Company NameKoatnie Ltd
Company StatusDissolved
Company Number10964327
CategoryPrivate Limited Company
Incorporation Date14 September 2017(6 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Jailani Adamil Jr
Date of BirthApril 1962 (Born 62 years ago)
NationalityFilipino
StatusClosed
Appointed01 October 2017(2 weeks, 3 days after company formation)
Appointment Duration3 years (closed 06 October 2020)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressUnit 14 Brenton Business Park Complex
Bury
Lancashire
BL9 7BE
Director NameMs Jade McDermott
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridge View Office Park
Henry Boot Way
Hull
Humberside
HU4 7DW

Location

Registered AddressUnit 14 Brenton Business Park Complex
Bury
Lancashire
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
31 March 2020Application to strike the company off the register (1 page)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
28 November 2019Micro company accounts made up to 5 April 2019 (6 pages)
30 October 2018Cessation of Jade Mcdermott as a person with significant control on 1 October 2017 (1 page)
8 October 2018Micro company accounts made up to 5 April 2018 (6 pages)
8 October 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
24 July 2018Notification of Jailani Adamil Jr as a person with significant control on 1 October 2017 (2 pages)
28 June 2018Previous accounting period shortened from 30 September 2018 to 5 April 2018 (1 page)
17 January 2018Registered office address changed from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW to Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE on 17 January 2018 (1 page)
17 January 2018Registered office address changed from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW to Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE on 17 January 2018 (1 page)
5 January 2018Termination of appointment of Jade Mcdermott as a director on 1 October 2017 (1 page)
5 January 2018Termination of appointment of Jade Mcdermott as a director on 1 October 2017 (1 page)
5 January 2018Appointment of Mrs Jailani Adamil Jr as a director on 1 October 2017 (2 pages)
5 January 2018Appointment of Mrs Jailani Adamil Jr as a director on 1 October 2017 (2 pages)
8 November 2017Registered office address changed from 103 Milnrow Road Shaw Oldham OL2 8EE United Kingdom to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on 8 November 2017 (1 page)
8 November 2017Registered office address changed from 103 Milnrow Road Shaw Oldham OL2 8EE United Kingdom to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on 8 November 2017 (1 page)
14 September 2017Incorporation
Statement of capital on 2017-09-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 September 2017Incorporation
Statement of capital on 2017-09-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)