Company NameKokbulak Resources Plc
Company StatusDissolved
Company Number07841873
CategoryPublic Limited Company
Incorporation Date10 November 2011(12 years, 5 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF
Secretary NameMs Maria Jose Bravo Quiterio
StatusClosed
Appointed01 April 2014(2 years, 4 months after company formation)
Appointment Duration3 years (closed 04 April 2017)
RoleCompany Director
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF
Director NameMr Nicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameJohn Michael Bottomley
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMs Catherine Lucy Hudson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2015)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Robert Fraser & Partners (Nominees) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
16 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
6 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
10 November 2015Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page)
10 November 2015Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page)
10 November 2015Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page)
6 October 2015Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
27 May 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
16 September 2014Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 16 September 2014 (1 page)
16 September 2014Appointment of Ms Catherine Lucy Hudson as a director on 8 August 2014 (2 pages)
16 September 2014Appointment of Ms Catherine Lucy Hudson as a director on 8 August 2014 (2 pages)
16 September 2014Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 16 September 2014 (1 page)
16 September 2014Appointment of Ms Catherine Lucy Hudson as a director on 8 August 2014 (2 pages)
24 June 2014Appointment of Ms Maria Jose Bravo Quiterio as a secretary (2 pages)
24 June 2014Termination of appointment of John Bottomley as a secretary (1 page)
24 June 2014Termination of appointment of John Bottomley as a secretary (1 page)
24 June 2014Appointment of Ms Maria Jose Bravo Quiterio as a secretary (2 pages)
7 March 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 February 2014Termination of appointment of Nicholas Pilbrow as a director (1 page)
6 February 2014Termination of appointment of Nicholas Pilbrow as a director (1 page)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
12 March 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(53 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(53 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(53 pages)