KOOMEY COMPANIES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

KOOMEY COMPANIES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01977008

Incorporation date

13/01/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O Vetco Gray Controls Ltd, 2 High Street Nailsea, Bristol BS48 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1986)
dot icon12/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2011
First Gazette notice for voluntary strike-off
dot icon15/11/2011
Application to strike the company off the register
dot icon28/07/2011
Termination of appointment of Joanna Dunbar as a secretary
dot icon28/07/2011
Termination of appointment of Joanna Dunbar as a director
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/06/2010
Termination of appointment of Stephen Cox as a director
dot icon01/06/2010
Appointment of Stephanie Hoffmann as a director
dot icon22/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/09/2009
Appointment Terminated Director john houston
dot icon01/09/2009
Director appointed stephen robert cox
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon12/08/2008
Director Appointed John Joseph Houston Logged Form
dot icon11/08/2008
Director appointed john joseph houston
dot icon03/08/2008
Appointment Terminated Director davis larssen
dot icon20/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/07/2008
Total exemption full accounts made up to 2006-12-31
dot icon14/02/2008
Return made up to 31/12/07; no change of members
dot icon12/09/2007
Return made up to 31/12/06; full list of members
dot icon12/09/2007
Director's particulars changed
dot icon05/03/2007
Director resigned
dot icon05/03/2007
New director appointed
dot icon04/03/2007
Secretary resigned
dot icon04/03/2007
New secretary appointed
dot icon05/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon24/01/2006
Director's particulars changed
dot icon04/12/2005
New secretary appointed
dot icon04/12/2005
Secretary resigned
dot icon14/09/2005
Secretary resigned;director resigned
dot icon14/09/2005
New director appointed
dot icon14/09/2005
New secretary appointed
dot icon16/03/2005
Return made up to 31/12/04; full list of members
dot icon16/03/2005
Secretary resigned
dot icon16/03/2005
Registered office changed on 17/03/05
dot icon31/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/02/2004
Director resigned
dot icon25/01/2004
Return made up to 31/12/03; full list of members
dot icon25/01/2004
Location of register of members address changed
dot icon25/01/2004
Location of debenture register address changed
dot icon20/01/2004
New director appointed
dot icon27/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/04/2003
Director resigned
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New secretary appointed
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon28/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/02/2002
Return made up to 31/12/01; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon21/01/2001
Director's particulars changed
dot icon13/11/2000
Full accounts made up to 1999-12-31
dot icon07/02/2000
Return made up to 31/12/99; full list of members
dot icon07/02/2000
Registered office changed on 08/02/00
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon23/01/1999
Return made up to 31/12/98; no change of members
dot icon27/05/1998
Full accounts made up to 1997-12-31
dot icon11/03/1998
Return made up to 31/12/97; full list of members
dot icon22/07/1997
Full accounts made up to 1996-12-31
dot icon14/05/1997
Director resigned
dot icon14/05/1997
Director resigned
dot icon14/05/1997
Director resigned
dot icon27/01/1997
Return made up to 31/12/96; full list of members
dot icon27/01/1997
Director resigned
dot icon27/01/1997
Registered office changed on 28/01/97
dot icon30/07/1996
New director appointed
dot icon30/07/1996
New director appointed
dot icon25/07/1996
Declaration of satisfaction of mortgage/charge
dot icon14/05/1996
Resolutions
dot icon01/05/1996
Full accounts made up to 1995-12-31
dot icon08/02/1996
Return made up to 31/12/95; no change of members
