Company NameKorbay Limited
Company StatusDissolved
Company Number03061951
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 10 months ago)
Dissolution Date16 January 2001 (23 years, 2 months ago)
Previous NameK.O. Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr William Judd
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence AddressFlat 50 Abbey House 1a Abbey Road
London
NW8 9BU
Secretary NameSophie Louise Pittaway
NationalityBritish
StatusClosed
Appointed26 May 1995(same day as company formation)
RoleRetail
Correspondence Address52 Florence Road
Finsbury Park
London
N4 4DP
Director NameAbraham Aubrey Seller
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1997(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 16 January 2001)
RoleSolicitor
Correspondence AddressHouse 4 41 Broadley Terrace
London
NW1 6LQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHillside House
2-6 Friern Park
London
N12 9BY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
14 August 2000Application for striking-off (1 page)
19 June 2000Return made up to 19/05/00; full list of members (6 pages)
9 May 2000Company name changed K.O. LIMITED\certificate issued on 10/05/00 (2 pages)
9 March 2000Accounts made up to 31 May 1999 (12 pages)
25 May 1999Return made up to 19/05/99; no change of members (5 pages)
24 November 1998Accounts made up to 30 May 1998 (11 pages)
16 June 1998Director's particulars changed (1 page)
12 November 1997Accounts made up to 31 May 1997 (11 pages)
15 October 1997Ad 23/05/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
30 June 1997Registered office changed on 30/06/97 from: allen soraff certified accountant 20 bourne court southend road woodford green essex IG8 8HD (1 page)
30 June 1997New director appointed (2 pages)
13 June 1997Return made up to 19/05/97; full list of members (6 pages)
22 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/10/96
(1 page)
22 October 1996Accounts for a small company made up to 31 May 1996 (5 pages)
9 August 1996Registered office changed on 09/08/96 from: 26 bourne court unity trading estate southend road, woodford green essex IG8 8HD (1 page)
23 May 1996Return made up to 19/05/96; full list of members (6 pages)
30 June 1995Ad 19/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 1995Accounting reference date notified as 31/05 (1 page)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Incorporation (28 pages)