Company NameKOC Consultancy Limited
Company StatusDissolved
Company Number07923687
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameShipool Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Tatiana Becker
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBrazilian
StatusClosed
Appointed25 January 2014(2 years after company formation)
Appointment Duration3 years, 4 months (closed 30 May 2017)
RoleAccountant Assistant
Country of ResidenceEngland
Correspondence AddressFlat 14 10 Berkeley Street
London
W1J 8DP
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Sdg Registrars LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,533
Cash£40,720
Current Liabilities£42,253

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 pages)
3 March 2017Registered office address changed from 41 Chalton Street London NW1 6JD to Lower Ground Floor One George Yard London EC3V 9DF on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 41 Chalton Street London NW1 6JD to Lower Ground Floor One George Yard London EC3V 9DF on 3 March 2017 (1 page)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
5 February 2014Termination of appointment of Andrew Davis as a director (1 page)
5 February 2014Appointment of Mrs Tatiana Becker as a director (2 pages)
5 February 2014Appointment of Mrs Tatiana Becker as a director (2 pages)
5 February 2014Termination of appointment of Andrew Davis as a director (1 page)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
16 January 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
16 January 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
28 September 2012Company name changed shipool services LIMITED\certificate issued on 28/09/12
  • CONNOT ‐
(3 pages)
28 September 2012Company name changed shipool services LIMITED\certificate issued on 28/09/12
  • CONNOT ‐
(3 pages)
21 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-17
(1 page)
21 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-17
(1 page)
25 January 2012Incorporation (43 pages)
25 January 2012Incorporation (43 pages)