About

Registered Number: 05673920
Date of Incorporation: 12/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2015 (9 years and 2 months ago)
Registered Address: Pearl Assurance House 319 Ballard Lane, London, N12 8LY

 

Kookai Uk Ltd was founded on 12 January 2006 with its registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The current directors of the company are Du Temple De Rougemont, Alberic Marie Xavier Michel, Edwards, Tyfrion, Price, Daniel Nankivell, Dietsch, Matthieu.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DU TEMPLE DE ROUGEMONT, Alberic Marie Xavier Michel 22 February 2012 - 1
EDWARDS, Tyfrion 01 August 2011 - 1
DIETSCH, Matthieu 25 January 2006 31 October 2012 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Daniel Nankivell 28 January 2008 30 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2015
4.71 - Return of final meeting in members' voluntary winding-up 26 November 2014
4.68 - Liquidator's statement of receipts and payments 18 June 2014
AD01 - Change of registered office address 26 April 2013
RESOLUTIONS - N/A 25 April 2013
4.70 - N/A 25 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 April 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
AD01 - Change of registered office address 22 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 15 March 2012
AP01 - Appointment of director 28 February 2012
TM01 - Termination of appointment of director 24 February 2012
TM02 - Termination of appointment of secretary 30 September 2011
AP01 - Appointment of director 10 August 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 15 February 2011
RESOLUTIONS - N/A 15 July 2010
SH01 - Return of Allotment of shares 15 July 2010
AA - Annual Accounts 21 May 2010
RESOLUTIONS - N/A 14 May 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
MG01 - Particulars of a mortgage or charge 07 October 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
AA - Annual Accounts 06 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2008
225 - Change of Accounting Reference Date 16 April 2008
RESOLUTIONS - N/A 02 April 2008
RESOLUTIONS - N/A 02 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 April 2008
123 - Notice of increase in nominal capital 02 April 2008
AA - Annual Accounts 25 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
225 - Change of Accounting Reference Date 18 January 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
MEM/ARTS - N/A 20 September 2007
RESOLUTIONS - N/A 06 June 2007
RESOLUTIONS - N/A 06 June 2007
RESOLUTIONS - N/A 06 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 June 2007
123 - Notice of increase in nominal capital 06 June 2007
287 - Change in situation or address of Registered Office 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
363a - Annual Return 06 February 2007
395 - Particulars of a mortgage or charge 21 December 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
287 - Change in situation or address of Registered Office 23 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
287 - Change in situation or address of Registered Office 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
RESOLUTIONS - N/A 25 January 2006
RESOLUTIONS - N/A 25 January 2006
RESOLUTIONS - N/A 25 January 2006
RESOLUTIONS - N/A 25 January 2006
RESOLUTIONS - N/A 25 January 2006
RESOLUTIONS - N/A 25 January 2006
123 - Notice of increase in nominal capital 25 January 2006
123 - Notice of increase in nominal capital 25 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
CERTNM - Change of name certificate 20 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
NEWINC - New incorporation documents 12 January 2006

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 28 September 2009 Outstanding

N/A

Rent deposit deed 15 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.