Company number 05852336
Status Liquidation
Incorporation Date 20 June 2006
Company Type Private Limited Company
Address 32 STAMFORD STREET, ALTRINCHAM, CHESHIRE, WA24 1EY
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Liquidators statement of receipts and payments to 7 October 2016; Liquidators statement of receipts and payments to 7 October 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of KO- SPORTS EQUIPMENT LIMITED are www.kosportsequipment.co.uk, and www.ko-sports-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Ko Sports Equipment Limited is a Private Limited Company.
The company registration number is 05852336. Ko Sports Equipment Limited has been working since 20 June 2006.
The present status of the company is Liquidation. The registered address of Ko Sports Equipment Limited is 32 Stamford Street Altrincham Cheshire Wa24 1ey. . SHABIR, Mohammed is a Director of the company. Secretary AKHTAR, Tazim has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director AKHTAR, Shabir has been resigned. Director KABIR, Mohammed has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".
Current Directors
Resigned Directors
Secretary
AKHTAR, Tazim
Resigned: 15 October 2009
Appointed Date: 20 June 2006
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 June 2006
Appointed Date: 20 June 2006
Director
AKHTAR, Shabir
Resigned: 15 October 2009
Appointed Date: 20 June 2006
60 years old
Director
KABIR, Mohammed
Resigned: 31 July 2014
Appointed Date: 20 June 2006
41 years old
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 20 June 2006
Appointed Date: 20 June 2006
KO- SPORTS EQUIPMENT LIMITED Events
11 Jan 2017
Liquidators statement of receipts and payments to 7 October 2016
17 Dec 2015
Liquidators statement of receipts and payments to 7 October 2015
10 Feb 2015
Notice to Registrar of Companies of Notice of disclaimer
21 Oct 2014
Registered office address changed from Northgate 118 North Street Leeds LS2 7PN England to 32 Stamford Street Altrincham Cheshire WA24 1EY on 21 October 2014
21 Oct 2014
First Gazette notice for compulsory strike-off
...
... and 33 more events
20 Mar 2007
New director appointed
20 Mar 2007
New secretary appointed
26 Jun 2006
Director resigned
26 Jun 2006
Secretary resigned
20 Jun 2006
Incorporation