Liabilities£2,863

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2007First Gazette notice for voluntary strike-off (1 page)
3 April 2007Application for striking-off (1 page)
14 February 2006Return made up to 11/02/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(7 pages)
8 December 2005Accounts for a small company made up to 31 March 2005 (4 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Return made up to 11/02/05; full list of members (8 pages)
16 March 2005Accounts for a small company made up to 31 March 2004 (4 pages)
26 July 2004Return made up to 11/02/04; full list of members (8 pages)
9 July 2004Director resigned (1 page)
9 July 2004Secretary resigned (1 page)
23 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
14 March 2003Return made up to 11/02/03; full list of members (8 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
13 March 2002Return made up to 11/02/02; full list of members (7 pages)
6 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
14 May 2001£ nc 89998/90002 31/03/00 (1 page)
14 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2001Registered office changed on 03/05/01 from: 1ST floor mount street mills, mount street bradford west yorkshire BD3 9RJ (1 page)
30 April 2001Ad 31/03/00--------- £ si 90000@1 (2 pages)
23 March 2001Return made up to 11/02/01; full list of members (7 pages)
19 December 2000Full accounts made up to 31 March 2000 (11 pages)
18 December 2000£ nc 1000/89998 31/03/00 (1 page)
18 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 2000Return made up to 11/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2000Registered office changed on 10/02/00 from: parkgate house park gate bradford west yorkshire BD1 5BS (1 page)
15 December 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
4 August 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Registered office changed on 04/08/99 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page)
4 March 1999Company name changed S. kumars (uk) LIMITED\certificate issued on 05/03/99 (2 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999Director resigned (1 page)
24 February 1999Memorandum and Articles of Association (11 pages)
22 February 1999Company name changed alphabond LIMITED\certificate issued on 23/02/99 (2 pages)
18 February 1999Registered office changed on 18/02/99 from: 788-790 finchley road london NW11 7TJ (1 page)