Company NameCupeno UK Ltd
Company StatusDissolved
Company Number09850828
CategoryPrivate Limited Company
Incorporation Date2 November 2015(8 years, 5 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGian Kaur Singh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlmega House Letch Lane
Stockton-On-Tees
Cleveland
TS21 1EG
Director NameNeville Dalwinder Singh
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlmega House Letch Lane
Stockton-On-Tees
Cleveland
TS21 1EG
Director NameNigel Kulwinder Singh
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlmega House Letch Lane
Stockton-On-Tees
Cleveland
TS21 1EG
Director NameAmrit Amun Singh
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlmega House Letch Lane
Stockton-On-Tees
Cleveland
TS21 1EG

Location

Registered AddressAlmega House
Letch Lane
Stockton-On-Tees
Cleveland
TS21 1EG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardHardwick and Salters Lane
Built Up AreaTeesside

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2018Voluntary strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
22 May 2018Application to strike the company off the register (2 pages)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
15 February 2018Confirmation statement made on 1 November 2017 with no updates (3 pages)
24 January 2018Compulsory strike-off action has been suspended (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
7 January 2016Director's details changed for Amrit Amun Kaur Singh on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Amrit Amun Kaur Singh on 7 January 2016 (2 pages)
2 November 2015Incorporation
Statement of capital on 2015-11-02
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 November 2015Incorporation
Statement of capital on 2015-11-02
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)