Company NameKoalabravo Limited
Company StatusDissolved
Company Number06092050
CategoryPrivate Limited Company
Incorporation Date9 February 2007(17 years, 2 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDarcy John O'Bree
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed09 February 2007(same day as company formation)
RoleSound Engineer
Correspondence Address12 Chorlton Road
Stoke On Trent
Staffordshire
ST1 6NG
Secretary NameJulia Helen Wallace
NationalityBritish
StatusClosed
Appointed09 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Farams Road
Rode Heath
Stoke On Trent
Staffordshire
ST7 3RP

Location

Registered AddressThe Post House, Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
15 January 2011Compulsory strike-off action has been suspended (1 page)
15 January 2011Compulsory strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
4 March 2009Return made up to 09/02/09; full list of members (3 pages)
4 March 2009Secretary's Change of Particulars / julia o'bree / 01/02/2009 / Surname was: o'bree, now: wallace; HouseName/Number was: , now: 3; Street was: 64 cambridge drive, now: farams road; Area was: , now: rode heath; Post Town was: newcastle under lyme, now: stoke on trent; Post Code was: ST5 3DQ, now: ST7 3RP; Country was: , now: united kingdom (2 pages)
4 March 2009Return made up to 09/02/09; full list of members (3 pages)
4 March 2009Secretary's change of particulars / julia o'bree / 01/02/2009 (2 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 09/02/08; full list of members (3 pages)
6 March 2008Return made up to 09/02/08; full list of members (3 pages)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Secretary's particulars changed (1 page)
9 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
9 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
9 February 2007Incorporation (11 pages)
9 February 2007Incorporation (11 pages)