Company NamePKKC Industries Limited
Company StatusDissolved
Company Number10811390
CategoryPrivate Limited Company
Incorporation Date9 June 2017(6 years, 9 months ago)
Dissolution Date31 March 2020 (3 years, 12 months ago)
Previous NamesKallo Logistics Ltd and PKKC Minerals & Refining Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
SIC 39000Remediation activities and other waste management services
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDr Anna Petrasovits
Date of BirthMay 1954 (Born 69 years ago)
NationalityHungarian
StatusClosed
Appointed23 October 2018(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address235-237 Vauxhall Bridge Road
Carlyle House, Lower Ground Floor
London
SW1V 1EJ
Director NameMr Tom Kallo
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(1 year, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Oswin Street
Top Floor Flat
London
SE11 4TF
Director NameMr Csaba Kallo
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2019(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address235-237 Vauxhall Bridge Road
Carlyle House, Lower Ground Floor
London
SW1V 1EJ

Location

Registered Address235-237 Vauxhall Bridge Road
Carlyle House, Lower Ground Floor
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
27 May 2019Cessation of Csaba Kallo as a person with significant control on 27 May 2019 (1 page)
19 May 2019Termination of appointment of Csaba Kallo as a director on 19 May 2019 (1 page)
10 March 2019Appointment of Mr Csaba Kallo as a director on 10 March 2019 (2 pages)
21 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 November 2018Termination of appointment of Csaba Kallo as a director on 29 November 2018 (1 page)
30 October 2018Termination of appointment of Tom Kallo as a director on 30 October 2018 (1 page)
25 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24
(3 pages)
23 October 2018Appointment of Mrs Anna Petrasovits as a director on 23 October 2018 (2 pages)
23 October 2018Director's details changed for Mrs Anna Petrasovits on 23 October 2018 (2 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
15 October 2018Appointment of Mr Tom Kallo as a director on 15 October 2018 (2 pages)
8 October 2018Registered office address changed from 17 Top Floor Flat Oswin Street London SE11 4TF England to 235-237 Vauxhall Bridge Road Carlyle House, Lower Ground Floor London SW1V 1EJ on 8 October 2018 (1 page)
20 September 2018Registered office address changed from 235-237 Vauxhall Bridge Road Carlyle House, Lower Ground Floor London SW1V 1EJ England to 17 Top Floor Flat Oswin Street London SE11 4TF on 20 September 2018 (1 page)
10 September 2018Director's details changed for Mr Csaba Kallo on 10 September 2018 (2 pages)
10 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-07
(3 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
6 September 2018Registered office address changed from International House 12 Constance Street London E16 2DQ England to 235-237 Vauxhall Bridge Road Carlyle House, Lower Ground Floor London SW1V 1EJ on 6 September 2018 (1 page)
6 September 2018Confirmation statement made on 8 June 2018 with updates (3 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2018Registered office address changed from Flat 2 176 Cambridge Street London SW1V 4QE United Kingdom to International House 12 Constance Street London E16 2DQ on 13 March 2018 (1 page)
29 August 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 2 176 Cambridge Street London SW1V 4QE on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 2 176 Cambridge Street London SW1V 4QE on 29 August 2017 (1 page)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 100
(29 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 100
(29 pages)