KALASHNIKOV BRANDS LIMITED

KALASHNIKOV BRANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameKALASHNIKOV BRANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08325069
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KALASHNIKOV BRANDS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is KALASHNIKOV BRANDS LIMITED located?

    Registered Office Address
    11 Amwell Street
    EC1R 1UL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KALASHNIKOV BRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KALASHNIKOV BRANDS PLCFeb 08, 2013Feb 08, 2013
    KALASHNIKOV BRANDS LIMITEDDec 10, 2012Dec 10, 2012

    What are the latest accounts for KALASHNIKOV BRANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for KALASHNIKOV BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Kent Walwin as a director on Jun 02, 2016

    1 pagesTM01

    Termination of appointment of Timothy Eustace as a secretary on Apr 13, 2016

    1 pagesTM02

    Annual return made up to Dec 10, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 102,499.6
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    30 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Group of companies' accounts made up to Dec 31, 2013

    17 pagesAA

    Statement of capital following an allotment of shares on Jan 27, 2015

    • Capital: GBP 102,499.6
    3 pagesSH01

    Annual return made up to Dec 10, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 98,333
    SH01

    Statement of capital following an allotment of shares on Oct 10, 2014

    • Capital: GBP 98,333
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 05, 2014

    • Capital: GBP 94,166.3
    4 pagesSH01

    Registered office address changed from * Marsh Mills Boathouse Wargrave Road Henley-on-Thames Oxon RG9 3HY* on Jun 25, 2014

    1 pagesAD01

    Annual return made up to Dec 10, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2013

    Statement of capital on Dec 12, 2013

    • Capital: GBP 85,833
    SH01

    Statement of capital following an allotment of shares on Dec 06, 2013

    • Capital: GBP 85,833
    4 pagesSH01

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    Annotations
    DateAnnotation
    Sep 27, 2013Allotment date- 23/09/2013

    Statement of capital following an allotment of shares on Sep 16, 2013

    • Capital: GBP 86,499.7
    5 pagesSH01
    Annotations
    DateAnnotation
    Sep 27, 2013A second filed SH01 was registered on 27/09/2013

    Statement of capital following an allotment of shares on Aug 30, 2013

    • Capital: GBP 81,499.7
    4 pagesSH01

    Statement of capital following an allotment of shares on Jul 30, 2013

    • Capital: GBP 78,999.7
    4 pagesSH01

    Statement of capital following an allotment of shares on Jul 30, 2013

    • Capital: GBP 78,999.7
    4 pagesSH01

    Who are the officers of KALASHNIKOV BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMONS, Edward Douglas
    Amwell Street
    EC1R 1UL London
    11
    United Kingdom
    United Kingdom
    Director
    Amwell Street
    EC1R 1UL London
    11
    United Kingdom
    United Kingdom
    EnglandBritish141654450001
    EUSTACE, Timothy
    Gardiner Close
    OX14 3YA Abingdon
    7
    Oxon
    United Kingdom
    Secretary
    Gardiner Close
    OX14 3YA Abingdon
    7
    Oxon
    United Kingdom
    British175381350001
    WALWIN, Kent
    Vauxhall Grove
    SW8 1TD London
    1
    England
    Director
    Vauxhall Grove
    SW8 1TD London
    1
    England
    EnglandBritish175735660001
    THE FAT CONTROLLER LIMITED
    6 Playhouse Yard
    EC4V 5EX London
    Magnesia House
    United Kingdom
    Director
    6 Playhouse Yard
    EC4V 5EX London
    Magnesia House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08323584
    175906700001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0