Company NameKotug UK Limited
Company StatusDissolved
Company Number08374724
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameJan Adriaan Antonie Kooren
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed15 May 2013(3 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 05 January 2021)
RoleCEO
Country of ResidenceBelgium
Correspondence AddressC/O Leadenhall Secretaries Limited Ibex House
42-47 Minories
London
EC3N 1HA
Secretary NameLeadenhall Secretaries Limited (Corporation)
StatusClosed
Appointed12 August 2018(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 05 January 2021)
Correspondence AddressIbex House 42-47 Minories
London
EC3N 1HA
Director NameMr Grant Richard Eldred
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House - 1st Floor
42-47 Minories
London
EC3N 1HA
Director NameHarm Jan Van Der Meer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed15 May 2013(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 2016)
RoleCOO
Country of ResidenceThe Netherlands
Correspondence AddressManor Way House
The Manorway Corringham
Stanford-Le-Hope
Essex
SS17 9LA
Secretary NameLeadenhall Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2013(same day as company formation)
Correspondence AddressIbex House - 1st Floor
42-47 Minories
London
EC3N 1HA

Contact

Websitekotug.com
Email address[email protected]

Location

Registered AddressC/O Leadenhall Secretaries Limited Ibex House
42-47 Minories
London
EC3N 1HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

4.8m at £1Kotug International B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,810,627
Cash£139,366
Current Liabilities£3,456,452

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
10 October 2020Application to strike the company off the register (1 page)
9 October 2020Statement of capital on 9 October 2020
  • GBP 0.481886
(4 pages)
9 October 2020Solvency Statement dated 09/10/20 (1 page)
9 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 October 2020Statement by Directors (1 page)
7 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
28 September 2018Notification of Jan Adriaan Antonie Kooren as a person with significant control on 6 April 2016 (2 pages)
6 September 2018Appointment of Leadenhall Secretaries Limited as a secretary on 12 August 2018 (2 pages)
6 September 2018Registered 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 2018Accounts for a small company made up to 31 December 2016 (20 pages)
5 March 2018Confirmation statement made on 24 January 2018 with updates (2 pages)
5 March 2018Administrative restoration application (3 pages)
5 March 2018Confirmation statement made on 24 January 2017 with updates (12 pages)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
16 December 2016Termination of appointment of Harm Jan Van Der Meer as a director on 6 December 2016 (2 pages)
16 December 2016Termination of appointment of Harm Jan Van Der Meer as a director on 6 December 2016 (2 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4,818,860
(3 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4,818,860
(3 pages)
18 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 4,818,860
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 4,818,860
(4 pages)
28 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for harm jan van der meer
(3 pages)
28 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for harm jan van der meer
(3 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
18 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Registered office address changed from Monorway House the Manorway Stanford-Le-Hope Essex SS17 9LA on 30 January 2014 (1 page)
30 January 2014Registered office address changed from Monorway House the Manorway Stanford-Le-Hope Essex SS17 9LA on 30 January 2014 (1 page)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
29 January 2014Termination of appointment of Leadenhall Secretaries Limited as a secretary (1 page)
29 January 2014Termination of appointment of Leadenhall Secretaries Limited as a secretary (1 page)
13 November 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
13 November 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
6 November 2013Registered office address changed from Ibex House - 1St Floor 42-47 Minories London EC3N 1HA United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Ibex House - 1St Floor 42-47 Minories London EC3N 1HA United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Ibex House - 1St Floor 42-47 Minories London EC3N 1HA United Kingdom on 6 November 2013 (1 page)
6 June 2013Appointment of Harm Jan Van Der Meer as a director on 15 May 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 28/10/2015
(4 pages)
6 June 2013Appointment of Harm Jan Van Der Meer as a director on 15 May 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 28/10/2015
(4 pages)
6 June 2013Appointment of Jan Adriaan Antonie Kooren as a director (3 pages)
6 June 2013Termination of appointment of Grant Eldred as a director (2 pages)
6 June 2013Termination of appointment of Grant Eldred as a director (2 pages)
6 June 2013Appointment of Jan Adriaan Antonie Kooren as a director (3 pages)
6 June 2013Appointment of Harm Jan Van Der Meer as a director (3 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)