Company NameKotuku Community Interest Company
Company StatusDissolved
Company Number07196377
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Andrew Roger Pears
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Addison Grove
London
W4 1ER
Secretary NameMr Andrew Roger Pears
StatusClosed
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address22 Addison Grove
London
W4 1ER
Director NameMr Francis Paul Aglen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodfield Road
London
W5 1SJ
Director NameMr Gerard McGettigan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124a Becklow Road
London
W12 9HD

Contact

Websitewww.kotukucic.com

Location

Registered Address22 Addison Grove
London
W4 1ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

99 at £1Andrew Pears
99.00%
Ordinary
1 at £1Francis Aglen
1.00%
Ordinary

Financials

Year2014
Net Worth£401
Cash£26,050
Current Liabilities£31,163

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
27 January 2021Application to strike the company off the register (3 pages)
9 April 2020Unaudited abridged accounts made up to 31 March 2020 (5 pages)
25 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
2 October 2019Unaudited abridged accounts made up to 31 March 2019 (4 pages)
26 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
21 November 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
22 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
9 January 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Termination of appointment of Francis Paul Aglen as a director on 24 March 2016 (1 page)
24 March 2016Registered office address changed from 124a Becklow Road London W12 9HD to 22 Addison Grove London W4 1ER on 24 March 2016 (1 page)
24 March 2016Registered office address changed from 124a Becklow Road London W12 9HD to 22 Addison Grove London W4 1ER on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Francis Paul Aglen as a director on 24 March 2016 (1 page)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
30 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
15 December 2012Termination of appointment of Gerry Mcgettigan as a director (1 page)
15 December 2012Termination of appointment of Gerry Mcgettigan as a director (1 page)
10 August 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 January 2012Appointment of Mr Gerry Mcgettigan as a director (2 pages)
10 January 2012Appointment of Mr Gerry Mcgettigan as a director (2 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
21 March 2011Director's details changed for Mr Andrew Roger Pers on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Andrew Roger Pers on 21 March 2011 (2 pages)
19 March 2010Incorporation of a Community Interest Company (47 pages)
19 March 2010Incorporation of a Community Interest Company (47 pages)