London
N1 0NP
Director Name | Mr Warunee Nakham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 April 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Flat 1 Barton House Sable Street London N1 2AF |
Director Name | Mr Michael Lewis |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 2013) |
Role | Mrkt Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93 Upper Street London N1 0NP |
Director Name | Ms Warunee Nakham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 93 Upper Street London N1 0NP |
Director Name | Mr Michael Lewis |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 March 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 93 Upper Street London N1 0NP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | kobkun.net |
---|
Registered Address | 93 Upper Street London N1 0NP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
58 at £1 | Pathumporn Jatikate 58.00% Ordinary |
---|---|
42 at £1 | Warunee Nakham 42.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,872 |
Cash | £8,962 |
Current Liabilities | £3,277 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
26 October 2009 | Delivered on: 29 October 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
2 October 2009 | Delivered on: 20 October 2009 Persons entitled: Meral Ismail Classification: Rent deposit deed Secured details: £13,875 due or to become due from the company to the chargee. Particulars: £13,875.00. Outstanding |
18 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
21 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
16 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
15 March 2019 | Termination of appointment of Michael Lewis as a director on 15 March 2019 (1 page) |
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
19 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
11 November 2016 | Termination of appointment of Warunee Nakham as a director on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Warunee Nakham as a director on 31 October 2016 (1 page) |
11 November 2016 | Appointment of Mr Michael Lewis as a director on 1 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr Michael Lewis as a director on 1 November 2016 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 April 2013 | Appointment of Ms Warunee Nakham as a director (2 pages) |
4 April 2013 | Termination of appointment of Michael Lewis as a director (1 page) |
4 April 2013 | Termination of appointment of Michael Lewis as a director (1 page) |
4 April 2013 | Appointment of Ms Warunee Nakham as a director (2 pages) |
26 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 April 2012 | Appointment of Ms Pathumporn Jatikate as a director (2 pages) |
4 April 2012 | Appointment of Ms Pathumporn Jatikate as a director (2 pages) |
3 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
7 June 2011 | Appointment of Mr Michael Lewis as a director (2 pages) |
7 June 2011 | Appointment of Mr Michael Lewis as a director (2 pages) |
6 June 2011 | Termination of appointment of Warunee Nakham as a director (1 page) |
6 June 2011 | Termination of appointment of Warunee Nakham as a director (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Director's details changed for Ms Warunee Nakham on 16 January 2011 (2 pages) |
14 March 2011 | Director's details changed for Ms Warunee Nakham on 16 January 2011 (2 pages) |
11 March 2011 | Registered office address changed from 615 Fulham Road London London SW6 5UQ United Kingdom on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from 615 Fulham Road London London SW6 5UQ United Kingdom on 11 March 2011 (1 page) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 February 2010 | Director's details changed for Ms Warunee Nakham on 5 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Ms Warunee Nakham on 5 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Ms Warunee Nakham on 5 October 2009 (2 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
21 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
21 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
29 October 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2009 | Registered office address changed from 136 Eastern Avenue Ilford Essex IG4 5AG on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 136 Eastern Avenue Ilford Essex IG4 5AG on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 136 Eastern Avenue Ilford Essex IG4 5AG on 7 October 2009 (1 page) |
6 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2009 | Director appointed ms warunee nakham (1 page) |
23 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
23 February 2009 | Director appointed ms warunee nakham (1 page) |
23 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | Incorporation (9 pages) |
15 January 2008 | Incorporation (9 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Director resigned (1 page) |