Company NameKOSO Limited
Company StatusDissolved
Company Number07972272
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 2 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameHasib Choudhury
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement Floor 62 Lavender Hill
London
SW11 5RQ
Director NameMr Richard Spencer Finian O'Driscoll
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address62 Lavender Hill
Battersea
London
SW11 5RQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

1 at £1Hasib Choudhury
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,775
Cash£2,434
Current Liabilities£8,209

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2014Amended total exemption small company accounts made up to 31 March 2013 (3 pages)
7 August 2014Amended total exemption small company accounts made up to 31 March 2013 (3 pages)
17 March 2014Annual return made up to 1 March 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 1 March 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 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
16 July 2012Registered office address changed from 38 the Fairway Northwood Middlesex HA6 3DY on 16 July 2012 (2 pages)
16 July 2012Registered office address changed from 38 the Fairway Northwood Middlesex HA6 3DY on 16 July 2012 (2 pages)
18 May 2012Registered office address changed from Unit a 46 Brixton Road Oval London SW9 6BT England on 18 May 2012 (2 pages)
18 May 2012Registered office address changed from Unit a 46 Brixton Road Oval London SW9 6BT England on 18 May 2012 (2 pages)
19 April 2012Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 19 April 2012 (1 page)
19 April 2012Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 19 April 2012 (1 page)
18 April 2012Appointment of Hasib Choudhury as a director (2 pages)
18 April 2012Appointment of Hasib Choudhury as a director (2 pages)
18 April 2012Termination of appointment of Richard Odriscoll as a director (1 page)
18 April 2012Termination of appointment of Richard Odriscoll as a director (1 page)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)