Company NameKOI Kare Ko Limited
Company StatusDissolved
Company Number04002202
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameStephen Michael Hickling
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(same day as company formation)
RoleAquatic Centre Proprietor
Correspondence Address51 Highfield Road
Chislehurst
Kent
BR7 6QY
Director NameMr William Joseph Stone
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(same day as company formation)
RoleAquatic Consultant
Correspondence AddressLinste
Knoll Way, Warden
Sheerness
Kent
ME12 4PA
Secretary NameStephen Michael Hickling
NationalityBritish
StatusClosed
Appointed25 May 2000(same day as company formation)
RoleAquatic Centre Proprietor
Correspondence Address51 Highfield Road
Chislehurst
Kent
BR7 6QY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressBencewell Farm
Oakley Road
Bromley
Kent
BR2 8HG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
22 February 2005Voluntary strike-off action has been suspended (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
16 December 2004Application for striking-off (1 page)
23 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 June 2003Return made up to 25/05/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 May 2001Return made up to 25/05/01; full list of members (6 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
8 June 2000Registered office changed on 08/06/00 from: 11 marlings park avenue chislehurst kent BR7 6QN (1 page)
8 June 2000Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2000New secretary appointed;new director appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Registered office changed on 31/05/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
31 May 2000Director resigned (1 page)
25 May 2000Incorporation (11 pages)