Company NameKotzolt Lighting (UK) Limited
Company StatusDissolved
Company Number02518138
CategoryPrivate Limited Company
Incorporation Date4 July 1990(33 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameHartmut Bruno Balzer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityGerman
StatusCurrent
Appointed04 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressAuf Dem Brinke 40
Detmold
32760
Germany
Director NameMichael Kotzolt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityGerman
StatusCurrent
Appointed04 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressLagesche Strasse 72a
Lemgo 32657
Germany
Foreign
Director NameIan Matthew Loader
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address7 Ousebank Street
Newport Pagnell
Buckinghamshire
MK16 8AP
Secretary NameArlyn Gough
NationalityBritish
StatusCurrent
Appointed04 October 1994(4 years, 3 months after company formation)
Appointment Duration29 years, 7 months
RoleFinancial Controller
Correspondence Address18 Meadow View
Potterspury
Towcester
Northamptonshire
NN12 7PH
Secretary NameIngrid Maria Wilhemine
NationalityBritish
StatusResigned
Appointed04 July 1991(1 year after company formation)
Appointment Duration1 year (resigned 03 July 1992)
RoleCompany Director
Correspondence Address26 Tenterden Drive
Hendon
London
NW4 1ED
Secretary NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 1994)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL

Location

Registered AddressC/O Begbie Norton
Cromwell House Fulwood Place
Grays Inn London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 June 2004Dissolved (1 page)
3 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
1 April 2003Liquidators statement of receipts and payments (5 pages)
30 September 2002Liquidators statement of receipts and payments (6 pages)
2 April 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Liquidators statement of receipts and payments (5 pages)
17 April 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
17 April 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
1 April 1999Liquidators statement of receipts and payments (5 pages)
29 September 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
25 November 1997Liquidators statement of receipts and payments (5 pages)
18 April 1997Liquidators statement of receipts and payments (5 pages)
3 October 1996Liquidators statement of receipts and payments (5 pages)
24 April 1996Liquidators statement of receipts and payments (6 pages)
20 April 1995Registered office changed on 20/04/95 from: witan court 295 witan gate central milton keynes MK9 2JL (1 page)
13 April 1995Notice of Constitution of Liquidation Committee (4 pages)
13 April 1995Appointment of a voluntary liquidator (2 pages)