Company NameKobojo Ltd.
Company StatusDissolved
Company NumberSC481453
CategoryPrivate Limited Company
Incorporation Date4 July 2014(9 years, 9 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Neil Philip Lanceley Heywood
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2016(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Lygon Road
Edinburgh
EH16 5QA
Scotland
Secretary NameLindsays (Corporation)
StatusClosed
Appointed29 February 2016(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 10 December 2019)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMario Ross Rizzo
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2014(same day as company formation)
RolePresident
Country of ResidenceFrance
Correspondence AddressSeabraes House 28 Greenmarket
Dundee
DD1 4QB
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed04 July 2014(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitekobojo.com
Email address[email protected]
Telephone07 496546713
Telephone regionMobile

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £0.01Kobojo Sas
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

19 December 2014Delivered on: 19 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
12 September 2019Application to strike the company off the register (3 pages)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
12 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
29 February 2016Registered office address changed from Vision Building 20 Greenmarket Dundee DD1 4BQ to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Mario Ross Rizzo as a director on 18 February 2016 (1 page)
29 February 2016Appointment of Lindsays as a secretary on 29 February 2016 (2 pages)
29 February 2016Appointment of Lindsays as a secretary on 29 February 2016 (2 pages)
29 February 2016Termination of appointment of Mario Ross Rizzo as a director on 18 February 2016 (1 page)
29 February 2016Registered office address changed from Vision Building 20 Greenmarket Dundee DD1 4BQ to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 February 2016 (1 page)
16 February 2016Appointment of Mr Neil Philip Lanceley Heywood as a director on 16 February 2016 (2 pages)
16 February 2016Appointment of Mr Neil Philip Lanceley Heywood as a director on 16 February 2016 (2 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
20 May 2015Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to Vision Building 20 Greenmarket Dundee DD1 4BQ on 20 May 2015 (2 pages)
20 May 2015Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to Vision Building 20 Greenmarket Dundee DD1 4BQ on 20 May 2015 (2 pages)
19 December 2014Registration of charge SC4814530001, created on 19 December 2014 (19 pages)
19 December 2014Registration of charge SC4814530001, created on 19 December 2014 (19 pages)
2 September 2014Termination of appointment of Thorntons Law Llp as a secretary on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Thorntons Law Llp as a secretary on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Thorntons Law Llp as a secretary on 2 September 2014 (1 page)
7 July 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
7 July 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)