About

Registered Number: 05325729
Date of Incorporation: 06/01/2005 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (5 years and 10 months ago)
Registered Address: 9, Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk, IP7 6RD,

 

Based in Suffolk, Kookaburra Inns Ltd was setup in 2005. We don't currently know the number of employees at the company. Tampion, Alyson Jane, Oliver, Karen Lindsey, Tampion, Alyson Jane are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Karen Lindsey 06 January 2005 09 February 2012 1
TAMPION, Alyson Jane 06 January 2005 06 January 2015 1
Secretary Name Appointed Resigned Total Appointments
TAMPION, Alyson Jane 02 March 2012 06 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
AD01 - Change of registered office address 11 November 2018
CS01 - N/A 15 April 2018
DISS40 - Notice of striking-off action discontinued 28 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
AA - Annual Accounts 23 March 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 19 January 2017
RESOLUTIONS - N/A 03 May 2016
AR01 - Annual Return 01 May 2016
DISS40 - Notice of striking-off action discontinued 19 April 2016
AA - Annual Accounts 15 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 10 February 2015
AD01 - Change of registered office address 10 February 2015
AP01 - Appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
TM02 - Termination of appointment of secretary 10 February 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 26 February 2014
CH03 - Change of particulars for secretary 02 December 2013
AD01 - Change of registered office address 02 December 2013
CH01 - Change of particulars for director 02 December 2013
AA01 - Change of accounting reference date 28 October 2013
CERTNM - Change of name certificate 24 May 2013
CONNOT - N/A 24 May 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 29 October 2012
AP03 - Appointment of secretary 24 May 2012
TM02 - Termination of appointment of secretary 24 May 2012
TM01 - Termination of appointment of director 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 30 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
NEWINC - New incorporation documents 06 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.