About

Registered Number: 04921233
Date of Incorporation: 03/10/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: Suite 41, Chessington Business Centre, 37 Cox Lane, Chessington, Surrey, KT9 1SD,

 

Having been setup in 2003, Cookil Ltd are based in Chessington, Surrey, it's status at Companies House is "Dissolved". There are 7 directors listed as Park, Sun Hee, Oh, Hyun Young, Oh, Hyun Young, Park, Sun Hee, Sin, Sang Chul, Choi, Suk Hee, Hardy, Myung Hee for the business at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARK, Sun Hee 16 September 2004 - 1
CHOI, Suk Hee 03 October 2003 16 September 2004 1
HARDY, Myung Hee 01 November 2005 20 March 2006 1
Secretary Name Appointed Resigned Total Appointments
OH, Hyun Young 01 January 2016 20 June 2019 1
OH, Hyun Young 16 September 2004 30 September 2014 1
PARK, Sun Hee 03 October 2003 16 September 2004 1
SIN, Sang Chul 01 October 2014 01 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1 - First notification of strike-off action in London Gazette 12 November 2019
DISS40 - Notice of striking-off action discontinued 09 July 2019
CS01 - N/A 08 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
TM02 - Termination of appointment of secretary 24 June 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 28 April 2018
CS01 - N/A 09 October 2017
AD01 - Change of registered office address 09 October 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 29 April 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
AR01 - Annual Return 13 January 2016
CH01 - Change of particulars for director 13 January 2016
CH03 - Change of particulars for secretary 13 January 2016
AD01 - Change of registered office address 13 January 2016
AP03 - Appointment of secretary 13 January 2016
TM02 - Termination of appointment of secretary 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 18 November 2014
AA01 - Change of accounting reference date 17 November 2014
AP03 - Appointment of secretary 24 October 2014
TM02 - Termination of appointment of secretary 24 October 2014
AD01 - Change of registered office address 24 October 2014
CH01 - Change of particulars for director 30 May 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 20 November 2013
CH03 - Change of particulars for secretary 20 November 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 05 July 2011
AD01 - Change of registered office address 27 April 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 24 August 2009
287 - Change in situation or address of Registered Office 12 August 2009
287 - Change in situation or address of Registered Office 14 January 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 28 April 2006
225 - Change of Accounting Reference Date 13 April 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
363a - Annual Return 06 December 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
AA - Annual Accounts 15 September 2005
395 - Particulars of a mortgage or charge 20 August 2005
DISS40 - Notice of striking-off action discontinued 12 April 2005
363s - Annual Return 06 April 2005
GAZ1 - First notification of strike-off action in London Gazette 15 March 2005
288b - Notice of resignation of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
287 - Change in situation or address of Registered Office 24 September 2004
NEWINC - New incorporation documents 03 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.