Company NameKotare Consulting Limited
Company StatusDissolved
Company Number03069070
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Dissolution Date14 December 1999 (24 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBrendan Patrick Norris
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1995(same day as company formation)
RoleComputer Contractor
Correspondence Address26 Streatham Common North
Streatham
London
SW16 3HP
Secretary NameCaroline Elisabeth Nolland
NationalityBritish
StatusClosed
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor
26 Streatham Common North
London
SW16 3HP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressGround Floor
26 Streatham Common North
Streatham
London
SW16 3HP
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
16 February 1999Voluntary strike-off action has been suspended (1 page)
26 January 1999First Gazette notice for voluntary strike-off (1 page)
12 June 1998Full accounts made up to 31 May 1998 (6 pages)
11 June 1998Application for striking-off (1 page)
21 August 1997Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
20 August 1997Return made up to 16/06/97; full list of members (6 pages)
25 June 1997Full accounts made up to 31 March 1997 (6 pages)
27 October 1996Return made up to 16/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1996Registered office changed on 10/07/96 from: flat 1 16 thornton street brixton london SW9 0BL (1 page)
10 July 1996Full accounts made up to 31 March 1996 (9 pages)
16 June 1995Incorporation (30 pages)