42-47 Minories
London
EC3N 1HA
Secretary Name | Leadenhall Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2018(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 January 2021) |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1HA |
Director Name | Mr Grant Richard Eldred |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ibex House - 1st Floor 42-47 Minories London EC3N 1HA |
Director Name | Harm Jan Van Der Meer |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 May 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 December 2016) |
Role | COO |
Country of Residence | The Netherlands |
Correspondence Address | Manor Way House The Manorway Corringham Stanford-Le-Hope Essex SS17 9LA |
Secretary Name | Leadenhall Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Correspondence Address | Ibex House - 1st Floor 42-47 Minories London EC3N 1HA |
Website | kotug.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Leadenhall Secretaries Limited Ibex House 42-47 Minories London EC3N 1HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
4.8m at £1 | Kotug International B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,810,627 |
Cash | £139,366 |
Current Liabilities | £3,456,452 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2020 | Application to strike the company off the register (1 page) |
9 October 2020 | Statement of capital on 9 October 2020
|
9 October 2020 | Solvency Statement dated 09/10/20 (1 page) |
9 October 2020 | Resolutions
|
9 October 2020 | Statement by Directors (1 page) |
7 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
6 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
28 September 2018 | Notification of Jan Adriaan Antonie Kooren as a person with significant control on 6 April 2016 (2 pages) |
6 September 2018 | Appointment of Leadenhall Secretaries Limited as a secretary on 12 August 2018 (2 pages) |
6 September 2018 | Registered office address changed from Manor Way House the Manorway Corringham Stanford-Le-Hope Essex SS17 9LA to C/O Leadenhall Secretaries Limited Ibex House 42-47 Minories London EC3N 1HA on 6 September 2018 (1 page) |
5 March 2018 | Accounts for a small company made up to 31 December 2016 (20 pages) |
5 March 2018 | Confirmation statement made on 24 January 2018 with updates (2 pages) |
5 March 2018 | Administrative restoration application (3 pages) |
5 March 2018 | Confirmation statement made on 24 January 2017 with updates (12 pages) |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2016 | Termination of appointment of Harm Jan Van Der Meer as a director on 6 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Harm Jan Van Der Meer as a director on 6 December 2016 (2 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
18 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
28 October 2015 | Second filing of AP01 previously delivered to Companies House
|
28 October 2015 | Second filing of AP01 previously delivered to Companies House
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
18 December 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
18 December 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Registered office address changed from Monorway House the Manorway Stanford-Le-Hope Essex SS17 9LA on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from Monorway House the Manorway Stanford-Le-Hope Essex SS17 9LA on 30 January 2014 (1 page) |
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
29 January 2014 | Termination of appointment of Leadenhall Secretaries Limited as a secretary (1 page) |
29 January 2014 | Termination of appointment of Leadenhall Secretaries Limited as a secretary (1 page) |
13 November 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
13 November 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
6 November 2013 | Registered office address changed from Ibex House - 1St Floor 42-47 Minories London EC3N 1HA United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Ibex House - 1St Floor 42-47 Minories London EC3N 1HA United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Ibex House - 1St Floor 42-47 Minories London EC3N 1HA United Kingdom on 6 November 2013 (1 page) |
6 June 2013 | Appointment of Harm Jan Van Der Meer as a director on 15 May 2013
|
6 June 2013 | Appointment of Harm Jan Van Der Meer as a director on 15 May 2013
|
6 June 2013 | Appointment of Jan Adriaan Antonie Kooren as a director (3 pages) |
6 June 2013 | Termination of appointment of Grant Eldred as a director (2 pages) |
6 June 2013 | Termination of appointment of Grant Eldred as a director (2 pages) |
6 June 2013 | Appointment of Jan Adriaan Antonie Kooren as a director (3 pages) |
6 June 2013 | Appointment of Harm Jan Van Der Meer as a director (3 pages) |
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|