Company NameKotech Limited
Company StatusDissolved
Company Number03879363
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 4 months ago)
Dissolution Date26 April 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameCharanjit Kohli
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(4 months, 3 weeks after company formation)
Appointment Duration11 years (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Clifford Road
Hounslow
Middlesex
TW4 7LR
Secretary NameRanjit Kohli
NationalityBritish
StatusClosed
Appointed01 August 2000(8 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address56 Clifford Road
Hounslow
Middlesex
TW4 7LR
Director NameRanjit Kohli
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address56 Clifford Road
Hounslow
Middlesex
TW4 7LR
Secretary NameCharanjit Kohli
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Clifford Road
Hounslow
Middlesex
TW4 7LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£74,025
Cash£60
Current Liabilities£517,055

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved following liquidation (1 page)
26 January 2011Liquidators statement of receipts and payments (5 pages)
26 January 2011Liquidators' statement of receipts and payments (5 pages)
26 January 2011Liquidators statement of receipts and payments (5 pages)
26 January 2011Liquidators statement of receipts and payments (5 pages)
26 January 2011Liquidators' statement of receipts and payments (5 pages)
26 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2011Liquidators statement of receipts and payments (5 pages)
26 January 2011Liquidators statement of receipts and payments (5 pages)
26 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2011Liquidators statement of receipts and payments (5 pages)
26 January 2011Liquidators' statement of receipts and payments (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 17 January 2011 (5 pages)
26 January 2011Liquidators' statement of receipts and payments (5 pages)
26 January 2011Liquidators' statement of receipts and payments (5 pages)
26 January 2011Liquidators' statement of receipts and payments (5 pages)
26 January 2011Liquidators statement of receipts and payments to 17 January 2011 (5 pages)
26 January 2011Liquidators statement of receipts and payments (5 pages)
26 January 2011Liquidators' statement of receipts and payments (5 pages)
15 September 2010Liquidators' statement of receipts and payments to 29 August 2010 (5 pages)
15 September 2010Liquidators statement of receipts and payments to 29 August 2010 (5 pages)
1 April 2010Liquidators statement of receipts and payments to 28 February 2010 (5 pages)
1 April 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
3 December 2009Registered office address changed from Chiltern House 24-30 King Street Watford WD18 0BP on 3 December 2009 (3 pages)
3 December 2009Registered office address changed from Chiltern House 24-30 King Street Watford WD18 0BP on 3 December 2009 (3 pages)
3 December 2009Registered office address changed from Chiltern House 24-30 King Street Watford WD18 0BP on 3 December 2009 (3 pages)
18 September 2009Liquidators' statement of receipts and payments to 29 August 2009 (6 pages)
18 September 2009Liquidators statement of receipts and payments to 29 August 2009 (6 pages)
2 September 2009Court order insolvency:- replacement of liquidator (7 pages)
2 September 2009Court order insolvency:- replacement of liquidator (7 pages)
20 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
20 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
20 August 2009Appointment of a voluntary liquidator (1 page)
20 August 2009Appointment of a voluntary liquidator (1 page)
1 April 2009Liquidators statement of receipts and payments to 28 February 2009 (4 pages)
1 April 2009Liquidators' statement of receipts and payments to 28 February 2009 (4 pages)
13 October 2008Liquidators' statement of receipts and payments to 29 August 2008 (5 pages)
13 October 2008Liquidators statement of receipts and payments to 29 August 2008 (5 pages)
17 April 2008Liquidators statement of receipts and payments to 29 August 2008 (5 pages)
17 April 2008Liquidators' statement of receipts and payments to 29 August 2008 (5 pages)
12 September 2007Liquidators statement of receipts and payments (5 pages)
12 September 2007Liquidators' statement of receipts and payments (5 pages)
30 August 2006Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
30 August 2006Administrator's progress report (14 pages)
30 August 2006Administrator's progress report (14 pages)
30 August 2006Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
22 March 2006Administrator's progress report (14 pages)
22 March 2006Administrator's progress report (14 pages)
13 December 2005Statement of affairs (9 pages)
13 December 2005Statement of affairs (9 pages)
4 November 2005Result of meeting of creditors (34 pages)
4 November 2005Result of meeting of creditors (34 pages)
19 October 2005Statement of administrator's proposal (33 pages)
19 October 2005Statement of administrator's proposal (33 pages)
31 August 2005Registered office changed on 31/08/05 from: unit 3 trinity trading estate silverdale road hayes middlesex UB3 3BN (1 page)
31 August 2005Registered office changed on 31/08/05 from: unit 3 trinity trading estate silverdale road hayes middlesex UB3 3BN (1 page)
25 August 2005Appointment of an administrator (1 page)
25 August 2005Appointment of an administrator (1 page)
18 February 2005Registered office changed on 18/02/05 from: unit 3 trinity trading estate silverdale road hayes middlesex UB3 3BN (1 page)
18 February 2005Registered office changed on 18/02/05 from: unit 3 trinity trading estate silverdale road hayes middlesex UB3 3BN (1 page)
25 January 2005Registered office changed on 25/01/05 from: unit 3 trinity trading estate silverdale road hayes middlesex UB3 3BN (1 page)
25 January 2005Registered office changed on 25/01/05 from: unit 3 trinity trading estate silverdale road hayes middlesex UB3 3BN (1 page)
21 December 2004Return made up to 18/11/04; full list of members (6 pages)
21 December 2004Return made up to 18/11/04; full list of members (6 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 May 2004Particulars of mortgage/charge (9 pages)
20 May 2004Particulars of mortgage/charge (9 pages)
15 January 2004Return made up to 18/11/03; full list of members (6 pages)
15 January 2004Return made up to 18/11/03; full list of members (6 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 September 2003Registered office changed on 05/09/03 from: unit 12 adler industrial estate betam road hayes middlesex UB3 1ST (1 page)
5 September 2003Registered office changed on 05/09/03 from: unit 12 adler industrial estate betam road hayes middlesex UB3 1ST (1 page)
11 July 2003Particulars of mortgage/charge (4 pages)
11 July 2003Particulars of mortgage/charge (4 pages)
6 December 2002Return made up to 18/11/02; full list of members (6 pages)
6 December 2002Return made up to 18/11/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
(6 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 January 2002Return made up to 18/11/01; full list of members (6 pages)
28 January 2002Return made up to 18/11/01; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 January 2001Return made up to 18/11/00; full list of members (7 pages)
30 January 2001Return made up to 18/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 August 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
24 July 2000Ad 18/11/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 July 2000Ad 18/11/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
18 November 1999Incorporation (17 pages)