Company NameKOKO Beauty Spa Limited
Company StatusDissolved
Company Number08699440
CategoryPrivate Limited Company
Incorporation Date20 September 2013(10 years, 7 months ago)
Dissolution Date21 November 2021 (2 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Director

Director NameMs Kimberley Wilson
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN

Contact

Websitewww.koko-beauty.co.uk/
Email address[email protected]
Telephone01484 605288
Telephone regionHuddersfield

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

95 at £1Kimberley Marshall
95.00%
Ordinary A
5 at £1Lee Marshall
5.00%
Ordinary B

Financials

Year2014
Net Worth£4,067
Cash£25,444
Current Liabilities£29,547

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

21 November 2021Final Gazette dissolved following liquidation (1 page)
21 August 2021Return of final meeting in a creditors' voluntary winding up (19 pages)
18 August 2020Registered office address changed from 60 North Road Kirkburton Huddersfield HD8 0RW to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 18 August 2020 (2 pages)
17 August 2020Appointment of a voluntary liquidator (4 pages)
17 August 2020Statement of affairs (9 pages)
17 August 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-31
(1 page)
2 October 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
7 June 2019Director's details changed for Miss Kimberley Wilson on 4 June 2019 (2 pages)
7 June 2019Change of details for Miss Kimberley Wilson as a person with significant control on 4 June 2019 (2 pages)
13 December 2018Unaudited abridged accounts made up to 30 September 2018 (9 pages)
28 September 2018Change of details for Miss Kimberley Wilson as a person with significant control on 20 September 2018 (2 pages)
28 September 2018Director's details changed for Miss Kimberley Wilson on 20 September 2018 (2 pages)
28 September 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
8 August 2018Director's details changed for Mrs Kimberley Marshall on 8 August 2018 (2 pages)
8 August 2018Change of details for Mrs Kimberley Marshall as a person with significant control on 8 August 2018 (2 pages)
1 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
25 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 October 2015Registered office address changed from 58 North Road Kirkburton Huddersfield West Yorkshire HD8 0RW to 60 North Road Kirkburton Huddersfield HD8 0RW on 12 October 2015 (1 page)
12 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Registered office address changed from 58 North Road Kirkburton Huddersfield West Yorkshire HD8 0RW to 60 North Road Kirkburton Huddersfield HD8 0RW on 12 October 2015 (1 page)
12 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)