About

Registered Number: 05066517
Date of Incorporation: 08/03/2004 (20 years and 2 months ago)
Company Status: Active
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: 74 Seaton Point, Nolan Way, London, E5 8PZ

 

Kolos Ltd was registered on 08 March 2004 with its registered office in London. We don't know the number of employees at the organisation. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUDZIL, Zoriana 11 March 2004 - 1
GOUDZIL, Svetlana 11 March 2004 13 May 2009 1
KURANT, Yaroslav 11 March 2004 01 January 2006 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 09 November 2017
PSC01 - N/A 09 November 2017
CS01 - N/A 08 September 2017
RT01 - Application for administrative restoration to the register 08 September 2017
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
DISS40 - Notice of striking-off action discontinued 23 July 2016
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 22 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 10 June 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 11 June 2013
AA - Annual Accounts 03 August 2012
DISS40 - Notice of striking-off action discontinued 14 July 2012
AR01 - Annual Return 11 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
TM01 - Termination of appointment of director 01 March 2010
AA - Annual Accounts 22 October 2009
DISS40 - Notice of striking-off action discontinued 09 June 2009
363a - Annual Return 06 June 2009
363a - Annual Return 06 June 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
AA - Annual Accounts 15 July 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2004
287 - Change in situation or address of Registered Office 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
RESOLUTIONS - N/A 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
287 - Change in situation or address of Registered Office 17 March 2004
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.