Company NameKohtech Marine Plc
Company StatusDissolved
Company Number10386513
CategoryPublic Limited Company
Incorporation Date21 September 2016(7 years, 7 months ago)
Dissolution Date26 April 2022 (1 year, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Oliver Dieter Kohfink
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed21 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address37 Auf Der Ay
Reutlingen
72770
Director NameMrs Nadine Monika Staebner
Date of BirthApril 1978 (Born 46 years ago)
NationalityGerman
StatusClosed
Appointed21 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address37 Auf Der Ay
Reutlingen
72770
Secretary NameLegal Secretaries Ltd (Corporation)
StatusClosed
Appointed06 October 2017(1 year after company formation)
Appointment Duration4 years, 6 months (closed 26 April 2022)
Correspondence AddressUnity House, Suite 888 Westwood Park
Wigan
WN3 4HE
Secretary NameLaw Partners Ltd (Corporation)
StatusResigned
Appointed21 September 2016(same day as company formation)
Correspondence Address1623 Central Ave
Suite 201
Cheyenne
Wy
82001

Location

Registered AddressUnity House, Suite 888 Westwood Park
Wigan
WN3 4HE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2021Compulsory strike-off action has been suspended (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
30 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020Confirmation statement made on 20 September 2019 with updates (5 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Secretary's details changed for Legal Secretaries Ltd on 25 April 2019 (1 page)
31 May 2019Registered office address changed from 23 New Mount Street Suite 888 Manchester M4 4DE England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 31 May 2019 (1 page)
31 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
26 November 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
22 March 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
6 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
6 October 2017Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED United Kingdom to 23 New Mount Street Suite 888 Manchester M4 4DE on 6 October 2017 (1 page)
6 October 2017Appointment of Legal Secretaries Ltd as a secretary on 6 October 2017 (2 pages)
6 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
6 October 2017Termination of appointment of Law Partners Ltd as a secretary on 6 October 2017 (1 page)
6 October 2017Appointment of Legal Secretaries Ltd as a secretary on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Law Partners Ltd as a secretary on 6 October 2017 (1 page)
6 October 2017Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED United Kingdom to 23 New Mount Street Suite 888 Manchester M4 4DE on 6 October 2017 (1 page)
21 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-21
  • GBP 50,000
(36 pages)
21 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-21
  • GBP 50,000
(36 pages)