Company NameK.C. Europe (UK) Limited
Company StatusDissolved
Company Number03188584
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)
Previous NamesHexagon 192 Limited and Hexagon 192 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePatrick Lewis Abraham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBelgian
StatusClosed
Appointed05 June 1996(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 30 July 2002)
RoleCEO
Correspondence AddressAvenue De Boesdaal 13
Rhode St Genese
Belgium
1640
Secretary NameGiovanni Viola
NationalityItalian
StatusClosed
Appointed28 June 2000(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 30 July 2002)
RoleCompany Director
Correspondence AddressRue De La Perche 6
Evere
1140
Director NameVictor Verbist
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed05 June 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 1997)
RoleManager
Correspondence AddressMeerlaan 35
Kampenhout
Belgium
1910
Director NameOlivier Waterloos
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 14 January 2000)
RoleManager
Correspondence AddressGontrode Heirweg 28
Melle
9090
Secretary NameOlivier Waterloos
NationalityBritish
StatusResigned
Appointed05 January 1999(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 January 2000)
RoleManager
Correspondence AddressGontrode Heirweg 28
Melle
9090
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2002First Gazette notice for compulsory strike-off (2 pages)
29 September 2000Return made up to 19/04/00; full list of members (5 pages)
4 July 2000Delivery ext'd 3 mth 31/01/00 (1 page)
4 July 2000Accounts for a small company made up to 31 January 1999 (6 pages)
4 July 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned;director resigned (1 page)
30 November 1999Delivery ext'd 3 mth 31/01/99 (1 page)
19 May 1999Return made up to 19/04/99; full list of members (5 pages)
29 March 1999Secretary resigned (1 page)
9 February 1999Accounts for a small company made up to 31 January 1998 (5 pages)
9 February 1999New secretary appointed (2 pages)
15 January 1999Delivery ext'd 3 mth 31/01/98 (1 page)
5 August 1998Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
30 July 1998Registered office changed on 30/07/98 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page)
15 May 1998Return made up to 19/04/98; no change of members (4 pages)
14 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
4 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 October 1997Return made up to 19/04/97; full list of members (6 pages)
27 June 1996Company name changed hexagon 192 LIMITED\certificate issued on 20/06/96 (2 pages)
26 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
21 June 1996Memorandum and Articles of Association (22 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
19 April 1996Incorporation (26 pages)