About

Registered Number: 03181273
Date of Incorporation: 01/04/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2019 (5 years and 2 months ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Based in London, K K Co Ltd was registered on 01 April 1996. We don't know the number of employees at the business. There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Kwok Kit 02 April 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2019
WU15 - N/A 21 November 2018
AD01 - Change of registered office address 18 July 2012
COCOMP - Order to wind up 17 July 2012
LIQ MISC OC - N/A 17 July 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 July 2012
AD01 - Change of registered office address 30 January 2012
COCOMP - Order to wind up 27 January 2012
LIQ MISC OC - N/A 27 January 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 January 2012
AD01 - Change of registered office address 28 April 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 05 January 2010
COCOMP - Order to wind up 03 December 2009
COCOMP - Order to wind up 21 September 2009
COCOMP - Order to wind up 20 September 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
1.4 - Notice of completion of voluntary arrangement 16 May 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 November 2008
363a - Annual Return 30 July 2008
363a - Annual Return 01 February 2008
1.1 - Report of meeting approving voluntary arrangement 19 October 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 08 June 2006
363a - Annual Return 07 June 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 15 December 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 02 February 2004
AA - Annual Accounts 29 January 2003
363s - Annual Return 11 June 2002
395 - Particulars of a mortgage or charge 24 April 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 18 April 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 09 April 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 30 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1997
287 - Change in situation or address of Registered Office 06 July 1997
225 - Change of Accounting Reference Date 13 August 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
287 - Change in situation or address of Registered Office 11 April 1996
NEWINC - New incorporation documents 01 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.