Kumphunzitsa Ana Limited WEMBLEY


Kumphunzitsa Ana Limited was officially closed on 2022-08-09. Kumphunzitsa Ana was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was situated at 9 Clarendon Gardens, Wembley, HA9 7QY, Middlesex. Its full net worth was estimated to be 6450 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (officially started on 2007-01-26) was run by 1 director.
Director Michael C. who was appointed on 13 May 2008.

The company was classified as "other education not elsewhere classified" (85590). The most recent confirmation statement was filed on 2021-03-01 and last time the accounts were filed was on 31 March 2021. 2016-01-26 was the date of the most recent annual return.

Kumphunzitsa Ana Limited Address / Contact

Office Address 9 Clarendon Gardens
Town Wembley
Post code HA9 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06069725
Date of Incorporation Fri, 26th Jan 2007
Date of Dissolution Tue, 9th Aug 2022
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Tue, 15th Mar 2022
Last confirmation statement dated Mon, 1st Mar 2021

Company staff

Michael C.

Position: Director

Appointed: 13 May 2008

Angena B.

Position: Secretary

Appointed: 18 October 2019

Resigned: 19 September 2021

Angena B.

Position: Director

Appointed: 01 November 2013

Resigned: 17 September 2021

Eileen W.

Position: Director

Appointed: 13 May 2008

Resigned: 18 October 2019

Eileen W.

Position: Secretary

Appointed: 13 May 2008

Resigned: 18 October 2019

John G.

Position: Secretary

Appointed: 12 October 2007

Resigned: 10 June 2008

Clive B.

Position: Director

Appointed: 12 October 2007

Resigned: 10 June 2008

Qa Registrars Limited

Position: Corporate Nominee Director

Appointed: 26 January 2007

Resigned: 26 January 2007

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2007

Resigned: 26 January 2007

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 January 2007

Resigned: 26 January 2007

People with significant control

Michael C.

Notified on 18 October 2019
Nature of control: 75,01-100% voting rights

Eileen W.

Notified on 26 January 2017
Ceased on 18 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-31
Net Worth6 450
Balance Sheet
Current Assets6 450
Net Assets Liabilities Including Pension Asset Liability6 450
Reserves/Capital
Shareholder Funds6 450
Other
Net Current Assets Liabilities6 450
Total Assets Less Current Liabilities6 450

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
Free Download (1 page)

Company search

Advertisements