Company NameKOCH (UK) Ltd
Company StatusDissolved
Company Number06043927
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameKOCH Nigeria Limited

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NameSir David Ekhuemuenogiemwen Osunde
Date of BirthMay 1947 (Born 77 years ago)
NationalityNigerian
StatusClosed
Appointed26 March 2007(2 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 13 July 2021)
RoleManager Businessman
Country of ResidenceNigeria
Correspondence Address22b Cumberland Street
London
SW1V 4LT
Director NameMr Victor Efosa Osunde
Date of BirthAugust 1976 (Born 47 years ago)
NationalityNigerian
StatusClosed
Appointed05 August 2017(10 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ebury Bridge Road
London
SW1W 8QX
Secretary NameGc Secretarial Services Ltd (Corporation)
StatusClosed
Appointed08 January 2007(same day as company formation)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMr Anthony Osasumwen Osunde
Date of BirthApril 1981 (Born 43 years ago)
NationalityNigerian
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleEngineer Scientist
Country of ResidenceEngland
Correspondence Address22b Cumberland Street
Pimlico
London
SW1V 4LT
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Osasumwen Osunde
100.00%
Ordinary

Financials

Year2014
Net Worth-£197,546
Current Liabilities£216,805

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

9 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
6 August 2017Termination of appointment of Anthony Osasumwen Osunde as a director on 5 August 2017 (1 page)
6 August 2017Appointment of Mr Victor Efosa Osunde as a director on 5 August 2017 (2 pages)
6 August 2017Cessation of Anthony Osasumwen Osunde as a person with significant control on 5 August 2017 (1 page)
2 March 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
5 February 2016Total exemption full accounts made up to 31 January 2015 (9 pages)
5 February 2016Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(14 pages)
5 February 2016Administrative restoration application (3 pages)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
18 November 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(15 pages)
18 November 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(15 pages)
18 November 2014Administrative restoration application (3 pages)
18 November 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
15 May 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1
(5 pages)
15 May 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1
(5 pages)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
3 May 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Total exemption full accounts made up to 31 January 2010 (10 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Sir David Ekhuemuenogiemwen Osunde on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Anthony Osasumwen Osunde on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Sir David Ekhuemuenogiemwen Osunde on 2 October 2009 (2 pages)
14 January 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Anthony Osasumwen Osunde on 2 October 2009 (2 pages)
14 January 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
1 June 2009Return made up to 08/01/09; full list of members (3 pages)
19 May 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
7 April 2009Registered office changed on 07/04/2009 from, 3 ebury bridge road, london, greater london, SW1W 8QX, uk (1 page)
20 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
21 August 2008Location of debenture register (1 page)
21 August 2008Return made up to 08/01/08; full list of members (3 pages)
21 August 2008Location of register of members (1 page)
21 August 2008Registered office changed on 21/08/2008 from, no 7, 62-64 cumberland street, london, SW1V 4LZ (1 page)
21 August 2008Registered office changed on 21/08/2008 from, 3 ebury bridge road, london, greater london, SW1W 8QX, uk (1 page)
29 June 2007Company name changed koch nigeria LIMITED\certificate issued on 29/06/07 (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Registered office changed on 19/04/07 from: 22B cumberland st pimlico london SW1V 4LT (1 page)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2007Secretary resigned (1 page)
8 January 2007Incorporation (21 pages)