Company NameKulan Youth Association
Company StatusDissolved
Company Number07143817
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 February 2010(14 years, 2 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Farid Abdullahi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(7 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 02 July 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Director NameMr Dahir Ibrahim
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(7 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 02 July 2019)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address44 Leven Road
London
E14 0GX
Director NameMr Hassan Ibrahim Abi
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2015(5 years after company formation)
Appointment Duration4 years, 4 months (closed 02 July 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Director NameMr Farid Abdullahi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Minster Hornsey
London
N8 7JS
Director NameAbdirashid Farah
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Hind House
74 Hornsey Road
London
N7 7NB
Director NameMr Fahad Ahmed Mohamed
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(6 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address252 West Green Road
London
N15 3QR
Director NameMiss Kaltun Haji
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(7 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 20 February 2015)
RoleOccupational Health
Country of ResidenceUnited Kingdom
Correspondence Address18 Victoria Park Square Victoria Park Square
London
E2 9PF
Director NameMiss Naima Jama
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(7 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 20 February 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address82 Lady Margaret Road
Southall
Middlesex
UB1 2RD

Contact

Websitewww.kulan.co.uk

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Turnover£98,971
Gross Profit£50,321
Net Worth£9,336
Cash£10,585
Current Liabilities£6,060

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 July 2019Final Gazette dissolved following liquidation (1 page)
2 April 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
21 December 2018Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018 (2 pages)
19 November 2018Liquidators' statement of receipts and payments to 5 September 2018 (13 pages)
15 November 2017Liquidators' statement of receipts and payments to 5 September 2017 (14 pages)
15 November 2017Liquidators' statement of receipts and payments to 5 September 2017 (14 pages)
1 October 2016Registered office address changed from 18 Victoria Park Square Victoria Park Square London E2 9PF to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 1 October 2016 (2 pages)
1 October 2016Registered office address changed from 18 Victoria Park Square Victoria Park Square London E2 9PF to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 1 October 2016 (2 pages)
22 September 2016Appointment of a voluntary liquidator (1 page)
22 September 2016Statement of affairs with form 4.19 (6 pages)
22 September 2016Statement of affairs with form 4.19 (6 pages)
22 September 2016Appointment of a voluntary liquidator (1 page)
22 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-06
(1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been suspended (1 page)
27 January 2016Compulsory strike-off action has been suspended (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
22 May 2015Annual return made up to 2 February 2015 no member list (4 pages)
22 May 2015Annual return made up to 2 February 2015 no member list (4 pages)
22 May 2015Annual return made up to 2 February 2015 no member list (4 pages)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015Registered office address changed from Bernie Grant Art Centre Town Hall Approach Road London N15 4RX England to 18 Victoria Park Square Victoria Park Square London E2 9PF on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Naima Jama as a director on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Bernie Grant Art Centre Town Hall Approach Road London N15 4RX England to 18 Victoria Park Square Victoria Park Square London E2 9PF on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Naima Jama as a director on 20 February 2015 (1 page)
20 February 2015Appointment of Mr Hassan Ibrahim Abi as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Mr Hassan Ibrahim Abi as a director on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of Kaltun Haji as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Kaltun Haji as a director on 20 February 2015 (1 page)
10 December 2014Registered office address changed from 252 West Green Road London N15 3QR to Bernie Grant Art Centre Town Hall Approach Road London N15 4RX on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 252 West Green Road London N15 3QR to Bernie Grant Art Centre Town Hall Approach Road London N15 4RX on 10 December 2014 (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 2 February 2014 no member list (5 pages)
28 August 2014Termination of appointment of Fahad Ahmed Mohamed as a director on 1 June 2014 (1 page)
28 August 2014Termination of appointment of Fahad Ahmed Mohamed as a director on 1 June 2014 (1 page)
28 August 2014Annual return made up to 2 February 2014 no member list (5 pages)
28 August 2014Termination of appointment of Fahad Ahmed Mohamed as a director on 1 June 2014 (1 page)
28 August 2014Registered office address changed from The Bernie Grant Arts Centre Complex Town Hall Approach Road London N15 4RX England to 252 West Green Road London N15 3QR on 28 August 2014 (1 page)
28 August 2014Registered office address changed from The Bernie Grant Arts Centre Complex Town Hall Approach Road London N15 4RX England to 252 West Green Road London N15 3QR on 28 August 2014 (1 page)
28 August 2014Annual return made up to 2 February 2014 no member list (5 pages)
19 July 2014Compulsory strike-off action has been suspended (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
28 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
28 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
14 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
14 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
28 May 2013Annual return made up to 2 February 2013 no member list (5 pages)
28 May 2013Annual return made up to 2 February 2013 no member list (5 pages)
28 May 2013Annual return made up to 2 February 2013 no member list (5 pages)
6 December 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
6 December 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Annual return made up to 2 February 2012 no member list (5 pages)
3 July 2012Annual return made up to 2 February 2012 no member list (5 pages)
3 July 2012Annual return made up to 2 February 2012 no member list (5 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
30 January 2012Total exemption full accounts made up to 28 February 2011 (12 pages)
30 January 2012Total exemption full accounts made up to 28 February 2011 (12 pages)
28 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Compulsory strike-off action has been discontinued (1 page)
27 June 2011Annual return made up to 2 February 2011 no member list (5 pages)
27 June 2011Annual return made up to 2 February 2011 no member list (5 pages)
27 June 2011Annual return made up to 2 February 2011 no member list (5 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2010Appointment of Miss Kaltun Haji as a director (2 pages)
23 September 2010Appointment of Miss Kaltun Haji as a director (2 pages)
22 September 2010Appointment of Mr Farid Abdullahi as a director (2 pages)
22 September 2010Appointment of Mr Dahir Ibrahim as a director (2 pages)
22 September 2010Appointment of Miss Naima Jama as a director (2 pages)
22 September 2010Appointment of Miss Naima Jama as a director (2 pages)
22 September 2010Appointment of Mr Dahir Ibrahim as a director (2 pages)
22 September 2010Appointment of Mr Farid Abdullahi as a director (2 pages)
17 August 2010Termination of appointment of Abdirashid Farah as a director (1 page)
17 August 2010Termination of appointment of Abdirashid Farah as a director (1 page)
12 August 2010Appointment of Mr Fahad Ahmed Mohamed as a director (2 pages)
12 August 2010Appointment of Mr Fahad Ahmed Mohamed as a director (2 pages)
12 August 2010Termination of appointment of Farid Abdullahi as a director (1 page)
12 August 2010Termination of appointment of Farid Abdullahi as a director (1 page)
2 February 2010Incorporation (24 pages)
2 February 2010Incorporation (24 pages)