Company NameKoiys Consulting Limited
Company StatusDissolved
Company Number08305573
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 4 months ago)
Dissolution Date13 November 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Koythodathu Mathews
Date of BirthApril 1978 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Allendale Road
Earley
Reading
RG6 7PD
Director NameMs Sindhu Elizabeth Joseph
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed11 August 2014(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Allendale Road
Earley
Reading
RG6 7PD

Location

Registered AddressThe Long Lodge
265-269 Kingston Road
London
SW19 3FW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1John Koythodathu Mathews
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,487
Cash£8,192
Current Liabilities£9,679

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
20 August 2018Application to strike the company off the register (1 page)
15 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
6 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
8 May 2015Director's details changed for Ms Sindhu Elizabeth Joseph on 2 April 2015 (2 pages)
8 May 2015Director's details changed for John Koythodathu Mathews on 2 April 2015 (2 pages)
8 May 2015Director's details changed for John Koythodathu Mathews on 2 April 2015 (2 pages)
8 May 2015Director's details changed for John Koythodathu Mathews on 2 April 2015 (2 pages)
8 May 2015Director's details changed for Ms Sindhu Elizabeth Joseph on 2 April 2015 (2 pages)
8 May 2015Director's details changed for Ms Sindhu Elizabeth Joseph on 2 April 2015 (2 pages)
7 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
11 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
23 October 2014Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 23 October 2014 (1 page)
14 August 2014Appointment of Ms Sindhu Elizabeth Joseph as a director on 11 August 2014 (2 pages)
14 August 2014Appointment of Ms Sindhu Elizabeth Joseph as a director on 11 August 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
8 January 2013Director's details changed for John Koythodathu Mathews on 4 January 2013 (2 pages)
8 January 2013Director's details changed for John Koythodathu Mathews on 4 January 2013 (2 pages)
8 January 2013Director's details changed for John Koythodathu Mathews on 4 January 2013 (2 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)