Company NameKO & Ko Limited
Company StatusDissolved
Company Number08398797
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Zoltan Kore
Date of BirthJune 1978 (Born 45 years ago)
NationalityHungarian
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address167 Ground Floor
York Way
London
N7 9LN
Director NameMr Gabor Kovacs
Date of BirthAugust 1966 (Born 57 years ago)
NationalityHungarian
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address167 Ground Floor
York Way
London
N7 9LN
Secretary NameMr Gabor Kovacs
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address167 Ground Floor
York Way
London
N7 9LN

Location

Registered Address167 Ground Floor
York Way
London
N7 9LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London

Shareholders

3 at £1Zoltan Kore
75.00%
Ordinary
1 at £1Gabor Kovacs
25.00%
Ordinary

Financials

Year2014
Net Worth-£354
Cash£20,034
Current Liabilities£37,049

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
30 April 2018Application to strike the company off the register (3 pages)
20 April 2018Termination of appointment of Gabor Kovacs as a director on 10 April 2018 (1 page)
20 April 2018Termination of appointment of Gabor Kovacs as a secretary on 10 April 2018 (1 page)
19 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
2 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 4
(4 pages)
13 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 4
(4 pages)
25 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(4 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(4 pages)
5 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 February 2014Director's details changed for Mr Zoltan Kore on 12 February 2014 (2 pages)
13 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
13 February 2014Secretary's details changed for Mr Gabor Kovacs on 12 February 2014 (1 page)
13 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
13 February 2014Director's details changed for Mr Zoltan Kore on 12 February 2014 (2 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Director's details changed for Mr Gabor Kovacs on 12 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Gabor Kovacs on 12 February 2014 (2 pages)
13 February 2014Secretary's details changed for Mr Gabor Kovacs on 12 February 2014 (1 page)
19 April 2013Registered office address changed from 374a Bancroft Road London E1 4BU England on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 374a Bancroft Road London E1 4BU England on 19 April 2013 (1 page)
12 February 2013Incorporation (26 pages)
12 February 2013Incorporation (26 pages)