Company NameKamox Ltd
Company StatusDissolved
Company Number08970780
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Wojciech Szyszka
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityPolish
StatusClosed
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address60 Chester Road West
Shotton
Deeside
Clwyd
CH5 1BY
Wales
Director NameMs Joanna Szyszka
Date of BirthDecember 1973 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address60 Chester Road West
Shotton
Deeside
Clwyd
CH5 1BY
Wales

Location

Registered Address60 Chester Road West
Shotton
Deeside
Clwyd
CH5 1BY
Wales
ConstituencyAlyn and Deeside
ParishShotton
WardShotton West
Built Up AreaBuckley

Shareholders

51 at £1Wojciech Szyszka
51.00%
Ordinary
49 at £1Joanna Szyszka
49.00%
Ordinary

Financials

Year2014
Net Worth£23,239
Current Liabilities£7,511

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
22 April 2016Application to strike the company off the register (2 pages)
22 April 2016Application to strike the company off the register (2 pages)
11 April 2016Termination of appointment of Joanna Szyszka as a director on 5 April 2015 (1 page)
11 April 2016Termination of appointment of Joanna Szyszka as a director on 5 April 2015 (1 page)
1 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
1 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
10 June 2015Registered office address changed from 5 Coed Y Bryn Wrexham Clwyd LL13 8YD Wales to 60 Chester Road West Shotton Deeside Clwyd CH5 1BY on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 5 Coed Y Bryn Wrexham Clwyd LL13 8YD Wales to 60 Chester Road West Shotton Deeside Clwyd CH5 1BY on 10 June 2015 (1 page)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)