About

Registered Number: 06632153
Date of Incorporation: 27/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 7 months ago)
Registered Address: 35 Lavant Street, Petersfield, Hampshire, GU32 3EL

 

Having been setup in 2008, Koinonia House Ltd have registered office in Petersfield in Hampshire, it's status is listed as "Dissolved". The companies directors are listed as Woodman, Christopher Mark, Temple Secretaries Limited, Bennett, Robert Hayward, Company Directors Limited, Woodcock, Anthony Lennox Stephen. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODMAN, Christopher Mark 02 July 2012 - 1
BENNETT, Robert Hayward 23 July 2008 27 June 2011 1
COMPANY DIRECTORS LIMITED 27 June 2008 27 June 2008 1
WOODCOCK, Anthony Lennox Stephen 28 September 2008 30 June 2012 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 27 June 2008 27 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 September 2016
SOAS(A) - Striking-off action suspended (Section 652A) 09 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2016
DS01 - Striking off application by a company 05 July 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 13 January 2016
AA01 - Change of accounting reference date 27 November 2015
DISS40 - Notice of striking-off action discontinued 16 September 2015
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 16 September 2015
AD01 - Change of registered office address 16 September 2015
CH01 - Change of particulars for director 16 September 2015
CH03 - Change of particulars for secretary 16 September 2015
CH01 - Change of particulars for director 16 September 2015
AA - Annual Accounts 15 September 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 11 February 2013
CH03 - Change of particulars for secretary 08 February 2013
AR01 - Annual Return 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
CH01 - Change of particulars for director 06 July 2012
CH01 - Change of particulars for director 06 July 2012
CH03 - Change of particulars for secretary 06 July 2012
AD01 - Change of registered office address 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
AA - Annual Accounts 08 May 2012
DISS40 - Notice of striking-off action discontinued 22 November 2011
AR01 - Annual Return 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 06 October 2008
RESOLUTIONS - N/A 18 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
NEWINC - New incorporation documents 27 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.