Company NameKUS Engineering Limited
Company StatusDissolved
Company Number06200549
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)
Previous NameTompipe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameTomasz Adam Kus
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameMrs Joelle Gibson
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH

Contact

Websitewww.kusengineering.com

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Tomasz Adam Kus
100.00%
Ordinary

Financials

Year2014
Net Worth£9,518
Cash£31,492
Current Liabilities£21,974

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Application to strike the company off the register (3 pages)
2 November 2016Application to strike the company off the register (3 pages)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
18 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 September 2015Director's details changed for Tomasz Adam Kus on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Tomasz Adam Kus on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Tomasz Adam Kus on 2 September 2015 (2 pages)
7 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 July 2014Director's details changed for Tomasz Adam Kus on 4 June 2014 (2 pages)
8 July 2014Director's details changed for Tomasz Adam Kus on 4 June 2014 (2 pages)
8 July 2014Director's details changed for Tomasz Adam Kus on 4 June 2014 (2 pages)
29 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
29 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
29 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
15 May 2012Director's details changed for Tomasz Adam Kus on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Tomasz Adam Kus on 15 May 2012 (2 pages)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Company name changed tompipe LIMITED\certificate issued on 20/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
(2 pages)
20 January 2011Change of name notice (2 pages)
20 January 2011Change of name notice (2 pages)
20 January 2011Company name changed tompipe LIMITED\certificate issued on 20/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
(2 pages)
5 May 2010Director's details changed for Tomasz Adam Kus on 3 April 2010 (2 pages)
5 May 2010Director's details changed for Tomasz Adam Kus on 3 April 2010 (2 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Tomasz Adam Kus on 3 April 2010 (2 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
7 April 2009Return made up to 03/04/09; full list of members (3 pages)
7 April 2009Return made up to 03/04/09; full list of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from it pays LTD, suite 102, newton hse, the quadrant birchwood pk, birchwood warrington WA3 6FW (1 page)
17 February 2009Registered office changed on 17/02/2009 from it pays LTD, suite 102, newton hse, the quadrant birchwood pk, birchwood warrington WA3 6FW (1 page)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 August 2008Appointment terminated secretary joelle gibson (1 page)
4 August 2008Appointment terminated secretary joelle gibson (1 page)
22 May 2008Return made up to 03/04/08; full list of members (3 pages)
22 May 2008Return made up to 03/04/08; full list of members (3 pages)
27 March 2008Director's change of particulars / tomasz kus / 25/03/2008 (1 page)
27 March 2008Director's change of particulars / tomasz kus / 25/03/2008 (1 page)
3 April 2007Incorporation (8 pages)
3 April 2007Incorporation (8 pages)