UKBizDB.co.uk

QI KWAN DO ACADEMY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Qi Kwan Do Academy Limited. The company was founded 5 years ago and was given the registration number 11465615. The firm's registered office is in ST ALBANS. You can find them at 69-71 Park Street, , St Albans, Hertfordshire. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:QI KWAN DO ACADEMY LIMITED
Company Number:11465615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2018
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:69-71 Park Street, St Albans, Hertfordshire, United Kingdom, AL2 2PH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71b, Park Street, St. Albans, United Kingdom, AL2 2PH

Director16 July 2018Active
69-71, Park Street, St Albans, United Kingdom, AL2 2PH

Director20 June 2020Active

People with Significant Control

Mr Anish Gabriel Kularajah
Notified on:16 July 2018
Status:Active
Date of birth:June 2004
Nationality:British
Country of residence:United Kingdom
Address:71b, Park Street, St. Albans, United Kingdom, AL2 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Anushiya Angela Kularajah
Notified on:16 July 2018
Status:Active
Date of birth:June 2004
Nationality:British
Country of residence:United Kingdom
Address:71b, Park Street, St. Albans, United Kingdom, AL2 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sangarapillai Nadarajah Kularajah
Notified on:16 July 2018
Status:Active
Date of birth:June 1965
Nationality:British,Sri Lankan
Country of residence:United Kingdom
Address:71b, Park Street, St. Albans, United Kingdom, AL2 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anish Gabriel Kularajah
Notified on:16 July 2018
Status:Active
Date of birth:June 2004
Nationality:British
Country of residence:United Kingdom
Address:69-71, Park Street, St Albans, United Kingdom, AL2 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Anushiya Angela Kularajah
Notified on:16 July 2018
Status:Active
Date of birth:June 2004
Nationality:British
Country of residence:United Kingdom
Address:69-71, Park Street, St Albans, United Kingdom, AL2 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-06-08Gazette

Gazette notice voluntary.

Download
2021-05-26Dissolution

Dissolution application strike off company.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-04-15Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Change account reference date company current extended.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-08-12Persons with significant control

Notification of a person with significant control.

Download
2018-08-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-11Persons with significant control

Notification of a person with significant control.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-26Address

Change registered office address company with date old address new address.

Download
2018-07-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-21Persons with significant control

Cessation of a person with significant control.

Download
2018-07-21Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.