Company NameKUJA Limited
Company StatusDissolved
Company Number07006386
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 7 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePaul William Robinson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(5 days after company formation)
Appointment Duration4 years, 5 months (closed 25 February 2014)
RoleFootballer
Country of ResidenceUnited Kingdom
Correspondence AddressBoston House 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameRebecca Robinson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(5 days after company formation)
Appointment Duration4 years, 5 months (closed 25 February 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBoston House 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Secretary NameRebecca Robinson
NationalityBritish
StatusClosed
Appointed07 September 2009(5 days after company formation)
Appointment Duration4 years, 5 months (closed 25 February 2014)
RoleCompany Director
Correspondence AddressBoston House 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websitewww.kujalounge.com

Location

Registered AddressBoston House 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Paul Robinson
50.00%
Ordinary
1 at £1Rebecca Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£253,041
Cash£37,552
Current Liabilities£290,593

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013Application to strike the company off the register (3 pages)
5 November 2013Application to strike the company off the register (3 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Registered office address changed from 3 Coffee Yard York North Yorkshire YO1 8AR on 12 April 2013 (1 page)
12 April 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
12 April 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
12 April 2013Registered office address changed from 3 Coffee Yard York North Yorkshire YO1 8AR on 12 April 2013 (1 page)
5 October 2012Director's details changed for Paul William Robinson on 2 September 2012 (2 pages)
5 October 2012Director's details changed for Rebecca Robinson on 2 September 2012 (2 pages)
5 October 2012Director's details changed for Rebecca Robinson on 2 September 2012 (2 pages)
5 October 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 2
(4 pages)
5 October 2012Director's details changed for Rebecca Robinson on 2 September 2012 (2 pages)
5 October 2012Director's details changed for Paul William Robinson on 2 September 2012 (2 pages)
5 October 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 2
(4 pages)
5 October 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 2
(4 pages)
5 October 2012Director's details changed for Paul William Robinson on 2 September 2012 (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
8 October 2010Secretary's details changed for Rebecca Robinson on 2 September 2010 (1 page)
8 October 2010Secretary's details changed for Rebecca Robinson on 2 September 2010 (1 page)
8 October 2010Secretary's details changed for Rebecca Robinson on 2 September 2010 (1 page)
30 March 2010Registered office address changed from 114-116 Curtain Road London EC2A 3AH on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 114-116 Curtain Road London EC2A 3AH on 30 March 2010 (1 page)
12 October 2009Appointment of Paul William Robinson as a director (2 pages)
12 October 2009Appointment of Paul William Robinson as a director (2 pages)
12 October 2009Appointment of Rebecca Robinson as a director (2 pages)
12 October 2009Statement of capital following an allotment of shares on 7 September 2009
  • GBP 2
(2 pages)
12 October 2009Statement of capital following an allotment of shares on 7 September 2009
  • GBP 2
(2 pages)
12 October 2009Appointment of Rebecca Robinson as a secretary (1 page)
12 October 2009Statement of capital following an allotment of shares on 7 September 2009
  • GBP 2
(2 pages)
12 October 2009Appointment of Rebecca Robinson as a secretary (1 page)
12 October 2009Appointment of Rebecca Robinson as a director (2 pages)
8 September 2009Appointment Terminated Director graham stephens (1 page)
8 September 2009Appointment terminated director graham stephens (1 page)
2 September 2009Incorporation (14 pages)
2 September 2009Incorporation (14 pages)