Company NameKinoko Llp
Company StatusDissolved
Company NumberOC338197
CategoryLimited Liability Partnership
Incorporation Date19 June 2008(15 years, 10 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NamesTokyo Fixed Limited Liability Partnership and Kinoko Cycles Limited Liability Partnership

Directors

LLP Designated Member NameMr Clive Robert Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Kingsland Road
London
E2 8AG
LLP Designated Member NameMaximillian Pocressi Lewis
Date of BirthDecember 1986 (Born 37 years ago)
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Kingsland Road
London
E2 8AG

Location

Registered Address73 Kingsland Road
London
E2 8AG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£904,347
Gross Profit£147,485
Net Worth£67,942
Cash£99,467
Current Liabilities£246,436

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
6 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
21 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
21 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
10 August 2016Annual return made up to 19 June 2016 (3 pages)
10 August 2016Annual return made up to 19 June 2016 (3 pages)
9 August 2016Registered office address changed from Unit 122 Conlan Street London W10 5AP to 73 Kingsland Road London E2 8AG on 9 August 2016 (1 page)
9 August 2016Registered office address changed from Unit 122 Conlan Street London W10 5AP to 73 Kingsland Road London E2 8AG on 9 August 2016 (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Total exemption full accounts made up to 31 December 2014 (12 pages)
8 February 2016Total exemption full accounts made up to 31 December 2014 (12 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2015Annual return made up to 19 June 2015 (3 pages)
2 September 2015Annual return made up to 19 June 2015 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 July 2014Company name changed kinoko cycles LIMITED LIABILITY PARTNERSHIP\certificate issued on 09/07/14
  • LLNM01 ‐ Change of name notice
(3 pages)
9 July 2014Company name changed kinoko cycles LIMITED LIABILITY PARTNERSHIP\certificate issued on 09/07/14
  • LLNM01 ‐ Change of name notice
(3 pages)
1 July 2014Annual return made up to 19 June 2014 (3 pages)
1 July 2014Annual return made up to 19 June 2014 (3 pages)
30 June 2014Registered office address changed from 10 Golden Square London W1F 9JA England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 10 Golden Square London W1F 9JA England on 30 June 2014 (1 page)
24 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
24 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
20 September 2013Annual return made up to 21 August 2013 (7 pages)
20 September 2013Annual return made up to 21 August 2013 (7 pages)
20 September 2013Registered office address changed from 4 Peter Street London W1F 0AD on 20 September 2013 (2 pages)
20 September 2013Registered office address changed from 4 Peter Street London W1F 0AD on 20 September 2013 (2 pages)
13 September 2013Company name changed tokyo fixed LIMITED LIABILITY PARTNERSHIP\certificate issued on 13/09/13
  • LLNM01 ‐ Change of name notice
(3 pages)
13 September 2013Company name changed tokyo fixed LIMITED LIABILITY PARTNERSHIP\certificate issued on 13/09/13
  • LLNM01 ‐ Change of name notice
(3 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
10 July 2012Annual return made up to 19 June 2012 (3 pages)
10 July 2012Annual return made up to 19 June 2012 (3 pages)
9 July 2012Member's details changed for Maximillian Pocressi Lewis on 9 July 2012 (2 pages)
9 July 2012Member's details changed for Maximillian Pocressi Lewis on 9 July 2012 (2 pages)
9 July 2012Member's details changed for Maximillian Pocressi Lewis on 9 July 2012 (2 pages)
16 April 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
16 April 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
28 July 2011Registered office address changed from 4 Peter Street London W1F 0AD on 28 July 2011 (2 pages)
28 July 2011Annual return made up to 19 June 2011 (8 pages)
28 July 2011Registered office address changed from 4 Peter Street London W1F 0AD on 28 July 2011 (2 pages)
28 July 2011Annual return made up to 19 June 2011 (8 pages)
20 July 2011Member's details changed for Maximillian Pocressi Lewis on 19 June 2011 (3 pages)
20 July 2011Member's details changed for Mr Clive Robert Lewis on 19 June 2011 (3 pages)
20 July 2011Registered office address changed from Chelsea House West Gate London W5 1DR on 20 July 2011 (2 pages)
20 July 2011Member's details changed for Maximillian Pocressi Lewis on 19 June 2011 (3 pages)
20 July 2011Member's details changed for Mr Clive Robert Lewis on 19 June 2011 (3 pages)
20 July 2011Registered office address changed from Chelsea House West Gate London W5 1DR on 20 July 2011 (2 pages)
6 June 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
6 June 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
6 July 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
6 July 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
24 June 2010Annual return made up to 19 June 2010 (8 pages)
24 June 2010Annual return made up to 19 June 2010 (8 pages)
17 July 2009Annual return made up to 19/06/09 (3 pages)
17 July 2009Annual return made up to 19/06/09 (3 pages)
19 June 2008Incorporation document\certificate of incorporation (3 pages)
19 June 2008Incorporation document\certificate of incorporation (3 pages)