Company NameKowas Corporation Limited
DirectorSebastian Kowalski
Company StatusActive
Company Number09540511
CategoryPrivate Limited Company
Incorporation Date14 April 2015(9 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sebastian Kowalski
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityPolish
StatusCurrent
Appointed14 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Liverpool Road
London
N1 0RE
Secretary NameSebastian Kowalski
StatusCurrent
Appointed14 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address98 Liverpool Road
London
N1 0RE

Location

Registered Address98 Liverpool Road
London
N1 0RE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Filing History

5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
4 July 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
12 July 2022Compulsory strike-off action has been discontinued (1 page)
11 July 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
14 April 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
9 April 2022Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
1 June 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 30 April 2021 (3 pages)
22 July 2020Director's details changed for Sebastian Kowalski on 14 July 2020 (2 pages)
14 July 2020Change of details for Mr Sebastian Kowalski as a person with significant control on 19 June 2020 (2 pages)
14 July 2020Secretary's details changed for Sebastian Kowalski on 14 July 2020 (1 page)
14 July 2020Registered office address changed from 293 Seabrooke Rise Grays RM17 6BS England to 98 Liverpool Road London N1 0RE on 14 July 2020 (1 page)
5 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
5 May 2020Micro company accounts made up to 30 April 2020 (2 pages)
28 March 2020Registered office address changed from 1 Montgomery Road London W4 5LZ England to 293 Seabrooke Rise Grays RM17 6BS on 28 March 2020 (1 page)
26 February 2020Change of details for Mr Sebastian Kowalski as a person with significant control on 25 February 2020 (2 pages)
25 February 2020Change of details for Mr Sebastian Kowalski as a person with significant control on 25 February 2020 (2 pages)
25 February 2020Registered office address changed from 225a Finchley Road London NW3 6LP England to 1 Montgomery Road London W4 5LZ on 25 February 2020 (1 page)
15 May 2019Micro company accounts made up to 30 April 2019 (2 pages)
15 May 2019Confirmation statement made on 14 April 2019 with updates (3 pages)
15 May 2019Notification of Sebastian Kowalski as a person with significant control on 14 April 2016 (2 pages)
24 May 2018Micro company accounts made up to 30 April 2018 (2 pages)
24 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
5 July 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
5 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
5 July 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
5 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
3 October 2016Registered office address changed from 114 Beaufort Street London SW3 6BU United Kingdom to 225a Finchley Road London NW3 6LP on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 114 Beaufort Street London SW3 6BU United Kingdom to 225a Finchley Road London NW3 6LP on 3 October 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 May 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
14 April 2015Incorporation
Statement of capital on 2015-04-14
  • GBP 1
(37 pages)
14 April 2015Incorporation
Statement of capital on 2015-04-14
  • GBP 1
  • ANNOTATION Part Rectified The service addresses of the officers on the IN01 were removed from the public register on 25/01/2017 as they were invalid, ineffective, factually inaccurate or were derived from something factually inaccurate.
(37 pages)
14 April 2015Incorporation
Statement of capital on 2015-04-14
  • GBP 1
  • ANNOTATION Part Rectified The service addresses of the officers on the IN01 were removed from the public register on 25/01/2017 as they were invalid, ineffective, factually inaccurate or were derived from something factually inaccurate.
(37 pages)