Company NameKohnen Motors Limited
Company StatusDissolved
Company Number05739958
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameWerner Kohnen
Date of BirthDecember 1947 (Born 76 years ago)
NationalityGerman
StatusClosed
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAm Hafen 6
26897
Bockhorst
Germany
Secretary NameAuskunft Limited (Corporation)
StatusClosed
Appointed13 April 2011(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 04 April 2017)
Correspondence AddressOffice 6 10 Great Russell Street
London
WC1B 3BQ
Secretary NameOn Behalf Service Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
B18 6EW

Location

Registered AddressOffice 6 10 Great Russell Street
London
WC1B 3BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £1Mr Werner Kohnen
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Voluntary strike-off action has been suspended (1 page)
12 January 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017Application to strike the company off the register (3 pages)
10 January 2017Application to strike the company off the register (3 pages)
20 July 2016Compulsory strike-off action has been suspended (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 March 2012Director's details changed for Werner Kohnen on 19 March 2012 (2 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
19 March 2012Director's details changed for Werner Kohnen on 19 March 2012 (2 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 May 2011Appointment of Auskunft Limited as a secretary (3 pages)
16 May 2011Appointment of Auskunft Limited as a secretary (3 pages)
16 May 2011Termination of appointment of a secretary (2 pages)
16 May 2011Termination of appointment of a secretary (2 pages)
9 May 2011Termination of appointment of a secretary (2 pages)
9 May 2011Registered office address changed from Office 6 10 Great Russell Street London WC1B 3BQ on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Office 6 10 Great Russell Street London WC1B 3BQ on 9 May 2011 (1 page)
9 May 2011Termination of appointment of a secretary (2 pages)
9 May 2011Registered office address changed from Office 6 10 Great Russell Street London WC1B 3BQ on 9 May 2011 (1 page)
28 April 2011Termination of appointment of On Behalf Service Limited as a secretary (2 pages)
28 April 2011Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 28 April 2011 (1 page)
28 April 2011Termination of appointment of On Behalf Service Limited as a secretary (2 pages)
28 April 2011Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 28 April 2011 (1 page)
19 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (14 pages)
19 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (14 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2006 (1 page)
14 February 2011Accounts for a dormant company made up to 31 December 2008 (1 page)
14 February 2011Accounts for a dormant company made up to 31 December 2008 (1 page)
14 February 2011Annual return made up to 13 March 2010 with a full list of shareholders (14 pages)
14 February 2011Annual return made up to 13 March 2008 with a full list of shareholders (11 pages)
14 February 2011Annual return made up to 13 March 2009 with a full list of shareholders (11 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 February 2011Annual return made up to 13 March 2008 with a full list of shareholders (11 pages)
14 February 2011Annual return made up to 13 March 2010 with a full list of shareholders (14 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2007 (1 page)
14 February 2011Accounts for a dormant company made up to 31 December 2007 (1 page)
14 February 2011Annual return made up to 13 March 2007 with a full list of shareholders (10 pages)
14 February 2011Annual return made up to 13 March 2007 with a full list of shareholders (10 pages)
14 February 2011Annual return made up to 13 March 2009 with a full list of shareholders (11 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2006 (1 page)
14 February 2011Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 February 2011Restoration by order of the court (2 pages)
10 February 2011Restoration by order of the court (2 pages)
11 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
24 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 March 2006Incorporation (14 pages)
13 March 2006Incorporation (14 pages)