Company NameKokon To Zai Limited
DirectorSasko Bezovski
Company StatusActive
Company Number04615256
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Sasko Bezovski
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(10 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address86 Golborne Road
London
W10 5PS
Secretary NameMr Marjan Djodjova Pejoski
StatusCurrent
Appointed23 September 2013(10 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address86 Golborne Road
London
W10 5PS
Director NameMr Sasko Bezovski
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Garden Flat Warwick Avenue
London
W9 2PP
Secretary NameLuigi Castellano
NationalityItalian
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleSecretary
Correspondence Address75 Garden Flat
Warwick Avenue
London
W9 2PP
Secretary NameAneta Bezoska Nestorovik
NationalityMacedonian
StatusResigned
Appointed17 November 2006(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 March 2009)
RoleCompany Director
Correspondence Address75 Warwick Avenue
Baseman Flat
London
W9 2PP
Director NameMr Marjan Djodjov Pejoski
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(4 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 September 2013)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressGarden Studio
75 Warwick Avenue
London
W9 2PP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitekokontozai.co.uk

Location

Registered Address86 Golborne Road
London
W10 5PS
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Marjan Djodjova Pejoski
50.00%
Ordinary
1 at £1S. Bezovski
50.00%
Ordinary

Financials

Year2014
Net Worth£971
Cash£4,291
Current Liabilities£28,535

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due26 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Filing History

26 December 2023Total exemption full accounts made up to 28 February 2023 (16 pages)
8 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
27 May 2023Total exemption full accounts made up to 28 February 2022 (16 pages)
26 February 2023Current accounting period shortened from 27 February 2022 to 26 February 2022 (1 page)
7 December 2022Register inspection address has been changed from Reach Accountants and Management Analysts Ltd 259-261 Northolt Road Harrow HA2 8HS England to Reach Accountants and Management Analysts Ltd 259-261 Northolt Road Harrow HA2 8HS (1 page)
7 December 2022Register inspection address has been changed from C/O Thambu Kumar 9 Marlands Road Ilford Essex IG5 0JL United Kingdom to Reach Accountants and Management Analysts Ltd 259-261 Northolt Road Harrow HA2 8HS (1 page)
6 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
30 November 2022Previous accounting period shortened from 28 February 2022 to 27 February 2022 (1 page)
9 May 2022Registered office address changed from C/O Kumar Thambu 9 Marlands Road Ilford Essex IG5 0JL to 86 Golborne Road London W10 5PS on 9 May 2022 (1 page)
27 January 2022Confirmation statement made on 30 November 2021 with updates (4 pages)
30 November 2021Unaudited abridged accounts made up to 28 February 2021 (7 pages)
20 March 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
28 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
31 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
4 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
22 May 2018Micro company accounts made up to 28 February 2017 (5 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 September 2013Director's details changed for Mr Sasko Bezvoski on 23 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Sasko Bezvoski on 23 September 2013 (2 pages)
26 September 2013Termination of appointment of Marjan Pejoski as a director (1 page)
26 September 2013Appointment of Mr Sasko Bezvoski as a director (2 pages)
26 September 2013Termination of appointment of Marjan Pejoski as a director (1 page)
26 September 2013Appointment of Mr Sasko Bezvoski as a director (2 pages)
26 September 2013Appointment of Mr Marjan Djodjova Pejoski as a secretary (1 page)
26 September 2013Appointment of Mr Marjan Djodjova Pejoski as a secretary (1 page)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
1 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
12 November 2012Registered office address changed from 57 Greek Street London W1D 3DX on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 57 Greek Street London W1D 3DX on 12 November 2012 (1 page)
8 November 2012Administrative restoration application (3 pages)
8 November 2012Annual return made up to 30 November 2011 with a full list of shareholders (14 pages)
8 November 2012Administrative restoration application (3 pages)
8 November 2012Annual return made up to 30 November 2011 with a full list of shareholders (14 pages)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
24 March 2011Register inspection address has been changed (1 page)
24 March 2011Register(s) moved to registered inspection location (1 page)
24 March 2011Register inspection address has been changed (1 page)
24 March 2011Register(s) moved to registered inspection location (1 page)
24 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 April 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 February 2010Director's details changed for Marjan Djodjov Pejoski on 30 November 2009 (2 pages)
3 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Marjan Djodjov Pejoski on 30 November 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
14 April 2009Appointment terminated secretary aneta bezoska nestorovik (2 pages)
14 April 2009Appointment terminated secretary aneta bezoska nestorovik (2 pages)
16 March 2009Return made up to 30/11/08; full list of members (3 pages)
16 March 2009Return made up to 30/11/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
29 June 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
6 March 2007Return made up to 12/12/06; full list of members (2 pages)
6 March 2007Return made up to 12/12/06; full list of members (2 pages)
20 November 2006Secretary's particulars changed (1 page)
20 November 2006Secretary's particulars changed (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006Secretary resigned (1 page)
27 October 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
27 October 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
14 February 2006Return made up to 12/12/05; full list of members (2 pages)
14 February 2006Return made up to 12/12/05; full list of members (2 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 January 2005Return made up to 12/12/04; full list of members (6 pages)
10 January 2005Return made up to 12/12/04; full list of members (6 pages)
16 July 2004Return made up to 12/12/03; full list of members (6 pages)
16 July 2004Return made up to 12/12/03; full list of members (6 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Registered office changed on 07/01/03 from: 229 nether street, london, N3 1NT (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Registered office changed on 07/01/03 from: 229 nether street, london, N3 1NT (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Secretary resigned (1 page)
12 December 2002Incorporation (12 pages)
12 December 2002Incorporation (12 pages)