Company NameKaskol UK Limited
Company StatusDissolved
Company Number04551451
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 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 Alex Okun
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(2 weeks, 6 days after company formation)
Appointment Duration6 years, 6 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Palace Gardens Terrace
Kensington
London
W8 4SA
Secretary NameWollastons Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2002(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN

Location

Registered AddressWollastons Llp, Brierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£100
Current Liabilities£4,177

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
20 January 2009Application for striking-off (1 page)
28 October 2008Return made up to 22/09/08; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Return made up to 22/09/07; full list of members (2 pages)
14 February 2007Total exemption full accounts made up to 31 October 2005 (9 pages)
14 February 2007Total exemption full accounts made up to 31 October 2004 (9 pages)
4 October 2006Return made up to 22/09/06; full list of members (2 pages)
4 October 2006Registered office changed on 04/10/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
30 September 2005Return made up to 22/09/05; full list of members (6 pages)
17 August 2005Total exemption full accounts made up to 31 October 2003 (9 pages)
13 October 2004Return made up to 02/10/04; full list of members (6 pages)
2 April 2004Director's particulars changed (1 page)
12 January 2004Return made up to 02/10/03; full list of members (6 pages)
27 October 2002New director appointed (2 pages)
27 October 2002Ad 22/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)