CASPER KA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CASPER KA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09804259

Incorporation date

01/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 9 Chapel Place, London EC2A 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2015)
dot icon17/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon04/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/09/2023
Notice of ceasing to act as receiver or manager
dot icon13/06/2023
Appointment of receiver or manager
dot icon25/03/2023
Notice of ceasing to act as receiver or manager
dot icon25/03/2023
Notice of ceasing to act as receiver or manager
dot icon25/03/2023
Receiver's abstract of receipts and payments to 2023-03-17
dot icon22/03/2023
Confirmation statement made on 2022-11-26 with no updates
dot icon25/11/2022
Notification of Sunny Abbott as a person with significant control on 2022-11-24
dot icon24/11/2022
Withdrawal of a person with significant control statement on 2022-11-24
dot icon21/10/2022
Termination of appointment of Karan Abbott as a director on 2022-10-19
dot icon21/10/2022
Appointment of Mr Sunny Abbott as a director on 2022-10-19
dot icon10/10/2022
Satisfaction of charge 098042590002 in full
dot icon03/10/2022
Registration of charge 098042590011, created on 2022-09-30
dot icon29/09/2022
Satisfaction of charge 098042590009 in full
dot icon29/09/2022
Satisfaction of charge 098042590010 in full
dot icon16/09/2022
Satisfaction of charge 098042590007 in full
dot icon16/09/2022
Satisfaction of charge 098042590008 in full
dot icon31/08/2022
Satisfaction of charge 098042590006 in full
dot icon31/08/2022
Satisfaction of charge 098042590005 in full
dot icon31/08/2022
Satisfaction of charge 098042590004 in full
dot icon31/08/2022
Satisfaction of charge 098042590003 in full
dot icon24/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/06/2022
Appointment of receiver or manager
dot icon14/06/2022
Appointment of receiver or manager
dot icon23/03/2022
Appointment of Mr Karan Abbott as a director on 2022-03-01
dot icon23/03/2022
Termination of appointment of Nicholas Henry Thom as a director on 2022-03-01
dot icon02/03/2022
Director's details changed for Nicholas Henry Thom on 2022-03-02
dot icon01/03/2022
Appointment of Nicholas Henry Thom as a director on 2022-03-01
dot icon01/03/2022
Termination of appointment of Mark Andrew Derek Farmer as a director on 2022-03-01
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon03/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/12/2020
Registration of charge 098042590007, created on 2020-12-10
dot icon15/12/2020
Registration of charge 098042590008, created on 2020-12-10
dot icon15/12/2020
Registration of charge 098042590009, created on 2020-12-10
dot icon15/12/2020
Registration of charge 098042590010, created on 2020-12-10
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/10/2020
Termination of appointment of Anthony Graeme Peplar as a director on 2020-09-30
dot icon05/10/2020
Appointment of Mr Mark Andrew Derek Farmer as a director on 2020-09-30
dot icon05/10/2020
Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 2020-10-05
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon23/10/2019
Registration of charge 098042590005, created on 2019-10-07
dot icon23/10/2019
Registration of charge 098042590006, created on 2019-10-07
dot icon02/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/12/2018
Registration of charge 098042590004, created on 2018-12-03
dot icon03/12/2018
Registration of charge 098042590003, created on 2018-12-03
dot icon26/11/2018
Notification of a person with significant control statement
dot icon26/11/2018
Cessation of Karan Abbott as a person with significant control on 2018-11-23
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon23/11/2018
Termination of appointment of Karan Abbott as a director on 2018-11-23
dot icon23/11/2018
Appointment of Mr Anthony Graeme Peplar as a director on 2018-11-23
dot icon23/11/2018
Registered office address changed from Bury House 31 Bury Street London EC3A 5AR England to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2018-11-23
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon02/10/2017
Registered office address changed from Bury House Bury Street London EC3A 5AR England to Bury House 31 Bury Street London EC3A 5AR on 2017-10-02
dot icon02/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon23/03/2016
Registration of charge 098042590002, created on 2016-03-22
dot icon22/03/2016
Satisfaction of charge 098042590001 in full
dot icon08/01/2016
Registered office address changed from C/O Ashley Wilson Solicitors Llp 26 Ives Street London SW3 2nd United Kingdom to Bury House Bury Street London EC3A 5AR on 2016-01-08
dot icon24/12/2015
Registration of charge 098042590001, created on 2015-12-22
dot icon01/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
26/11/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.87M
-
0.00
-
-
2022
0
3.00M
-
0.00
-
-
2022
0
3.00M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.00M £Ascended4.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peplar Anthony Graeme
Director
23/11/2018 - 30/09/2020
56
Abbott, Sunny
Director
19/10/2022 - Present
1
Mr Karan Abbott
Director
01/03/2022 - 19/10/2022
11
Mr Karan Abbott
Director
01/10/2015 - 23/11/2018
11
Thom, Nicholas Henry
Director
01/03/2022 - 01/03/2022
103

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASPER KA HOLDINGS LIMITED

CASPER KA HOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/10/2015 with the registered office located at 2nd Floor 9 Chapel Place, London EC2A 3DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASPER KA HOLDINGS LIMITED?

toggle

CASPER KA HOLDINGS LIMITED is currently Dissolved. It was registered on 01/10/2015 and dissolved on 17/12/2024.

Where is CASPER KA HOLDINGS LIMITED located?

toggle

CASPER KA HOLDINGS LIMITED is registered at 2nd Floor 9 Chapel Place, London EC2A 3DQ.

What does CASPER KA HOLDINGS LIMITED do?

toggle

CASPER KA HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CASPER KA HOLDINGS LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via compulsory strike-off.