Company NameK-London Limited
Company StatusDissolved
Company Number06734355
CategoryPrivate Limited Company
Incorporation Date27 October 2008(15 years, 5 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameWalter Ronchetti
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed27 October 2008(same day as company formation)
RoleManager
Country of ResidenceFrance
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameJorge Antonio Tirado Enriquez
Date of BirthJuly 1969 (Born 54 years ago)
NationalityMexican
StatusClosed
Appointed27 October 2008(same day as company formation)
RoleBusiness Manager
Country of ResidenceMexico
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameSimon Peskett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleAccountant
Correspondence AddressProspect House 2 Athenaeum Road
Whetstone
London
N20 9YU
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed27 October 2008(same day as company formation)
Correspondence AddressProspect House 2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2008(same day as company formation)
Correspondence AddressProspect House 2 Athenaeum Road
London
N20 9YU

Contact

Websitekronometry1999.com
Telephone01258 7067e2
Telephone regionBlandford

Location

Registered Address25 Hosier Lane
London
EC1A 9LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Luxeco Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,687,465
Current Liabilities£5,503,149

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2017Application to strike the company off the register (2 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
9 November 2016Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
12 October 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
16 November 2015Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
16 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50,000
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 January 2015Director's details changed for Jorge Antonio Tirado Enriquez on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Walter Ronchetti on 14 January 2015 (2 pages)
29 December 2014Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
19 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 50,000
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 50,000
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
5 November 2012Director's details changed for Jorge Antonio Tirado Tirado Enriquez on 27 October 2012 (3 pages)
2 November 2012Register(s) moved to registered inspection location (1 page)
2 November 2012Register inspection address has been changed (1 page)
2 November 2012Director's details changed for Walter Ronchetti on 27 October 2012 (2 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 April 2012Registered office address changed from 25 Moorgate London EC2R 6AY England on 23 April 2012 (1 page)
2 April 2012Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Walter Ronchetti on 27 October 2011 (2 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Accounts for a small company made up to 31 December 2010 (6 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
8 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
26 November 2009Director's details changed for Jorge Antonio Tirado Enriquez on 27 October 2009 (2 pages)
25 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
22 April 2009Ad 10/02/09\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
18 March 2009Director appointed walter ronchetti (2 pages)
18 March 2009Appointment terminated director simon peskett (1 page)
18 March 2009Appointment terminated secretary athenaeum secretaries LIMITED (1 page)
18 March 2009Director appointed jorge antonio tirado enriquez (2 pages)
18 March 2009Appointment terminated director athenaeum directors LIMITED (1 page)
27 October 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
27 October 2008Incorporation (19 pages)