Zai Bourmicht Bloc B
L-8070 Bertrange
Luxembourg
Secretary Name | Mr John David Shackleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | kodiakltd.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 8 Huxley Drive Bramhall Cheshire SK7 2PH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall North |
Built Up Area | Greater Manchester |
9.9k at £1 | Cocis Sa 99.00% Ordinary |
---|---|
100 at £1 | Alberto De Vita 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,288 |
Current Liabilities | £54,130 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 May 2011 | Director's details changed for Mr Alberto De Vita on 1 January 2011 (2 pages) |
30 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Director's details changed for Mr Alberto De Vita on 1 January 2011 (2 pages) |
30 May 2011 | Director's details changed for Mr Alberto De Vita on 1 January 2011 (2 pages) |
30 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Alberto De Vita on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Alberto De Vita on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Alberto De Vita on 1 October 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 July 2008 | Return made up to 28/05/08; full list of members (3 pages) |
7 July 2008 | Return made up to 28/05/08; full list of members (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 June 2007 | Return made up to 28/05/07; full list of members (6 pages) |
8 June 2007 | Return made up to 28/05/07; full list of members (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 May 2006 | Return made up to 28/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 28/05/06; full list of members (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 June 2005 | Return made up to 28/05/05; full list of members
|
2 June 2005 | Return made up to 28/05/05; full list of members
|
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 September 2004 | Return made up to 28/05/04; full list of members (6 pages) |
1 September 2004 | Return made up to 28/05/04; full list of members (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 July 2003 | Return made up to 28/05/03; full list of members
|
8 July 2003 | Return made up to 28/05/03; full list of members
|
11 July 2002 | Ad 28/05/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
11 July 2002 | Ad 28/05/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
28 May 2002 | Incorporation (12 pages) |
28 May 2002 | Incorporation (12 pages) |