Company NameKostlare Limited
Company StatusDissolved
Company Number03831779
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 7 months ago)
Dissolution Date13 February 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Kelly
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(7 months after company formation)
Appointment Duration14 years, 10 months (closed 13 February 2015)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address69 Athol Street
Douglas
Im1 Ije
Secretary NameMr Simon Kelly
NationalityBritish
StatusClosed
Appointed28 March 2000(7 months after company formation)
Appointment Duration14 years, 10 months (closed 13 February 2015)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address69 Athol Street
Douglas
Im1 Ije
Director NameAlexander Jonathan Magell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(5 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 13 February 2015)
RoleAccountant
Country of ResidenceChannel Islands
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameVera Ford
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 June 2000)
RoleSecretary
Correspondence Address23 Close Quane
Peel
Isle Of Man
IM5 1PZ
Director NameJohn Barry Craine
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 2001)
RoleAdministrator
Correspondence Address8 Hope Terrace
Douglas
Isle Of Man
IM1 1AU
Director NameAntony John Dixon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2004)
RoleAccountant
Correspondence Address27 Century Court
Queens Promenade
Douglas
Isle Of Man
IM2 4NT
Director NameAngela Jane Seabrook
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(4 years, 8 months after company formation)
Appointment Duration10 months (resigned 25 February 2005)
RoleCompany Director
Correspondence Address11 Sydney Street
Douglas
Isle Of Man
IM1 3JG
Director NameMr Andrew Glyn Shaw
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(5 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 April 2012)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address58 Ballanawin
Strang
Douglas
Isle Of Man
IM4 4NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameJordan Nominees (I.O.M.) Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address1st Floor Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

2 at £1International Agencies Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£47,709
Net Worth£42,138
Cash£38,187
Current Liabilities£10,836

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 February 2015Final Gazette dissolved following liquidation (1 page)
13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015Final Gazette dissolved following liquidation (1 page)
13 November 2014Return of final meeting in a members' voluntary winding up (9 pages)
13 November 2014Return of final meeting in a members' voluntary winding up (9 pages)
16 December 2013Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom on 16 December 2013 (2 pages)
10 December 2013Appointment of a voluntary liquidator (1 page)
10 December 2013Declaration of solvency (3 pages)
10 December 2013Appointment of a voluntary liquidator (1 page)
10 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 2013Declaration of solvency (3 pages)
10 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
28 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
28 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 August 2013Registered office address changed from The Old Post Office Heath Road Weybridge Surrey KT13 8TS on 7 August 2013 (1 page)
7 August 2013Registered office address changed from The Old Post Office Heath Road Weybridge Surrey KT13 8TS on 7 August 2013 (1 page)
7 August 2013Registered office address changed from The Old Post Office Heath Road Weybridge Surrey KT13 8TS on 7 August 2013 (1 page)
13 February 2013Secretary's details changed for Mr Simon Kelly on 7 December 2012 (2 pages)
13 February 2013Secretary's details changed for Mr Simon Kelly on 7 December 2012 (2 pages)
13 February 2013Director's details changed for Mr Simon Kelly on 7 December 2012 (2 pages)
13 February 2013Director's details changed for Mr Simon Kelly on 7 December 2012 (2 pages)
13 February 2013Secretary's details changed for Mr Simon Kelly on 7 December 2012 (2 pages)
13 February 2013Director's details changed for Mr Simon Kelly on 7 December 2012 (2 pages)
6 September 2012Annual return made up to 26 August 2012 (6 pages)
6 September 2012Annual return made up to 26 August 2012 (6 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
11 May 2012Termination of appointment of Andrew Glyn Shaw as a director on 5 April 2012 (1 page)
11 May 2012Termination of appointment of Andrew Glyn Shaw as a director on 5 April 2012 (1 page)
11 May 2012Termination of appointment of Andrew Glyn Shaw as a director on 5 April 2012 (1 page)
16 September 2011Annual return made up to 26 August 2011 (7 pages)
16 September 2011Annual return made up to 26 August 2011 (7 pages)
15 July 2011Director's details changed for Alexander Jonathan Magell on 2 June 2011 (2 pages)
15 July 2011Director's details changed for Alexander Jonathan Magell on 2 June 2011 (2 pages)
15 July 2011Director's details changed for Alexander Jonathan Magell on 2 June 2011 (2 pages)
15 February 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
15 February 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
13 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
16 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
16 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 September 2009Return made up to 26/08/09; no change of members (3 pages)
21 September 2009Return made up to 26/08/09; no change of members (3 pages)
20 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 August 2008Return made up to 26/08/08; full list of members (4 pages)
29 August 2008Return made up to 26/08/08; full list of members (4 pages)
2 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
5 September 2007Return made up to 26/08/07; full list of members (3 pages)
5 September 2007Return made up to 26/08/07; full list of members (3 pages)
25 January 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 September 2006Return made up to 26/08/06; full list of members (3 pages)
26 September 2006Return made up to 26/08/06; full list of members (3 pages)
20 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
30 August 2005Return made up to 26/08/05; full list of members (3 pages)
30 August 2005Return made up to 26/08/05; full list of members (3 pages)
8 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
9 February 2005Registered office changed on 09/02/05 from: hillbrow house hillbrow road esher surrey KT10 9NW (1 page)
9 February 2005Location of register of members (1 page)
9 February 2005Location of register of members (1 page)
9 February 2005Registered office changed on 09/02/05 from: hillbrow house hillbrow road esher surrey KT10 9NW (1 page)
14 October 2004Full accounts made up to 31 December 2003 (11 pages)
14 October 2004Full accounts made up to 31 December 2003 (11 pages)
7 September 2004Return made up to 26/08/04; full list of members (7 pages)
7 September 2004Return made up to 26/08/04; full list of members (7 pages)
4 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 May 2004New director appointed (3 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (3 pages)
24 May 2004Director resigned (1 page)
16 September 2003Return made up to 26/08/03; full list of members (7 pages)
16 September 2003Return made up to 26/08/03; full list of members (7 pages)
26 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
26 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
30 August 2002Return made up to 26/08/02; full list of members (5 pages)
30 August 2002Return made up to 26/08/02; full list of members (5 pages)
24 July 2002Director's particulars changed (1 page)
24 July 2002Director's particulars changed (1 page)
5 September 2001New director appointed (3 pages)
5 September 2001Return made up to 26/08/01; full list of members (6 pages)
5 September 2001New director appointed (3 pages)
5 September 2001Return made up to 26/08/01; full list of members (6 pages)
15 August 2001New director appointed (3 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (3 pages)
10 May 2001Full accounts made up to 31 December 2000 (9 pages)
10 May 2001Full accounts made up to 31 December 2000 (9 pages)
4 September 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
4 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2000Ad 15/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2000Ad 15/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
23 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
19 June 2000Registered office changed on 19/06/00 from: hillbrow house hillbrow road esher surrey KT10 9NW (1 page)
19 June 2000Registered office changed on 19/06/00 from: hillbrow house hillbrow road esher surrey KT10 9NW (1 page)
14 June 2000Registered office changed on 14/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
14 June 2000Registered office changed on 14/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
2 May 2000New secretary appointed;new director appointed (2 pages)
2 May 2000New secretary appointed;new director appointed (2 pages)
27 April 2000New director appointed (4 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000New director appointed (4 pages)
27 April 2000Secretary resigned (1 page)
21 January 2000Director resigned (2 pages)
21 January 2000Director resigned (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
26 August 1999Incorporation (19 pages)
26 August 1999Incorporation (19 pages)