Company NameKOLO Rights Limited
Company StatusDissolved
Company Number06329862
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 9 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameLeslie Vainikolo
Date of BirthMay 1979 (Born 45 years ago)
NationalityTongan
StatusClosed
Appointed01 August 2007(same day as company formation)
RoleRugby Player
Country of ResidenceEngland
Correspondence Address18 Battledown Close
Cheltenham
Gloucestershire
GL52 6RD
Wales
Secretary NameSienna Vainikolo
NationalityBritish
StatusClosed
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 Battledown Close
Cheltenham
Gloucestershire
GL52 6RD
Wales

Location

Registered Address1 Wellington Road, Bollington
Macclesfield
Cheshire
SK10 5JR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Shareholders

1 at £1Mr Leslie Vainikolo
50.00%
Ordinary
1 at £1Mrs Sienna Vainikolo
50.00%
Ordinary

Financials

Year2014
Net Worth£49
Cash£1,052
Current Liabilities£16,131

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2015Compulsory strike-off action has been suspended (1 page)
27 June 2015Compulsory strike-off action has been suspended (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
8 November 2014Compulsory strike-off action has been suspended (1 page)
8 November 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2012Compulsory strike-off action has been suspended (1 page)
4 February 2012Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 March 2011Previous accounting period shortened from 31 August 2010 to 31 May 2010 (3 pages)
8 March 2011Previous accounting period shortened from 31 August 2010 to 31 May 2010 (3 pages)
8 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 2
(4 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 2
(4 pages)
19 August 2010Director's details changed for Leslie Vainikolo on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Leslie Vainikolo on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Leslie Vainikolo on 1 August 2010 (2 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 2
(4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 August 2009Return made up to 01/08/09; full list of members (3 pages)
18 August 2009Return made up to 01/08/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 August 2008Return made up to 01/08/08; full list of members (6 pages)
29 August 2008Return made up to 01/08/08; full list of members (6 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
1 August 2007Incorporation (10 pages)
1 August 2007Incorporation (10 pages)