About

Registered Number: 07008850
Date of Incorporation: 04/09/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (9 years and 4 months ago)
Registered Address: 11 Penhurst House, 352-356 Battersea Park Road Battersea, London, SW11 3BY,

 

Kenya Overseas Business Alliance (Koba) Ltd was registered on 04 September 2009, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The current directors of the organisation are listed as Hcs Secretarial Limited, Mwangi, Shiru Wanjiru, Mwangi, Shiru Wanjiru, Ochieng, Samson Ager.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MWANGI, Shiru Wanjiru 05 February 2010 01 March 2012 1
OCHIENG, Samson Ager 05 February 2010 24 February 2011 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 04 September 2009 04 September 2009 1
MWANGI, Shiru Wanjiru 05 February 2010 01 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2015
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 01 October 2012
AR01 - Annual Return 15 August 2012
TM02 - Termination of appointment of secretary 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 30 June 2012
AD01 - Change of registered office address 29 June 2012
CH01 - Change of particulars for director 29 June 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AD01 - Change of registered office address 14 March 2012
TM02 - Termination of appointment of secretary 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
AA - Annual Accounts 15 June 2011
AP01 - Appointment of director 15 June 2011
AD01 - Change of registered office address 07 June 2011
AD01 - Change of registered office address 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH03 - Change of particulars for secretary 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
DISS40 - Notice of striking-off action discontinued 09 February 2011
AR01 - Annual Return 08 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
SH01 - Return of Allotment of shares 10 March 2010
CH01 - Change of particulars for director 23 February 2010
AP03 - Appointment of secretary 12 February 2010
AP01 - Appointment of director 12 February 2010
AP01 - Appointment of director 12 February 2010
288b - Notice of resignation of directors or secretaries 05 September 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
NEWINC - New incorporation documents 04 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.