Company NameKalashnikov Brands Limited
Company StatusDissolved
Company Number08325069
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 3 months ago)
Dissolution Date13 December 2016 (7 years, 3 months ago)
Previous NamesKalashnikov Brands Limited and Kalashnikov Brands Plc

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Amwell Street
London
EC1R 1UL
Secretary NameTimothy Eustace
NationalityBritish
StatusResigned
Appointed17 January 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 13 April 2016)
RoleCompany Director
Correspondence Address7 Gardiner Close
Abingdon
Oxon
OX14 3YA
Director NameKent Walwin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Director NameThe Fat Controller Limited (Corporation)
StatusResigned
Appointed10 December 2012(same day as company formation)
Correspondence AddressMagnesia House 6 Playhouse Yard
London
EC4V 5EX

Contact

Websitewww.mykalashnikov.com

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £0.1Sukhdev Singh Ruprai
4.88%
Ordinary A
41.7k at £0.1David Carl Billington
4.07%
Ordinary A
41.7k at £0.1Syed Abbas Zaidi
4.06%
Ordinary A
262.5k at £0.1Edward Douglas Simons
25.61%
Ordinary B
237.5k at £0.1Kent Leslie Walwin
23.17%
Ordinary B
25k at £0.1Anthony Fiennes Trotman
2.44%
Ordinary A
25k at £0.1Corinthian Entertainment LTD
2.44%
Ordinary B
21k at £0.1Arminder Singh Atwal
2.05%
Ordinary A
20.7k at £0.1Reeta Atwal
2.02%
Ordinary A
105k at £0.1Jagtar Singh Barhey
10.24%
Ordinary A
20k at £0.1Inderjet Kaur Barhey
1.95%
Ordinary A
16.7k at £0.1Debra Rogan
1.63%
Ordinary A
16.7k at £0.1Leslie Thomas Richard Higgins
1.63%
Ordinary A
16.7k at £0.1Mark Leah
1.63%
Ordinary A
16.7k at £0.1Neil Roderick Borley
1.63%
Ordinary A
16.7k at £0.1Satinder Singh
1.63%
Ordinary A
15k at £0.1Martin Winston Costelloe
1.46%
Ordinary A
13.3k at £0.1Manraj Barhey
1.30%
Ordinary A
8.3k at £0.1Andrew John Duncombe
0.81%
Ordinary A
8.3k at £0.1Christopher Burnham
0.81%
Ordinary A
8.3k at £0.1Ian Ronald Jarvis
0.81%
Ordinary A
8.3k at £0.1Nicholas Pyne
0.81%
Ordinary A
8.3k at £0.1Nina Gokhani
0.81%
Ordinary A
8.3k at £0.1Onyekachi George Ezulike
0.81%
Ordinary A
8.3k at £0.1Tariq Masood
0.81%
Ordinary A
5k at £0.1Steven Garbutt
0.49%
Ordinary A

Financials

Year2014
Net Worth£10,765
Cash£8,689
Current Liabilities£18,421

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
3 June 2016Termination of appointment of Kent Walwin as a director on 2 June 2016 (1 page)
3 June 2016Termination of appointment of Kent Walwin as a director on 2 June 2016 (1 page)
13 April 2016Termination of appointment of Timothy Eustace as a secretary on 13 April 2016 (1 page)
13 April 2016Termination of appointment of Timothy Eustace as a secretary on 13 April 2016 (1 page)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 102,499.6
(8 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 102,499.6
(8 pages)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 May 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
26 May 2015Re-registration of Memorandum and Articles (30 pages)
26 May 2015Re-registration from a public company to a private limited company (2 pages)
26 May 2015Certificate of re-registration from Public Limited Company to Private (1 page)
26 May 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
17 March 2015Group of companies' accounts made up to 31 December 2013 (17 pages)
17 March 2015Group of companies' accounts made up to 31 December 2013 (17 pages)
28 January 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 102,499.6
(3 pages)
28 January 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 102,499.6
(3 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 98,333
(7 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 98,333
(7 pages)
11 November 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 98,333
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 98,333
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 94,166.3
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 94,166.3
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 94,166.3
(4 pages)
25 June 2014Registered office address changed from Marsh Mills Boathouse Wargrave Road Henley-on-Thames Oxon RG9 3HY on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Marsh Mills Boathouse Wargrave Road Henley-on-Thames Oxon RG9 3HY on 25 June 2014 (1 page)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 85,833
(8 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 85,833
(8 pages)
10 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 85,833
(4 pages)
10 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 85,833
(4 pages)
10 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 85,833
(4 pages)
27 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 23/09/2013
(6 pages)
27 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 23/09/2013
(6 pages)
16 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 86,499.7
  • ANNOTATION A second filed SH01 was registered on 27/09/2013
(5 pages)
16 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 86,499.7
  • ANNOTATION A second filed SH01 was registered on 27/09/2013
(5 pages)
3 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 81,499.7
(4 pages)
3 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 81,499.7
(4 pages)
30 July 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 78,999.7
(4 pages)
30 July 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 78,999.7
(4 pages)
30 July 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 78,999.7
(4 pages)
30 July 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 78,999.7
(4 pages)
29 July 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 72,499.7
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 72,499.7
(3 pages)
11 February 2013Appointment of Kent Walwin as a director (3 pages)
11 February 2013Appointment of Kent Walwin as a director (3 pages)
11 February 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 50,000.00
(4 pages)
11 February 2013Sub-division of shares on 21 January 2013 (5 pages)
11 February 2013Sub-division of shares on 21 January 2013 (5 pages)
11 February 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 50,000.00
(4 pages)
8 February 2013Certificate of re-registration from Private to Public Limited Company (1 page)
8 February 2013Re-registration of Memorandum and Articles (61 pages)
8 February 2013Balance Sheet (1 page)
8 February 2013Auditor's statement (1 page)
8 February 2013Re-registration from a private company to a public company (6 pages)
8 February 2013Auditor's report (1 page)
8 February 2013Auditor's statement (1 page)
8 February 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 February 2013Certificate of re-registration from Private to Public Limited Company (1 page)
8 February 2013Re-registration from a private company to a public company (6 pages)
8 February 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 February 2013Re-registration of Memorandum and Articles (61 pages)
8 February 2013Auditor's report (1 page)
8 February 2013Balance Sheet (1 page)
29 January 2013Appointment of Timothy Eustace as a secretary (3 pages)
29 January 2013Appointment of Timothy Eustace as a secretary (3 pages)
15 January 2013Registered office address changed from 20 Great Chapel Street London W1F 8FW United Kingdom on 15 January 2013 (2 pages)
15 January 2013Registered office address changed from 20 Great Chapel Street London W1F 8FW United Kingdom on 15 January 2013 (2 pages)
31 December 2012Termination of appointment of The Fat Controller Limited as a director (2 pages)
31 December 2012Termination of appointment of The Fat Controller Limited as a director (2 pages)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)