About

Registered Number: 06043927
Date of Incorporation: 08/01/2007 (18 years and 3 months ago)
Company Status: Active
Date of Dissolution: 18/08/2015 (9 years and 7 months ago)
Registered Address: 55 Princes Gate, Exhibition Road, London, SW7 2PN

 

Koch (UK) Ltd was registered on 08 January 2007 and has its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Osunde, David Ekhuemuenogiemwen, Sir, Osunde, Victor Efosa, Osunde, Anthony Osasumwen. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSUNDE, David Ekhuemuenogiemwen, Sir 26 March 2007 - 1
OSUNDE, Victor Efosa 05 August 2017 - 1
OSUNDE, Anthony Osasumwen 08 January 2007 05 August 2017 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 28 October 2019
PSC01 - N/A 23 February 2019
CS01 - N/A 23 February 2019
AA - Annual Accounts 25 October 2018
DISS40 - Notice of striking-off action discontinued 07 April 2018
CS01 - N/A 04 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AA - Annual Accounts 09 October 2017
AP01 - Appointment of director 06 August 2017
TM01 - Termination of appointment of director 06 August 2017
PSC07 - N/A 06 August 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 25 February 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 05 February 2016
RT01 - Application for administrative restoration to the register 05 February 2016
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 18 November 2014
RT01 - Application for administrative restoration to the register 18 November 2014
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 31 October 2013
DISS40 - Notice of striking-off action discontinued 18 May 2013
AR01 - Annual Return 15 May 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 03 May 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
AA - Annual Accounts 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH04 - Change of particulars for corporate secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 19 May 2009
287 - Change in situation or address of Registered Office 07 April 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 21 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
353 - Register of members 21 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
CERTNM - Change of name certificate 29 June 2007
287 - Change in situation or address of Registered Office 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
RESOLUTIONS - N/A 18 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.