Company NameKukama Limited
Company StatusDissolved
Company NumberSC253380
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)
Previous NameLothian Shelf (101) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Joseph Ryan
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed25 September 2006(3 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 01 August 2017)
RoleManaging Director
Correspondence AddressRoute De Florissant 12
1206 Geneva
Switzerland
Director NameUniversal Management Overseas Inc. (Corporation)
StatusClosed
Appointed26 November 2012(9 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 01 August 2017)
Correspondence AddressEdificio Pf Plaza Building 2000 50th Street
Panama City
Panama
Secretary NameUniversal Management Overseas Inc. (Corporation)
StatusClosed
Appointed26 November 2012(9 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 01 August 2017)
Correspondence AddressEdificio Pf Plaza Building 2000 50th Street
Panama City
Panama
Director NameAgnieszka Szuba Pietrzak
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed01 December 2003(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2005)
RoleDirector/Accountant
Correspondence Address20 Grande Rue
1268 Begnins
Switzerland
Director NameIsabelle Mia-Grognuz
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed01 December 2003(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2005)
RoleCompany Director
Correspondence Address27 Route De La Rivaz
1844 Villeneuve
Switzerland
Secretary NameIrene Jornod
NationalitySwiss
StatusResigned
Appointed01 December 2003(4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 May 2004)
RoleClient Administrator
Correspondence Address12 Rue Tour-Maitresse
Geneva
1204
Secretary NameCaroline Wurluzel
NationalitySwiss
StatusResigned
Appointed21 May 2004(9 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 January 2005)
RoleCompany Director
Correspondence AddressChemin Des Biches
Le Muids
1273
Switzerland
Secretary NamePatrice Good
NationalitySwiss
StatusResigned
Appointed13 January 2005(1 year, 5 months after company formation)
Appointment Duration5 months (resigned 17 June 2005)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address62 Route De Frontenex
Geneva
1207
Switzerland
Director NameEmma Uldry
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed24 February 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 July 2007)
RoleCompliance Officer
Correspondence Address19 Ave Ferdinand Hodler
Geneva
1207
Switzerland
Secretary NameIrene Jornod
NationalitySwiss
StatusResigned
Appointed17 June 2005(1 year, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 January 2006)
RoleCompany Director
Correspondence AddressRue De La Tour-Maitresse 12
1204 Geneva
Foreign
Director NameMaria Dolores Vazquez
Date of BirthApril 1956 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed30 June 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2006)
RoleAdministrator
Correspondence AddressRue Carqueron 9
Geneva
1220
Secretary NameNathalie Woolcock
NationalityBritish
StatusResigned
Appointed30 January 2006(2 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 September 2006)
RoleTrust Officer
Correspondence Address15 Ch.Des Buclines
Cologny
Geneva 1223
Foreign
Director NameCharlene Marie Antoinette Volland
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2006(3 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 December 2006)
RoleManager
Correspondence Address10 Avenue Peschier
Geneva
1206
Foreign
Secretary NameHeidi Soland
NationalitySwiss
StatusResigned
Appointed25 September 2006(3 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 August 2007)
RoleCompany Director
Correspondence Address22 Vieux-Chemin-D'Onex
Petit-Lancy
1213
Switzerland
Director NameNicole Kourouma
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed15 December 2006(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 2012)
RoleTrust Officer
Correspondence Address17 Rue Jean Moulin
Ambilly
74100
Secretary NameVictoria Novikova
NationalityRussian
StatusResigned
Appointed10 August 2007(4 years after company formation)
Appointment Duration5 years, 3 months (resigned 26 November 2012)
RoleTrust Officer
Correspondence Address3/2 Chemin De Valdezia
Lausanne
1012
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameGlobal Corporate Services Inc (Corporation)
StatusResigned
Appointed11 August 2003(2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 2003)
Correspondence AddressCisa
5 Place Du Molard
Geneva
Ch1204
Switzerland
Director NameUniversal Management Overseas Inc (Corporation)
StatusResigned
Appointed11 August 2003(2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 2003)
Correspondence AddressCisa
5 Place Du Molard
Geneva
Ch1204
Switzerland
Secretary NameWorldwide Secretarial Services Inc (Corporation)
StatusResigned
Appointed11 August 2003(2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 2003)
Correspondence AddressCisa
5 Place Du Molard
Geneva
Ch 1204

