About

Registered Number: 03902064
Date of Incorporation: 04/01/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 9 months ago)
Registered Address: St Mary'S Nursery, 103 Birchwood Road, Dartford, Kent, DA2 7HQ

 

Based in Kent, Koi Kapers Ltd was setup in 2000, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are Walker, Julie Anne, Walker, Stephen George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Julie Anne 18 October 2007 - 1
WALKER, Stephen George 04 January 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 May 2016
DS01 - Striking off application by a company 03 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 05 June 2008
288a - Notice of appointment of directors or secretaries 09 November 2007
AA - Annual Accounts 24 October 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 06 November 2001
225 - Change of Accounting Reference Date 06 November 2001
363s - Annual Return 09 March 2001
288b - Notice of resignation of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
287 - Change in situation or address of Registered Office 07 January 2000
NEWINC - New incorporation documents 04 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.