Company NameKOO 1G Limited
Company StatusDissolved
Company NumberSC396549
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years ago)
Dissolution Date3 July 2023 (9 months, 3 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Kathleen Bain
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed29 March 2011(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence AddressKinbog Steading Kinbog Steading
Kinbog
Fraserburgh
Aberdeenshire
AB43 8UB
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kathleen Bain
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,284
Cash£333
Current Liabilities£6,617

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 July 2023Final Gazette dissolved following liquidation (1 page)
3 April 2023Final account prior to dissolution in a winding-up by the court (10 pages)
28 March 2018Registered office address changed from Kinbog Steading Kinbog Fraserburgh Aberdeenshire AB43 8UB to The Vision Building 20 Greenmarket Dundee DD1 4QB on 28 March 2018 (2 pages)
21 February 2018Notice of winding up order (1 page)
21 February 2018Court order notice of winding up (1 page)
30 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
30 May 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
31 July 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 1
(6 pages)
31 July 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 1
(6 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 May 2014Director's details changed for Ms Kathleen Bain on 1 August 2013 (2 pages)
12 May 2014Director's details changed for Ms Kathleen Bain on 1 August 2013 (2 pages)
12 May 2014Director's details changed for Ms Kathleen Bain on 1 August 2013 (2 pages)
12 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
12 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
18 October 2011Registered office address changed from C/O Bain 21 Park View Mintlaw Peterhead Aberdeenshire AB42 5TX Scotland on 18 October 2011 (1 page)
18 October 2011Registered office address changed from C/O Bain 21 Park View Mintlaw Peterhead Aberdeenshire AB42 5TX Scotland on 18 October 2011 (1 page)
16 June 2011Registered office address changed from 30 Binghill Road West Milltimber Aberdeen AB13 0JB United Kingdom on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 30 Binghill Road West Milltimber Aberdeen AB13 0JB United Kingdom on 16 June 2011 (1 page)
29 March 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 100
(3 pages)
29 March 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 100
(3 pages)
29 March 2011Incorporation (20 pages)
29 March 2011Appointment of Ms Kathleen Bain as a director (2 pages)
29 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
29 March 2011Incorporation (20 pages)
29 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
29 March 2011Appointment of Ms Kathleen Bain as a director (2 pages)