Company NameKoggan Ltd
DirectorCarl Jean Dominique Buchalet-Cirilli,
Company StatusActive
Company Number05683500
CategoryPrivate Limited Company
Incorporation Date22 January 2006(18 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Carl Jean Dominique Buchalet-Cirilli,
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed09 March 2017(11 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCarlyle House, Lower Ground Floor Vauxhall Bridge
London
SW1V 1EJ
Director NameRoger Louvel
Date of BirthApril 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed22 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address68, Rue Du Fbg Montmartre
Paris
75009
Secretary NameAmedia Limited (Corporation)
StatusResigned
Appointed22 January 2006(same day as company formation)
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX

Location

Registered AddressCarlyle House, Lower Ground Floor
Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Roger Louvel
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

30 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
2 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
21 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
1 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
21 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
26 September 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
21 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
12 October 2018Director's details changed for Mr Carl Jean-Dominique Buchalet-Cirilli, on 12 October 2018 (2 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
27 July 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
25 July 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
1 February 2018Registered office address changed from Commerce House, 2nd Floor 6 London Street London W2 1HL England to Carlyle House, Lower Ground Floor Vauxhall Bridge Road London SW1V 1EJ on 1 February 2018 (1 page)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 March 2017Appointment of Carl Buchalet as a director on 9 March 2017 (2 pages)
10 March 2017Appointment of Carl Buchalet as a director on 9 March 2017 (2 pages)
9 March 2017Termination of appointment of Roger Louvel as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Roger Louvel as a director on 9 March 2017 (1 page)
9 March 2017Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Commerce House, 2nd Floor 6 London Street London W2 1HL on 9 March 2017 (1 page)
9 March 2017Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Commerce House, 2nd Floor 6 London Street London W2 1HL on 9 March 2017 (1 page)
10 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
3 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
1 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
19 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
2 January 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
31 January 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
7 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
16 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
23 January 2010Director's details changed for Roger Louvel on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Roger Louvel on 23 January 2010 (2 pages)
8 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
8 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 February 2009Registered office changed on 23/02/2009 from unit 16 483 green lanes london N13 4BS (1 page)
23 February 2009Registered office changed on 23/02/2009 from unit 16 483 green lanes london N13 4BS (1 page)
27 January 2009Return made up to 22/01/09; full list of members (3 pages)
27 January 2009Return made up to 22/01/09; full list of members (3 pages)
5 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
25 June 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
25 June 2008Return made up to 22/01/08; full list of members (3 pages)
25 June 2008Appointment terminated secretary amedia LIMITED (1 page)
25 June 2008Appointment terminated secretary amedia LIMITED (1 page)
25 June 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
25 June 2008Return made up to 22/01/08; full list of members (3 pages)
3 June 2008Registered office changed on 03/06/2008 from commerce house 2ND floor 6 london street paddington london W2 1HR (1 page)
3 June 2008Registered office changed on 03/06/2008 from commerce house 2ND floor 6 london street paddington london W2 1HR (1 page)
13 May 2008Registered office changed on 13/05/2008 from 27 old gloucester street london WC1N 3XX (1 page)
13 May 2008Registered office changed on 13/05/2008 from 27 old gloucester street london WC1N 3XX (1 page)
12 June 2007Return made up to 22/01/07; full list of members (2 pages)
12 June 2007Return made up to 22/01/07; full list of members (2 pages)
22 January 2006Incorporation (14 pages)
22 January 2006Incorporation (14 pages)