About

Registered Number: 04293884
Date of Incorporation: 26/09/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 6 months ago)
Registered Address: 14 The Avenue, Clevedon, BS21 7ED

 

Koi Uk Ltd was founded on 26 September 2001. We don't currently know the number of employees at this company. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COX, Lynn Marina 01 September 2008 - 1
COX, Maurice 23 January 2004 01 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 22 August 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 30 June 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH03 - Change of particulars for secretary 03 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 24 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
AA - Annual Accounts 10 November 2008
AA - Annual Accounts 10 November 2008
363a - Annual Return 07 November 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
363s - Annual Return 02 December 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 11 October 2006
363s - Annual Return 09 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2006
RESOLUTIONS - N/A 27 January 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 06 June 2005
287 - Change in situation or address of Registered Office 15 October 2004
363s - Annual Return 01 October 2004
287 - Change in situation or address of Registered Office 16 August 2004
AA - Annual Accounts 09 July 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
CERTNM - Change of name certificate 04 February 2004
AA - Annual Accounts 06 March 2003
363s - Annual Return 11 October 2002
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
NEWINC - New incorporation documents 26 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.