About

Registered Number: 04422408
Date of Incorporation: 23/04/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 10 months ago)
Registered Address: Bank House 129 High Street, Needham Market, Ipswich, Suffolk, IP6 8DH

 

Established in 2002, Kota Gembira Ltd have registered office in Suffolk, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DS01 - Striking off application by a company 02 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 04 March 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 27 May 2010
AUD - Auditor's letter of resignation 12 October 2009
363a - Annual Return 08 July 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
AA - Annual Accounts 08 April 2009
395 - Particulars of a mortgage or charge 02 February 2009
395 - Particulars of a mortgage or charge 29 January 2009
395 - Particulars of a mortgage or charge 29 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
395 - Particulars of a mortgage or charge 22 January 2009
395 - Particulars of a mortgage or charge 15 January 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 23 April 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 23 April 2007
287 - Change in situation or address of Registered Office 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
363a - Annual Return 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 04 April 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
363s - Annual Return 29 April 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 03 June 2003
395 - Particulars of a mortgage or charge 14 March 2003
395 - Particulars of a mortgage or charge 06 December 2002
395 - Particulars of a mortgage or charge 06 December 2002
395 - Particulars of a mortgage or charge 29 November 2002
395 - Particulars of a mortgage or charge 29 November 2002
395 - Particulars of a mortgage or charge 29 November 2002
395 - Particulars of a mortgage or charge 25 November 2002
395 - Particulars of a mortgage or charge 25 November 2002
395 - Particulars of a mortgage or charge 18 November 2002
288c - Notice of change of directors or secretaries or in their particulars 15 October 2002
225 - Change of Accounting Reference Date 13 September 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
CERTNM - Change of name certificate 24 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
287 - Change in situation or address of Registered Office 23 May 2002
NEWINC - New incorporation documents 23 April 2002

Mortgages & Charges

Description Date Status Charge by
Supplemental agreement 09 January 2009 Outstanding

N/A

First priority singapore mortage 09 January 2009 Outstanding

N/A

Fifth priority singapore ship mortgage 09 January 2009 Outstanding

N/A

A supplemental agreement 09 January 2009 Outstanding

N/A

Side letter pursuant to a deed of general assignment and covenant dated 19TH november 2002 and 07 March 2003 Outstanding

N/A

Third priority deed of general assignment and covenant 19 November 2002 Outstanding

N/A

Third priority singapore ship mortgage 19 November 2002 Outstanding

N/A

Deed of covenants in respect of M.V."kota gembira" 19 November 2002 Outstanding

N/A

First priority singaporean ship mortgage in respect of M.V."kota gembira" 19 November 2002 Outstanding

N/A

Deed of general assignment relating tothe 2,600 teu container vessel tbn "kota gembria" 19 November 2002 Outstanding

N/A

Deed of general assignment and covenant 19 November 2002 Outstanding

N/A

Second priority statutory ship mortgage 19 November 2002 Outstanding

N/A

Debenture creating a floating charge postponed to all other security interests 30 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.