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Kukama International Llc
100.00%
Ordinary

Financials

Year2014
Cash£489,050
Current Liabilities£2,220

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (3 pages)
9 May 2017Application to strike the company off the register (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
2 September 2016Second filed CS01 parts 2, 4 & 5 (10 pages)
2 September 2016Second filed CS01 parts 2, 4 & 5 (10 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Parts 2, 4 & 5 has been replaced by a second filing on 02/09/2016
(5 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Parts 2, 4 & 5 has been replaced by a second filing on 02/09/2016
(5 pages)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(5 pages)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (16 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (16 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(5 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(5 pages)
30 July 2014Director's details changed for John Joseph Ryan on 1 May 2014 (2 pages)
30 July 2014Director's details changed for John Joseph Ryan on 1 May 2014 (2 pages)
30 July 2014Director's details changed for John Joseph Ryan on 1 May 2014 (2 pages)
30 July 2014Director's details changed for John Joseph Ryan on 1 May 2014 (2 pages)
30 July 2014Director's details changed for John Joseph Ryan on 1 May 2014 (2 pages)
30 July 2014Director's details changed for John Joseph Ryan on 1 May 2014 (2 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 December 2012Appointment of Universal Management Overseas Inc. as a director (3 pages)
12 December 2012Appointment of Universal Management Overseas Inc. as a director (3 pages)
5 December 2012Appointment of Universal Management Overseas Inc. as a secretary (3 pages)
5 December 2012Appointment of Universal Management Overseas Inc. as a secretary (3 pages)
3 December 2012Termination of appointment of Nicole Kourouma as a director (1 page)
3 December 2012Termination of appointment of Victoria Novikova as a secretary (1 page)
3 December 2012Termination of appointment of Victoria Novikova as a secretary (1 page)
3 December 2012Termination of appointment of Nicole Kourouma as a director (1 page)
23 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (14 pages)
23 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (14 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (14 pages)
4 August 2010Director's details changed for Nicole Kourouma on 1 May 2010 (3 pages)
4 August 2010Director's details changed for Nicole Kourouma on 1 May 2010 (3 pages)
4 August 2010Director's details changed for Nicole Kourouma on 1 May 2010 (3 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (14 pages)
16 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 August 2009Return made up to 28/07/09; no change of members (4 pages)
24 August 2009Secretary's change of particulars / victoria novikova / 27/02/2009 (1 page)
24 August 2009Return made up to 28/07/09; no change of members (4 pages)
24 August 2009Secretary's change of particulars / victoria novikova / 27/02/2009 (1 page)
4 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
22 October 2008Director's change of particulars / nicole kourouma / 01/10/2008 (1 page)
22 October 2008Director's change of particulars / nicole kourouma / 01/10/2008 (1 page)
3 September 2008Return made up to 28/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2008Return made up to 28/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007Secretary resigned (1 page)
15 August 2007Return made up to 28/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2007Return made up to 28/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
31 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 October 2006New secretary appointed (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006Director resigned (1 page)
10 August 2006Return made up to 28/07/06; full list of members (7 pages)
10 August 2006Return made up to 28/07/06; full list of members (7 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
3 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Resolutions
  • RES13 ‐ Sec res and new one app 17/06/05
(1 page)
21 June 2005Resolutions
  • RES13 ‐ Sec res and new one app 17/06/05
(1 page)
21 June 2005Secretary resigned (1 page)
1 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (2 pages)
9 December 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 December 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004New director appointed (1 page)
19 February 2004New director appointed (1 page)
19 February 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (1 page)
19 February 2004New secretary appointed (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
6 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 August 2003Registered office changed on 04/08/03 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
4 August 2003Registered office changed on 04/08/03 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2003Memorandum and Articles of Association (9 pages)
1 August 2003Memorandum and Articles of Association (9 pages)
31 July 2003Company name changed lothian shelf (101) LIMITED\certificate issued on 31/07/03 (2 pages)
31 July 2003Company name changed lothian shelf (101) LIMITED\certificate issued on 31/07/03 (2 pages)
28 July 2003Incorporation (22 pages)
28 July 2003Incorporation (22 pages)