Company NameKokako Consulting Limited
Company StatusDissolved
Company Number08702656
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameDian Andayani Newman
Date of BirthJune 1973 (Born 50 years ago)
NationalityIndonesian
StatusClosed
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blackett Street
London
SW15 1QG
Director NameStephen Newman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealend
StatusClosed
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blackett Street
London
SW15 1QG

Location

Registered Address2 Blackett Street
London
SW15 1QG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

51 at £0.01Stephen Newman
51.00%
Ordinary A
49 at £0.01Dian Newman
49.00%
Ordinary B

Financials

Year2014
Net Worth£33,133
Cash£55,684
Current Liabilities£24,609

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
28 October 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 November 2015Registered office address changed from 37a Fanthorpe Street London SW15 1DZ to 2 Blackett Street London SW15 1QG on 8 November 2015 (1 page)
8 November 2015Registered office address changed from 37a Fanthorpe Street London SW15 1DZ to 2 Blackett Street London SW15 1QG on 8 November 2015 (1 page)
8 November 2015Registered office address changed from 37a Fanthorpe Street London SW15 1DZ to 2 Blackett Street London SW15 1QG on 8 November 2015 (1 page)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
7 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)