Company NameKIBO Software Limited
Company StatusDissolved
Company Number07807059
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Indarjit Singh Notey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2011(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 22 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Walnut Close
Chandler's Ford
Eastleigh
Hampshire
SO53 5RQ
Secretary NameMrs Rajinder Kaur Notey
StatusClosed
Appointed25 October 2011(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 22 March 2016)
RoleCompany Director
Correspondence Address7 Walnut Close
Chandler's Ford
Eastleigh
Hampshire
SO53 5RQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address2nd Floor
Walsingham House 1331 -1337 High Road
Whetston
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £0.5Indarjit Notey
50.00%
Ordinary
1 at £0.5Rajinder Notey
50.00%
Ordinary

Financials

Year2014
Turnover£18,682
Net Worth-£592
Cash£23,611
Current Liabilities£25,339

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
6 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
7 September 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
25 March 2014Total exemption full accounts made up to 31 October 2012 (8 pages)
24 February 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
10 April 2013Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
28 October 2011Appointment of Mrs Rajinder Kaur Notey as a secretary (2 pages)
28 October 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 1
(3 pages)
27 October 2011Appointment of Mr Indarjit Singh Notey as a director (2 pages)
12 October 2011Incorporation (20 pages)
12 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)