About

Registered Number: 05275608
Date of Incorporation: 02/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 2 months ago)
Registered Address: 171 Chase Side, Enfield, Middlesex, EN2 0PT

 

Established in 2004, K.O.P. Supply Ltd have registered office in Middlesex, it's status at Companies House is "Dissolved". The companies director is listed as Liu, Siu King in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LIU, Siu King 01 December 2004 31 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 02 November 2014
AA01 - Change of accounting reference date 30 August 2014
DISS40 - Notice of striking-off action discontinued 22 March 2014
AR01 - Annual Return 19 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 31 August 2011
CH01 - Change of particulars for director 03 February 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 29 August 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 30 September 2008
363s - Annual Return 29 December 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 22 December 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
NEWINC - New incorporation documents 02 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.