Company NameKotelo Limited
Company StatusDissolved
Company Number12347854
CategoryPrivate Limited Company
Incorporation Date4 December 2019(4 years, 5 months ago)
Dissolution Date7 June 2022 (1 year, 11 months ago)
Previous NameKotelo Holdings Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan Patrick Robert Gains
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(5 months, 4 weeks after company formation)
Appointment Duration2 years (closed 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMr Gary Geoffrey Boon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2021(1 year, 5 months after company formation)
Appointment Duration1 year (closed 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMr James Scott Baird
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJunxion House Station Approach
Leeds
LS5 3HR

Location

Registered AddressKeel House
Garth Heads
Newcastle Upon Tyne
NE1 2JE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
11 March 2022Application to strike the company off the register (1 page)
10 December 2021Cessation of James Scott Baird as a person with significant control on 10 May 2021 (1 page)
10 December 2021Confirmation statement made on 3 December 2021 with updates (5 pages)
17 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 May 2021Registered office address changed from Junxion House Station Approach Leeds LS5 3HR United Kingdom to Keel House Garth Heads Newcastle upon Tyne NE1 2JE on 13 May 2021 (1 page)
12 May 2021Appointment of Mr Gary Geoffrey Boon as a director on 12 May 2021 (2 pages)
12 May 2021Termination of appointment of James Scott Baird as a director on 12 May 2021 (1 page)
17 February 2021Notification of Gary Geoffrey Boon as a person with significant control on 29 May 2020 (2 pages)
17 February 2021Notification of Jonathan Patrick Robert Gains as a person with significant control on 29 May 2020 (2 pages)
17 February 2021Change of details for Mr James Scott Baird as a person with significant control on 29 May 2020 (2 pages)
17 February 2021Confirmation statement made on 3 December 2020 with updates (4 pages)
26 August 2020Appointment of Mr Jonathan Patrick Robert Gains as a director on 1 June 2020 (2 pages)
29 May 2020Statement of capital following an allotment of shares on 28 May 2020
  • GBP 15
(3 pages)
26 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-21
(3 pages)
4 December 2019Incorporation
Statement of capital on 2019-12-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)