About

Registered Number: 07894294
Date of Incorporation: 30/12/2011 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2019 (5 years and 3 months ago)
Registered Address: 23-38 Hythe Bridge Street, Oxford, OX1 2EP

 

Koe Europe Ltd was founded on 30 December 2011, it's status is listed as "Dissolved". There are 5 directors listed as Wellington, Michael John, Sun, Jui-wen, Koizumi, Akihiko, Sun, Jui Wen, Yang, Chih-chieh for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUN, Jui-Wen 16 November 2015 - 1
KOIZUMI, Akihiko 30 December 2011 01 September 2013 1
SUN, Jui Wen 01 September 2013 01 July 2015 1
YANG, Chih-Chieh 01 July 2015 01 March 2016 1
Secretary Name Appointed Resigned Total Appointments
WELLINGTON, Michael John 01 July 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2019
LIQ13 - N/A 17 October 2018
LIQ03 - N/A 29 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2018
LIQ MISC OC - N/A 15 January 2018
LIQ10 - N/A 22 December 2017
LIQ03 - N/A 13 September 2017
LIQ10 - N/A 06 September 2017
AD01 - Change of registered office address 31 July 2017
AD01 - Change of registered office address 01 August 2016
RESOLUTIONS - N/A 26 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2016
4.70 - N/A 26 July 2016
TM01 - Termination of appointment of director 14 March 2016
AR01 - Annual Return 08 February 2016
AP01 - Appointment of director 18 November 2015
AA - Annual Accounts 13 October 2015
AP03 - Appointment of secretary 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 07 February 2014
AUD - Auditor's letter of resignation 21 January 2014
MISC - Miscellaneous document 16 January 2014
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 02 October 2013
AP01 - Appointment of director 02 October 2013
AA01 - Change of accounting reference date 04 July 2013
AD01 - Change of registered office address 28 June 2013
AR01 - Annual Return 25 January 2013
AA01 - Change of accounting reference date 30 March 2012
SH01 - Return of Allotment of shares 30 March 2012
NEWINC - New incorporation documents 30 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.