Company NameKoala Contracting Limited
Company StatusDissolved
Company Number03388523
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)
Dissolution Date25 April 2000 (24 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRichard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(7 months after company formation)
Appointment Duration2 years, 3 months (closed 25 April 2000)
RoleTax Consultant
Correspondence Address24 Froden Brook
Billericay
Essex
CM11 2TW
Secretary NameOzone Friendly Services Limited (Corporation)
StatusClosed
Appointed18 June 1997(same day as company formation)
Correspondence AddressLakewood House
Horndon Industrial Park West Horndon
Brentwood
Essex
CM13 3XL
Director NameAndrea Rudge
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleAccountant
Correspondence Address140a High Street
Brentwood
Essex
CM14 4AT
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(7 months after company formation)
Appointment Duration1 year (resigned 20 January 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1998(7 months after company formation)
Appointment Duration1 year (resigned 20 January 1999)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH

Location

Registered AddressLakewood House, Horndon Indust.
Station Road, West Horndon
Brentwood
Essex
CM13 3XL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Built Up AreaWest Horndon

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
29 October 1999Application for striking-off (1 page)
5 August 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 June 1999Return made up to 18/06/99; no change of members (4 pages)
19 April 1999Accounts for a dormant company made up to 31 January 1998 (3 pages)
2 April 1999Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page)
9 December 1998Ad 01/10/98--------- £ si 20@1=20 £ ic 60/80 (2 pages)
31 July 1998Return made up to 18/06/98; full list of members (6 pages)
27 January 1998Ad 22/01/98--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 January 1998Memorandum and Articles of Association (2 pages)
27 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 January 1998New director appointed (3 pages)
22 January 1998New director appointed (3 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
18 June 1997Incorporation (7 pages)