Company NameKoukoula Limited
Company StatusDissolved
Company Number07656619
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 10 months ago)
Dissolution Date5 September 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher John Abbott
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House
Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Dominic Noel David Miles Charles Kelly
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House
Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameDr Tajinder Singh Mattu
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House
Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameProf Sergey Victorovich Mikhalovsky
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish,Ukrainian
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleAcademic Scholar
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House
Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameTAIT Walker (Corporation)
StatusClosed
Appointed02 June 2011(same day as company formation)
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Oxfordshire
NE3 3LS

Contact

Websitekoukoula.com
Telephone01256 309098
Telephone regionBasingstoke

Location

Registered AddressBulman House
Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Christopher Abbott
25.00%
Ordinary
50 at £1Dominic Kelly
25.00%
Ordinary
50 at £1Foresight Science & Technology Inc.
25.00%
Ordinary
50 at £1Sergey Mikhalovsky
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,537
Cash£788
Current Liabilities£2,325

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Application to strike the company off the register (3 pages)
8 June 2017Application to strike the company off the register (3 pages)
1 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 200
(8 pages)
1 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 200
(8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(6 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(6 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(6 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(6 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(6 pages)
21 March 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
21 March 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
23 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
23 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
23 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
14 August 2012Register(s) moved to registered inspection location (1 page)
14 August 2012Register(s) moved to registered inspection location (1 page)
14 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
13 August 2012Director's details changed for Mr Dominic Noel David Miles Charles Kelly on 2 June 2012 (2 pages)
13 August 2012Register inspection address has been changed (1 page)
13 August 2012Director's details changed for Mr Dominic Noel David Miles Charles Kelly on 2 June 2012 (2 pages)
13 August 2012Director's details changed for Professor Sergey Victorovich Mikhalovsky on 2 June 2012 (2 pages)
13 August 2012Director's details changed for Mr Dominic Noel David Miles Charles Kelly on 2 June 2012 (2 pages)
13 August 2012Director's details changed for Professor Sergey Victorovich Mikhalovsky on 2 June 2012 (2 pages)
13 August 2012Director's details changed for Professor Sergey Victorovich Mikhalovsky on 2 June 2012 (2 pages)
13 August 2012Register inspection address has been changed (1 page)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)