Company NameK1 Beer Plc
Company StatusDissolved
Company Number08137567
CategoryPublic Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)
Dissolution Date24 October 2023 (5 months, 4 weeks ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
SIC 1593Manufacture of wines
SIC 11020Manufacture of wine from grape
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Keyvan Foroshani
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 24 October 2023)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameKevin Foroshani Ltd (Corporation)
StatusClosed
Appointed05 March 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 24 October 2023)
Correspondence AddressBuilding 3, Chiswick Park 566 Chiswick High Road
Mayfair
London
W4 5YA
Secretary NameKevin Foroshani Ltd (Corporation)
StatusClosed
Appointed05 March 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 24 October 2023)
Correspondence AddressBuilding 3, Chiswick Park 566 Chiswick High Road
London
W4 5YA
Director NameElena Foroshani
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameAnita Foroshani
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMrs Fereshteh Refaian-Moghdam
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Secretary NameShankar Devarashetty
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Secretary NameMrs Julie Scurr
StatusResigned
Appointed11 July 2012(1 day after company formation)
Appointment Duration8 months (resigned 08 March 2013)
RoleCompany Director
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Secretary NameFereshteh Refaian-Moghadam
StatusResigned
Appointed08 March 2013(8 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 March 2018)
RoleCompany Director
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA

Contact

Websitek1beer.com
Telephone020 87479919
Telephone regionLondon

Location

Registered AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.5m at £0.01Mr Keyvan Foroshani
70.00%
Ordinary
500k at £0.01Miss Anita Foroshani
10.00%
Ordinary
500k at £0.01Miss Elena Foroshani
10.00%
Ordinary
500k at £0.01Mrs Fereshteh Refaian-moghadam
10.00%
Ordinary

Financials

Year2014
Gross Profit£3,056
Net Worth-£118,118
Cash£29,458
Current Liabilities£164,927

Accounts

Latest Accounts10 January 2021 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End10 January

Filing History

24 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
1 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
18 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
11 January 2022Full accounts made up to 10 January 2021 (19 pages)
22 May 2021Compulsory strike-off action has been discontinued (1 page)
21 May 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
13 October 2020Full accounts made up to 10 January 2020 (19 pages)
8 July 2020Secretary's details changed for Kevin Foroshani Ltd on 3 July 2020 (1 page)
8 July 2020Director's details changed for Kevin Foroshani Ltd on 3 July 2020 (1 page)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
1 April 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
16 July 2019Full accounts made up to 10 January 2019 (20 pages)
26 March 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
24 September 2018Confirmation statement made on 5 March 2018 with updates (3 pages)
10 July 2018Full accounts made up to 10 January 2018 (20 pages)
5 March 2018Notification of Keyvan Foroshani as a person with significant control on 5 March 2018 (2 pages)
5 March 2018Appointment of Kevin Foroshani Ltd as a director on 5 March 2018 (2 pages)
5 March 2018Termination of appointment of Fereshteh Refaian-Moghadam as a secretary on 5 March 2018 (1 page)
5 March 2018Cessation of Fereshteh Refaian-Moghadam as a person with significant control on 5 March 2018 (1 page)
5 March 2018Termination of appointment of Fereshteh Refaian-Moghdam as a director on 5 March 2018 (1 page)
5 March 2018Appointment of Kevin Foroshani Ltd as a secretary on 5 March 2018 (2 pages)
5 March 2018Termination of appointment of Anita Foroshani as a director on 5 March 2018 (1 page)
5 March 2018Appointment of Mr Keyvan Foroshani as a director on 5 March 2018 (2 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
2 October 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 10 January 2017 (20 pages)
20 July 2017Full accounts made up to 10 January 2017 (20 pages)
12 October 2016Full accounts made up to 10 January 2016 (17 pages)
12 October 2016Full accounts made up to 10 January 2016 (17 pages)
23 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
17 November 2015Full accounts made up to 10 January 2015 (17 pages)
17 November 2015Full accounts made up to 10 January 2015 (17 pages)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,000
(4 pages)
1 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,000
(4 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
28 November 2014Termination of appointment of Elena Foroshani as a director on 2 July 2013 (1 page)
28 November 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 50,000
(4 pages)
28 November 2014Termination of appointment of Elena Foroshani as a director on 2 July 2013 (1 page)
28 November 2014Termination of appointment of Elena Foroshani as a director on 2 July 2013 (1 page)
28 November 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 50,000
(4 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2014Full accounts made up to 10 January 2014 (18 pages)
11 June 2014Full accounts made up to 10 January 2014 (18 pages)
6 January 2014Current accounting period extended from 31 July 2013 to 10 January 2014 (1 page)
6 January 2014Current accounting period extended from 31 July 2013 to 10 January 2014 (1 page)
7 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 50,000
(5 pages)
7 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 50,000
(5 pages)
9 March 2013Termination of appointment of Julie Scurr as a secretary (1 page)
9 March 2013Appointment of Fereshteh Refaian-Moghadam as a secretary (1 page)
9 March 2013Appointment of Fereshteh Refaian-Moghadam as a secretary (1 page)
9 March 2013Termination of appointment of Julie Scurr as a secretary (1 page)
19 October 2012Appointment of Mrs Julie Scurr as a secretary (1 page)
19 October 2012Termination of appointment of Shankar Devarashetty as a secretary (1 page)
19 October 2012Termination of appointment of Shankar Devarashetty as a secretary (1 page)
19 October 2012Appointment of Mrs Julie Scurr as a secretary (1 page)
4 September 2012Commence business and borrow (1 page)
4 September 2012Trading certificate for a public company (3 pages)
4 September 2012Commence business and borrow (1 page)
4 September 2012Trading certificate for a public company (3 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)