Company Name2KO International Limited
Company StatusDissolved
Company Number03893158
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameG.N.K. Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBarry Anthony Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySouth African
StatusClosed
Appointed02 February 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address47 Hojt Bay Manor
Hojt Bay
Cape Town
Foreign
Director NameMr Christopher Brian Davidson Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 06 August 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWraxall House
Wraxall
Somerset
BA4 6RQ
Director NameLynne Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalitySouth African
StatusClosed
Appointed02 February 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address47 Hojt Bay Manor
Hojt Bay
Cape Town
Foreign
Director NameMr Robin Bjorn Christian Totterman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm
Hinton Charterhouse
Bath
Avon
BA2 7TG
Secretary NameCompany Secretaries Limited (Corporation)
StatusClosed
Appointed26 January 2000(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 06 August 2008)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Director NameCatherine Mary Cooper
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2001)
RoleDesigner
Correspondence Address75 Leathwaite Road
London
SW11 6RL
Director NameGary Richard Williams
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressFlossies Cottage Manor Farm
Southstoke
Bath
BA2 7ED
Director NameSandra Williams
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressFlossies Cottage
Southstoke
Bath
BA2 7ED
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressThorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£77,858
Current Liabilities£109,040

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
14 November 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 February 2006Return made up to 13/12/05; full list of members (9 pages)
10 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
7 January 2005Return made up to 13/12/04; full list of members (9 pages)
27 May 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
25 February 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
25 January 2003Return made up to 13/12/02; full list of members (9 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Return made up to 13/12/01; full list of members (9 pages)
15 March 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
7 November 2001Director resigned (1 page)
26 March 2001Return made up to 13/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(9 pages)
15 March 2001Ad 01/02/00--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
24 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
28 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
13 December 1999Incorporation (7 pages)