Company NameKovsies United Limited
Company StatusDissolved
Company Number03228758
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFranscoise Johan Smuts
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySouth African
StatusClosed
Appointed01 January 1998(1 year, 5 months after company formation)
Appointment Duration2 years (closed 18 January 2000)
RoleCAD Draughtsman
Correspondence Address57 Buckingham Road
Aylesbury
Buckinghamshire
HP19 3PT
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 18 January 2000)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director NameChristelle Lambrechts
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(3 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 July 1997)
RoleContractor
Correspondence Address12 Hetley Road
Shepherds Bush
London
W12 8BB
Secretary NameNico Nortie
NationalityBritish
StatusResigned
Appointed15 August 1996(3 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 July 1997)
RoleCompany Director
Correspondence Address12 Hetley Road
Shepherds Bush
London
W12 8BB
Director NameMarthinus Sonnekus Raath
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed02 July 1997(11 months, 1 week after company formation)
Appointment Duration6 months (resigned 01 January 1998)
RoleAccountant
Correspondence Address20 Queen Anne Street
London
W1M 9LB
Director NameJohan Schonfeldt
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed02 July 1997(11 months, 1 week after company formation)
Appointment Duration6 months (resigned 01 January 1998)
RoleAccountant
Correspondence Address12 Matheson Road
West Kensington
London
W14 8SW
Director NameGerrit Van Gaalen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNetherlands
StatusResigned
Appointed02 July 1997(11 months, 1 week after company formation)
Appointment Duration6 months (resigned 01 January 1998)
RoleLawyer
Correspondence Address12 Matheson Road
West Kensington
London
W14 8SW
Secretary NameGerrit Van Gaalen
NationalityNetherlands
StatusResigned
Appointed02 July 1997(11 months, 1 week after company formation)
Appointment Duration6 months (resigned 01 January 1998)
RoleLawyer
Correspondence Address12 Matheson Road
West Kensington
London
W14 8SW
Secretary NamePieter Hauptfleisch Walser
NationalitySouth African
StatusResigned
Appointed01 January 1998(1 year, 5 months after company formation)
Appointment Duration5 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address102 Princes Avenue
Palmers Green
London
N13 6HD
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address102 Princes Avenue
Palmers Green
London
N13 6HD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardBowes
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
4 August 1999Application for striking-off (1 page)
7 October 1998Return made up to 24/07/98; full list of members (6 pages)
28 September 1998Full accounts made up to 30 June 1998 (6 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998Secretary resigned (1 page)
21 June 1998New secretary appointed (2 pages)
21 June 1998New director appointed (2 pages)
4 February 1998Return made up to 24/07/97; full list of members (6 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Secretary resigned;director resigned (1 page)
4 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
19 November 1997Registered office changed on 19/11/97 from: studio 1 12 matheson road west kensington london W14 8SW (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
20 July 1997New secretary appointed;new director appointed (2 pages)
20 July 1997Secretary resigned (1 page)
20 July 1997Registered office changed on 20/07/97 from: 12 hetley road christelle lambrechts shepherds bush london W12 8BB (1 page)
20 July 1997Director resigned (1 page)
7 July 1997Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page)
8 September 1996New secretary appointed (2 pages)
8 September 1996Secretary resigned (1 page)
8 September 1996New director appointed (1 page)
8 September 1996Registered office changed on 08/09/96 from: 96 high street kensington high street london W8 4SG (1 page)
8 September 1996Accounting reference date extended from 31/07/97 to 30/11/97 (1 page)
8 September 1996Director resigned (2 pages)
24 July 1996Incorporation (9 pages)