Company NameKAOS Norway Limited
Company StatusDissolved
Company Number07471210
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 4 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameKjell Fagerland
Date of BirthApril 1950 (Born 74 years ago)
NationalityNorwegian
StatusClosed
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 December 2010(same day as company formation)
Correspondence AddressAdvice Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at NOK1Kjell Fagerland
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
13 February 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
4 February 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
27 March 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 January 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
19 July 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 July 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • NOK 1,000
(5 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • NOK 1,000
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 September 2015Director's details changed for Kjell Fagerland on 24 June 2014 (2 pages)
22 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
22 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
22 September 2015Director's details changed for Kjell Fagerland on 24 June 2014 (2 pages)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • NOK 1,000
(5 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • NOK 1,000
(5 pages)
24 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • NOK 1,000
(5 pages)
11 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • NOK 1,000
(5 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London London SW1E 5RS England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London London SW1E 5RS England on 13 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
7 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 December 2010Incorporation (22 pages)
15 December 2010Incorporation (22 pages)