Company NameKoto Operations Ltd
Company StatusDissolved
Company Number11498126
CategoryPrivate Limited Company
Incorporation Date3 August 2018(5 years, 8 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Elena Harashchenko
StatusClosed
Appointed03 August 2018(same day as company formation)
RoleCompany Director
Correspondence Address42b Naberezhna Peremohy Str.
Dnipro
49094
Director NameMr Simon John Harris
Date of BirthApril 1989 (Born 35 years ago)
NationalitySouth African
StatusClosed
Appointed30 August 2018(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (closed 12 November 2019)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address6 Durweston Street
London
W1H 1EN
Director NameMr Simon John Harris
Date of BirthApril 1989 (Born 35 years ago)
NationalitySouth African
StatusResigned
Appointed03 August 2018(same day as company formation)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr John Anthony White
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(4 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 30 August 2018)
RoleCio
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address1 Mark Square
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
14 August 2019Application to strike the company off the register (1 page)
23 November 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Mark Square London EC2A 4EG on 23 November 2018 (1 page)
30 August 2018Termination of appointment of John Anthony White as a director on 30 August 2018 (1 page)
30 August 2018Appointment of Mr Simon Harris as a director on 30 August 2018 (2 pages)
30 August 2018Termination of appointment of Simon John Harris as a director on 30 August 2018 (1 page)
29 August 2018Confirmation statement made on 29 August 2018 with updates (5 pages)
7 August 2018Appointment of Mr John Anthony White as a director on 7 August 2018 (2 pages)
3 August 2018Incorporation
Statement of capital on 2018-08-03
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)