Kumaa Enterprises Ltd

General information

Name:

Kumaa Enterprises Limited

Office Address:

24 Denton Court Road DA12 2HS Kent

Number: 07519452

Incorporation date: 2011-02-07

Dissolution date: 2023-05-09

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 24 Denton Court Road, Kent DA12 2HS Kumaa Enterprises Ltd was categorised as a Private Limited Company registered under the 07519452 Companies House Reg No. This company was started on 2011/02/07. Kumaa Enterprises Ltd had been on the British market for at least twelve years. Launched as Kumaa Medical Supplies, this business used the name until 2014/02/20, at which point it got changed to Kumaa Enterprises Ltd.

Ranjeet A. and Balbir S. were listed as firm's directors and were managing the company for seven years.

Ranjeet A. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Kumaa Enterprises Ltd 2014-02-20
  • Kumaa Medical Supplies Ltd 2011-02-07

Financial data based on annual reports

Company staff

Ranjeet A.

Role: Director

Appointed: 01 September 2016

Latest update: 14 March 2024

Balbir S.

Role: Director

Appointed: 07 February 2011

Latest update: 14 March 2024

People with significant control

Ranjeet A.
Notified on 7 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 29 January 2023
Confirmation statement last made up date 15 January 2022
Annual Accounts 5 November 2012
Start Date For Period Covered By Report 2011-02-07
End Date For Period Covered By Report 2012-02-29
Date Approval Accounts 5 November 2012
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 28 February 2013
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 11 November 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 25 November 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 26 October 2016
Annual Accounts 20 November 2017
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 20 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 31st, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
12
Company Age

Similar companies nearby

Closest companies