Company NameKolar Distribution UK Limited
Company StatusDissolved
Company Number08137805
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Francesco Arico
Date of BirthNovember 1951 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameMr Graham Michael Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ

Contact

Websitekolararms.co.uk
Email address[email protected]

Location

Registered AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £1Francesco Arico
60.00%
Ordinary
40 at £1Graham Brown
40.00%
Ordinary

Financials

Year2014
Net Worth-£9,028
Cash£564
Current Liabilities£67,944

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
13 October 2021Application to strike the company off the register (3 pages)
14 September 2021Micro company accounts made up to 31 July 2021 (2 pages)
19 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
13 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
24 February 2021Director's details changed for Mr Graham Michael Brown on 22 February 2021 (2 pages)
24 February 2021Registered office address changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 24 February 2021 (1 page)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
17 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
13 May 2019Registered office address changed from 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 13 May 2019 (1 page)
8 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
16 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
17 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)