Company NameKoukia Technology Limited
Company StatusDissolved
Company Number04009981
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Malcolm Ayling
NationalityBritish
StatusClosed
Appointed23 October 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Stocks Green Road
Hildenborough
Kent
TN11 9AD
Director NameAurora Executive Services Limited (Corporation)
StatusClosed
Appointed12 August 2002(2 years, 2 months after company formation)
Appointment Duration2 years (closed 17 August 2004)
Correspondence AddressC/O Capita Aurora Limited
4th Floor 40 Dukes Place
London
EC3A 7NH
Director NameJohn Anthony Blakemore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleSecretary
Correspondence AddressFlat 1 Chimney Court
23 Brewhouse Lane
London
E1W 2NU
Director NameMr Dennis Lomas
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleFinance Director
Correspondence Address34 Balcombe Road
Haywards Heath
West Sussex
RH16 1PF
Secretary NameJane Samantha Attwood
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address64 Solent Road
London
NW6 1TX
Director NameMr Richard Francis Holland
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Broadway
Wilmslow
SK9 1NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Aurora Corporate
Services Limited
4th Floor 40 Dukes Place
London
EC3A 7NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
25 March 2004Application for striking-off (1 page)
3 February 2004Director's particulars changed (1 page)
21 September 2003Registered office changed on 21/09/03 from: 2 minster court london EC3R 7XD (1 page)
18 June 2003Return made up to 02/06/03; full list of members (5 pages)
4 November 2002Full accounts made up to 30 June 2002 (12 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002New secretary appointed (2 pages)
27 August 2002New director appointed (2 pages)
16 June 2002Return made up to 02/06/02; full list of members (5 pages)
26 April 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
24 January 2002Full accounts made up to 30 June 2001 (11 pages)
26 September 2001Particulars of mortgage/charge (6 pages)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
14 August 2001Return made up to 02/06/01; full list of members (5 pages)
24 October 2000Ad 04/10/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: 20-22 bedford row london WC1R 4JS (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
2 June 2000Incorporation (14 pages)