Company NameWorld Of Koi Construction Limited
DirectorsStephen Michael Hickling and Lorraine Hickling
Company StatusDissolved
Company Number02925553
CategoryPrivate Limited Company
Incorporation Date4 May 1994(30 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen Michael Hickling
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1994(same day as company formation)
RoleAquatic Centre Proprietor
Correspondence Address51 Highfield Road
Chislehurst
Kent
BR7 6QY
Secretary NameStephen Michael Hickling
NationalityBritish
StatusCurrent
Appointed04 May 1994(same day as company formation)
RoleAquatic Centre Proprietor
Correspondence Address51 Highfield Road
Chislehurst
Kent
BR7 6QY
Director NameLorraine Hickling
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1996(2 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleAquatic Centre Proprietor
Correspondence Address51 Highfield Road
Chislehurst
Kent
BR7 6QY
Director NameRodney Stafford Gilbert
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleAquatic Centre Proprietor
Correspondence Address94 Crest View Drive
Petts Wood
Orpington
Kent
BR5 1BX
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressBencewell Farm
Oakley Road
Bromley Kent
BR2 8HG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£114
Cash£86
Current Liabilities£200

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 February 2002Dissolved (1 page)
15 November 2001Completion of winding up (1 page)
4 July 2001Order of court to wind up (2 pages)
12 April 2001Return made up to 06/04/01; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
13 April 2000Return made up to 06/04/00; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
19 April 1999Return made up to 12/04/99; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
29 June 1998Return made up to 18/04/98; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
25 April 1997Return made up to 18/04/97; full list of members (6 pages)
25 April 1997New director appointed (2 pages)
2 October 1996Director resigned (1 page)
23 April 1996Return made up to 18/04/96; no change of members (4 pages)
16 May 1995Return made up to 04/05/95; full list of members (6 pages)