Company NameKooky Botanicals Ltd
Company StatusDissolved
Company Number11752273
CategoryPrivate Limited Company
Incorporation Date7 January 2019(5 years, 3 months ago)
Dissolution Date11 April 2023 (1 year ago)
Previous NameNajat Johnson Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Najat Johnson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEdwina Wicken Road
Clavering
Saffron Walden
CB11 4QT
Secretary NameMr Phillip Christopher Johnson
StatusClosed
Appointed07 January 2019(same day as company formation)
RoleCompany Director
Correspondence AddressEdwina Wicken Road
Clavering
Saffron Walden
CB11 4QT
Director NameMrs Amie Elizabeth Hagger
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2019(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 11 April 2023)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressBric-A-Day Cupar Road
Largoward
Leven
KY9 1HX
Scotland

Location

Registered AddressEdwina Wicken Road
Clavering
Saffron Walden
CB11 4QT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishClavering
WardClavering
Built Up AreaClavering

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 February 2021Micro company accounts made up to 31 January 2021 (5 pages)
7 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
7 May 2020Micro company accounts made up to 31 January 2020 (5 pages)
6 January 2020Confirmation statement made on 6 January 2020 with updates (3 pages)
30 September 2019Director's details changed for Mrs Amie Elizabeth Hagger on 30 September 2019 (2 pages)
30 September 2019Notification of Amie Elizabeth Hagger as a person with significant control on 30 September 2019 (2 pages)
10 August 2019Statement of capital following an allotment of shares on 10 August 2019
  • GBP 1
(3 pages)
22 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-31
(3 pages)
21 February 2019Appointment of Mrs Amie Elizabeth Hagger as a director on 21 February 2019 (2 pages)
7 January 2019Incorporation
Statement of capital on 2019-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)