Company NameKoeus Limited
Company StatusDissolved
Company Number08189952
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 7 months ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Steven Hudgell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechcroft
Washington
NE37 1QL
Director NameMrs Melanie Sophia Hodge
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Secretary Name2020 Secretarial Limited (Corporation)
StatusClosed
Appointed14 November 2012(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 28 October 2014)
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Director NameMr Trevor Leslie Read
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank Stone Street
Stanford
Ashford
TN25 6DF
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2012(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address1 St. Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

8.2k at £0.01Michael Steven Hudgell
81.82%
Ordinary
1.8k at £0.01Melanie Sophia Hodge
18.18%
Ordinary

Financials

Year2014
Net Worth-£9,787
Cash£86
Current Liabilities£12,836

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014Application to strike the company off the register (3 pages)
4 July 2014Application to strike the company off the register (3 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 January 2014Termination of appointment of Trevor Read as a director (1 page)
23 January 2014Termination of appointment of Trevor Read as a director (1 page)
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(6 pages)
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(6 pages)
4 September 2013Director's details changed for Mr Trevor Leslie Read on 2 July 2013 (2 pages)
4 September 2013Director's details changed for Mr Trevor Leslie Read on 2 July 2013 (2 pages)
4 September 2013Director's details changed for Mr Trevor Leslie Read on 2 July 2013 (2 pages)
4 September 2013Director's details changed for Mr Trevor Leslie Read on 2 July 2013 (2 pages)
4 September 2013Director's details changed for Mr Trevor Leslie Read on 2 July 2013 (2 pages)
4 September 2013Director's details changed for Mr Trevor Leslie Read on 2 July 2013 (2 pages)
22 March 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
22 March 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
15 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 90
(6 pages)
15 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 90
(6 pages)
15 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 90
(6 pages)
15 January 2013Sub-division of shares on 7 January 2013 (5 pages)
15 January 2013Sub-division of shares on 7 January 2013 (5 pages)
15 January 2013Sub-division of shares on 7 January 2013 (5 pages)
27 December 2012Appointment of Mrs Melanie Sophia Hodge as a director (3 pages)
27 December 2012Appointment of Mrs Melanie Sophia Hodge as a director (3 pages)
27 November 2012Appointment of 2020 Secretarial Limited as a secretary (3 pages)
27 November 2012Appointment of 2020 Secretarial Limited as a secretary (3 pages)
20 November 2012Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 20 November 2012 (2 pages)
5 November 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
5 November 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
24 August 2012Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
24 August 2012Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
23 August 2012Incorporation (26 pages)
23 August 2012Incorporation (26 pages)