Company NameKexcoin Limited
Company StatusDissolved
Company Number10898075
CategoryPrivate Limited Company
Incorporation Date3 August 2017(6 years, 8 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Chris Coney
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Cottingham Road
Hull
HU6 7RA
Director NameMr Michael Hien Sien Lee
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Cottingham Road
Hull
HU6 7RA
Director NameMr Simon Weh Sun Lee
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Cottingham Road
Hull
HU6 7RA
Director NameMr Richard Stott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Cottingham Road
Hull
HU6 7RA

Location

Registered Address56 Cottingham Road
Hull
HU6 7RA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardUniversity
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
16 May 2019Application to strike the company off the register (3 pages)
5 September 2018Notification of Kexgill Limited as a person with significant control on 29 June 2018 (2 pages)
5 September 2018Cessation of Michael Hien Sien Lee as a person with significant control on 29 June 2018 (1 page)
5 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
27 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
1 September 2017Cessation of Kexgill Limited as a person with significant control on 31 August 2017 (1 page)
1 September 2017Notification of Michael Hien Sien Lee as a person with significant control on 31 August 2017 (2 pages)
1 September 2017Cessation of Kexgill Limited as a person with significant control on 31 August 2017 (1 page)
1 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
1 September 2017Notification of Michael Hien Sien Lee as a person with significant control on 31 August 2017 (2 pages)
7 August 2017Registered office address changed from 103 Cottingham Road Hull HU5 2DG United Kingdom to 56 Cottingham Road Hull HU6 7RA on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 103 Cottingham Road Hull HU5 2DG United Kingdom to 56 Cottingham Road Hull HU6 7RA on 7 August 2017 (1 page)
3 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-03
  • GBP 100
(27 pages)
3 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-03
  • GBP 100
(27 pages)