KAPPA DIRECTORS LIMITED

Unit 203, Second Floor, China House Unit 203, Second Floor, China House, London, NW2 6GY, United Kingdom
StatusDISSOLVED
Company No.04331284
CategoryPrivate Limited Company
Incorporated29 Nov 2001
Age22 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 19 days

SUMMARY

KAPPA DIRECTORS LIMITED is an dissolved private limited company with number 04331284. It was incorporated 22 years, 6 months, 17 days ago, on 29 November 2001 and it was dissolved 4 years, 4 months, 19 days ago, on 28 January 2020. The company address is Unit 203, Second Floor, China House Unit 203, Second Floor, China House, London, NW2 6GY, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: L.G.Secretaries Limited

Change date: 2019-08-20

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Aug 2019

Category: Address

Type: AD03

New address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU

Documents

View document PDF

Change sail address company with new address

Date: 16 Aug 2019

Category: Address

Type: AD02

New address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Robyn Spitz

Change date: 2019-06-10

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Irene Potter

Change date: 2019-06-10

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Mills

Change date: 2019-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-10

New address: Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY

Old address: Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zenah Landman

Termination date: 2019-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2018

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Mills

Appointment date: 2018-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2018

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Irene Potter

Appointment date: 2018-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Lee Hogan

Termination date: 2017-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

Old address: Charles House Finchley Road London NW3 5JJ

New address: Charles House 108-110 Finchley Road London NW3 5JJ

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Nov 2015

Action Date: 09 Jan 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: L.G.Secretaries Limited

Change date: 2013-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Lee Hogan

Change date: 2013-05-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Robyn Spitz

Change date: 2013-05-30

Documents

View document PDF

Change person director company with change date

Date: 29 May 2013

Action Date: 29 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Zenah Landman

Change date: 2013-05-29

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-09

Old address: 38 Wigmore Street London W1U 2HA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2012

Action Date: 27 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-27

Officer name: Mr Sean Lee Hogan

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Dec 2012

Action Date: 27 Dec 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: L.G.Secretaries Limited

Change date: 2012-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Dec 2011

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Dec 2009

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ms. Zenah Landman

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr. Sean Lee Hogan

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ms. Robyn Spitz

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 22 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/11/02

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 29 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABVERSA LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10383746
Status:ACTIVE
Category:Private Limited Company

CORPORATE EVENT TICKETS LTD

5 HUDDERSFIELD ROAD,LIVERSEDGE,WF15 7EN

Number:07317325
Status:ACTIVE
Category:Private Limited Company

FG FINANCE LIMITED

44 WELBECK STREET,LONDON,W1G 8DY

Number:10486105
Status:ACTIVE
Category:Private Limited Company

MEDICAL AESTHETICS LAB LIMITED

5 MALFORD STREET,MANCHESTER,M11 1LZ

Number:11915071
Status:ACTIVE
Category:Private Limited Company

NSO PROPERTY SERVICES LIMITED

UNIT 2B PANTYFFYNON INDUSTRIAL UNITS,CARMARTHEN,SA32 8BH

Number:11405061
Status:ACTIVE
Category:Private Limited Company

THE BAKEHOUSE BAKERY LIMITED

21 NEW STREET,,WOODBRIDGE,,IP12 1DY

Number:09496648
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source