Company NameKkshock Limited
Company StatusDissolved
Company Number09654234
CategoryPrivate Limited Company
Incorporation Date24 June 2015(8 years, 10 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Babatunde Kolawole Ashimi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleBusiness Tycoon
Country of ResidenceEngland
Correspondence AddressFlat 7 Blueberry Court 237 Hale Lane
Edgware
HA8 9QZ

Location

Registered AddressFlat 7 Buleberry Court, 237 Hale Lane
Edgware
HA8 9QZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
2 February 2021Termination of appointment of Babatunde Kolawole Ashimi as a director on 27 November 2020 (1 page)
20 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
28 January 2020Change of details for Mr Kolawole Ashimi as a person with significant control on 28 January 2020 (2 pages)
28 January 2020Registered office address changed from Flat 30 Flora Court 25 Fortune Avenue Edgware Middx HA8 0FL to Flat 7 Buleberry Court, 237 Hale Lane Edgware HA8 9QZ on 28 January 2020 (1 page)
28 January 2020Director's details changed for Babatunde Kolawole Ashimi on 28 January 2020 (2 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 January 2018Registered office address changed from Unit 5 Millennium Business Centre 3 Humber Road London NW2 6DW United Kingdom to Flat 30 Flora Court 25 Fortune Avenue Edgware Middx HA8 0FL on 23 January 2018 (2 pages)
11 July 2017Notification of Kolawole Ashimi as a person with significant control on 24 June 2017 (2 pages)
11 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
11 July 2017Notification of Kolawole Ashimi as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 August 2016Registered office address changed from 266 Belsize Road Kilburn London NW6 4BT United Kingdom to Unit 5 Millennium Business Centre 3 Humber Road London NW2 6DW on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 266 Belsize Road Kilburn London NW6 4BT United Kingdom to Unit 5 Millennium Business Centre 3 Humber Road London NW2 6DW on 25 August 2016 (1 page)
14 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(6 pages)
14 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(6 pages)
25 July 2015Director's details changed for Babatunde Kolawole Ashimi on 24 July 2015 (2 pages)
25 July 2015Director's details changed for Babatunde Kolawole Ashimi on 24 July 2015 (2 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 1,000
(23 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 1,000
(23 pages)