Company NameKuchnia Kitchens Ltd
Company StatusDissolved
Company Number04175713
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years ago)
Dissolution Date21 October 2014 (9 years, 5 months ago)
Previous NameCOCO Cars Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Zoe Schofield
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ridings White Elm Road
Danbury
Chelmsford
Essex
CM3 4LR
Secretary NameCraig Schofield
NationalityBritish
StatusClosed
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Ridings
White Elm Road, Danbury
Danbury
Essex
CM3 4LR
Director NameMrs Joanna Biczyk
Date of BirthAugust 1984 (Born 39 years ago)
NationalityPolish
StatusClosed
Appointed17 December 2012(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevine House
1299-1301 London Road
Leigh On Sea
Esex
SS9 2AD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressDevine House
1299-1301 London Road
Leigh On Sea
Esex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1C. Schofield
25.00%
Ordinary
1 at £1Joanna Biczyk
25.00%
Ordinary
1 at £1S.p. Ciesla
25.00%
Ordinary
1 at £1Z. Schofield
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4
Current Liabilities£15,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Company name changed coco cars LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 4
(4 pages)
16 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 4
(4 pages)
16 April 2013Company name changed coco cars LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 4
(4 pages)
17 December 2012Appointment of Mrs Joanna Biczyk as a director (2 pages)
17 December 2012Statement of capital following an allotment of shares on 17 December 2012
  • GBP 2
(3 pages)
17 December 2012Statement of capital following an allotment of shares on 17 December 2012
  • GBP 2
(3 pages)
17 December 2012Appointment of Mrs Joanna Biczyk as a director (2 pages)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
3 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Zoe Schofield on 8 March 2010 (2 pages)
2 July 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Zoe Schofield on 8 March 2010 (2 pages)
2 July 2010Director's details changed for Zoe Schofield on 8 March 2010 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 May 2009Return made up to 08/03/09; full list of members (3 pages)
5 May 2009Return made up to 08/03/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 July 2008Return made up to 08/03/08; full list of members (3 pages)
7 July 2008Return made up to 08/03/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 March 2007Return made up to 08/03/07; full list of members (2 pages)
16 March 2007Return made up to 08/03/07; full list of members (2 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 April 2006Return made up to 08/03/06; full list of members (2 pages)
7 April 2006Return made up to 08/03/06; full list of members (2 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 March 2005Return made up to 08/03/05; full list of members (2 pages)
19 March 2005Return made up to 08/03/05; full list of members (2 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 April 2004Return made up to 08/03/04; full list of members (6 pages)
1 April 2004Return made up to 08/03/04; full list of members (6 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 March 2003Return made up to 08/03/03; full list of members (6 pages)
4 March 2003Return made up to 08/03/03; full list of members (6 pages)
24 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 September 2002Compulsory strike-off action has been discontinued (1 page)
17 September 2002Compulsory strike-off action has been discontinued (1 page)
16 September 2002Return made up to 08/03/02; full list of members (6 pages)
16 September 2002Return made up to 08/03/02; full list of members (6 pages)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
27 September 2001Ad 14/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Ad 14/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Registered office changed on 27/09/01 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
27 September 2001Registered office changed on 27/09/01 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
8 March 2001Incorporation (10 pages)
8 March 2001Incorporation (10 pages)