Company NameKozella Limited
Company StatusDissolved
Company Number04596729
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 4 months ago)
Dissolution Date27 May 2013 (10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameSallyann Kaplan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(3 months, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 27 May 2013)
RoleBeautician
Country of ResidenceEngland
Correspondence Address146 Oxhey Avenue
Oxhey
Watford
Hertfordshire
WD19 4HA
Secretary NameLee Alvin Kaplan
NationalityBritish
StatusClosed
Appointed03 March 2003(3 months, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 27 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Oxhey Avenue
Oxhey
Hertfordshire
WD19 4HA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Valentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Sally Ann Kaplan
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,024
Current Liabilities£13,594

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 May 2013Final Gazette dissolved following liquidation (1 page)
27 May 2013Final Gazette dissolved following liquidation (1 page)
27 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
27 February 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
31 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 31 May 2012 (2 pages)
31 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 31 May 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
19 December 2011Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom on 19 December 2011 (2 pages)
19 December 2011Registered office address changed from 1St Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom on 19 December 2011 (2 pages)
16 December 2011Appointment of a voluntary liquidator (1 page)
16 December 2011Statement of affairs with form 4.19 (6 pages)
16 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2011Appointment of a voluntary liquidator (1 page)
16 December 2011Statement of affairs with form 4.19 (6 pages)
16 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-13
(1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Annual return made up to 21 November 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 100
(4 pages)
6 December 2010Annual return made up to 21 November 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 100
(4 pages)
12 March 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 21/11/08; full list of members (3 pages)
7 January 2009Return made up to 21/11/08; full list of members (3 pages)
6 January 2009Registered office changed on 06/01/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
6 January 2009Registered office changed on 06/01/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 December 2007Return made up to 21/11/07; full list of members (6 pages)
12 December 2007Return made up to 21/11/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Return made up to 21/11/06; full list of members (6 pages)
19 December 2006Return made up to 21/11/06; full list of members (6 pages)
19 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Return made up to 21/11/05; full list of members (6 pages)
29 November 2005Return made up to 21/11/05; full list of members (6 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
22 December 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
29 November 2004Return made up to 21/11/04; full list of members (6 pages)
29 November 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
29 November 2004Return made up to 21/11/04; full list of members (6 pages)
29 November 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
28 November 2003Return made up to 21/11/03; full list of members (6 pages)
28 November 2003Return made up to 21/11/03; full list of members (6 pages)
23 September 2003Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2003Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2003Nc inc already adjusted 03/03/03 (1 page)
11 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 April 2003Nc inc already adjusted 03/03/03 (1 page)
11 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
21 November 2002Incorporation (7 pages)
21 November 2002Incorporation (7 pages)