dot icon08/02/1996
Director's particulars changed
dot icon05/07/1995
New director appointed
dot icon05/07/1995
New director appointed
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon28/10/1994
Director resigned
dot icon25/01/1994
Return made up to 31/12/93; full list of members
dot icon07/01/1994
Full accounts made up to 1992-12-31
dot icon19/05/1993
Director resigned
dot icon28/04/1993
Certificate of change of name
dot icon02/02/1993
Return made up to 31/12/92; no change of members
dot icon02/02/1993
Director's particulars changed
dot icon09/11/1992
Full accounts made up to 1991-12-31
dot icon24/08/1992
Director resigned;new director appointed
dot icon29/06/1992
New director appointed
dot icon28/02/1992
Return made up to 31/12/91; full list of members
dot icon24/02/1992
Full accounts made up to 1990-12-31
dot icon23/02/1992
Full accounts made up to 1989-12-31
dot icon21/02/1992
Director resigned
dot icon20/02/1992
Director resigned;new director appointed
dot icon05/11/1991
Registered office changed on 05/11/91 from:\ kerry house kerry street horsforth leeds LS18 4AW
dot icon05/11/1991
Return made up to 31/12/90; no change of members
dot icon01/07/1991
First Gazette notice for compulsory strike-off
dot icon27/06/1991
Compulsory strike-off action has been discontinued
dot icon12/03/1991
New director appointed
dot icon12/03/1991
Ad 13/11/90--------- £ si 396755@1=396755 £ ic 103245/500000
dot icon11/03/1991
New director appointed
dot icon11/03/1991
Resolutions
dot icon11/03/1991
Resolutions
dot icon11/03/1991
New director appointed
dot icon11/03/1991
Director resigned
dot icon10/03/1991
Director resigned
dot icon10/03/1991
Director resigned
dot icon10/03/1991
Director resigned
dot icon12/07/1990
Full accounts made up to 1988-12-31
dot icon03/05/1990
Registered office changed on 03/05/90 from:\ maritime hydraulics sanderson house station road leeds LS18 5NT
dot icon08/02/1990
Return made up to 31/12/89; full list of members
dot icon17/11/1989
Particulars of mortgage/charge
dot icon19/06/1989
Wd 14/06/89 ad 30/09/88--------- £ si 93245@1=93245 £ ic 10000/103245
dot icon18/06/1989
Resolutions
dot icon18/06/1989
Resolutions
dot icon12/12/1988
Return made up to 24/10/88; full list of members
dot icon22/09/1988
Full accounts made up to 1987-12-31
dot icon08/04/1988
New director appointed
dot icon04/01/1988
Return made up to 30/07/87; full list of members
dot icon08/12/1987
Full accounts made up to 1986-07-31
dot icon07/08/1987
Accounting reference date extended from 31/07 to 31/12
dot icon08/05/1987
New director appointed
dot icon22/04/1987
Director resigned;new director appointed
dot icon20/01/1987
Accounting reference date shortened from 31/12 to 31/07
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon01/05/1986
Gazettable document
dot icon30/04/1986
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Larssen, Davis Marc
Director
10/05/2005 - 30/07/2008
33
Houston, John Joseph
Director
15/07/2008 - 30/08/2009
46
Hewlett, Peter James
Director
15/07/1996 - 30/03/2003
4
Hoffmann, Stephanie
Director
16/05/2010 - Present
13
Cox, Stephen Robert
Director
31/08/2009 - 16/05/2010
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KOOMEY COMPANIES INTERNATIONAL LIMITED

KOOMEY COMPANIES INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 13/01/1986 with the registered office located at C/O Vetco Gray Controls Ltd, 2 High Street Nailsea, Bristol BS48 1BS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KOOMEY COMPANIES INTERNATIONAL LIMITED?

toggle

KOOMEY COMPANIES INTERNATIONAL LIMITED is currently Dissolved. It was registered on 13/01/1986 and dissolved on 12/03/2012.

Where is KOOMEY COMPANIES INTERNATIONAL LIMITED located?

toggle

KOOMEY COMPANIES INTERNATIONAL LIMITED is registered at C/O Vetco Gray Controls Ltd, 2 High Street Nailsea, Bristol BS48 1BS.

What is the latest filing for KOOMEY COMPANIES INTERNATIONAL LIMITED?

toggle

The latest filing was on 12/03/2012: Final Gazette dissolved via voluntary strike-off.