KAPPA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

KAPPA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02943457

Incorporation date

27/06/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

96a Worcester Road, Hagley, Stourbridge, West Midlands DY9 0NJCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1994)
dot icon16/05/2016
Final Gazette dissolved via voluntary strike-off
dot icon29/02/2016
First Gazette notice for voluntary strike-off
dot icon19/02/2016
Application to strike the company off the register
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/07/2015
Annual return made up to 2015-06-28
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/06/2012
Previous accounting period extended from 2011-09-30 to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon19/08/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/07/2009
Return made up to 28/06/09; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/07/2008
Return made up to 28/06/08; full list of members
dot icon05/12/2007
Return made up to 28/06/07; full list of members
dot icon05/12/2007
New secretary appointed
dot icon04/12/2007
Location of debenture register
dot icon04/12/2007
Location of register of members
dot icon04/12/2007
Registered office changed on 05/12/07 from: 31 green lane london ilford essex IG1 1XG
dot icon04/12/2007
Director resigned
dot icon04/12/2007
Secretary resigned
dot icon06/11/2007
Registered office changed on 07/11/07 from: 96A worcester road hagley stourbridge west midlands DY9 0NJ
dot icon05/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/08/2007
Registered office changed on 06/08/07 from: mazars the broadway dudley west midlands DY1 4PY
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/08/2006
Return made up to 28/06/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2004-09-30
dot icon17/07/2005
Return made up to 28/06/05; full list of members
dot icon21/09/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/08/2004
Return made up to 28/06/04; full list of members
dot icon25/02/2004
Registered office changed on 26/02/04 from: alexander house gatehampton road, goring reading berkshire RG8 0EN
dot icon07/10/2003
Auditor's resignation
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/07/2003
Return made up to 28/06/03; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon16/07/2002
Return made up to 28/06/02; full list of members
dot icon08/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon28/06/2001
Return made up to 28/06/01; full list of members
dot icon24/07/2000
Accounts for a small company made up to 1999-09-30
dot icon24/07/2000
New secretary appointed
dot icon16/07/2000
Return made up to 28/06/00; full list of members
dot icon13/07/2000
New secretary appointed
dot icon17/05/2000
Secretary resigned
dot icon02/09/1999
Registered office changed on 03/09/99 from: spring farm lodge wallingford road goring reading RG8 0HR
dot icon14/07/1999
New secretary appointed
dot icon14/07/1999
Return made up to 28/06/99; full list of members
dot icon12/07/1999
Full accounts made up to 1998-09-30
dot icon13/12/1998
Registered office changed on 14/12/98 from: spring farm lodge wallingford road goring on thames berkshire RG8 0HR
dot icon06/08/1998
Return made up to 28/06/98; full list of members
dot icon04/08/1998
Registered office changed on 05/08/98 from: alexander house gatehampton road goring on thames,reading RG8 0EN
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon26/10/1997
Ad 08/09/97--------- £ si [email protected]=50 £ ic 89450/89500
dot icon14/10/1997
Ad 08/08/97--------- £ si [email protected]=50 £ ic 89400/89450
dot icon30/07/1997
Ad 10/07/97--------- £ si [email protected]=400 £ ic 89000/89400
dot icon27/07/1997
Return made up to 28/06/97; full list of members
dot icon28/06/1997
Full accounts made up to 1996-09-30
dot icon04/06/1997
Ad 15/05/97--------- £ si [email protected]=88000 £ ic 1000/89000
dot icon21/08/1996
Return made up to 28/06/96; full list of members
dot icon09/06/1996
Full accounts made up to 1995-09-30
dot icon21/02/1996
Secretary resigned
dot icon21/02/1996
New secretary appointed
dot icon21/02/1996
Director's particulars changed
dot icon21/02/1996
Director's particulars changed
dot icon13/09/1995
Director resigned;new director appointed
dot icon13/09/1995
Director resigned;new director appointed
dot icon29/08/1995
Ad 27/07/95--------- £ si [email protected]=998 £ ic 2/1000
dot icon29/08/1995
Resolutions
dot icon29/08/1995
Resolutions
dot icon29/08/1995
Resolutions
dot icon29/08/1995
£ nc 1000/100000 31/07/95
dot icon02/07/1995
Return made up to 28/06/95; full list of members
dot icon02/03/1995
Accounting reference date notified as 30/09
dot icon27/02/1995
Registered office changed on 28/02/95 from: apex works middleton manchester M24 1QT
dot icon28/01/1995
Memorandum and Articles of Association
dot icon28/01/1995
Resolutions
dot icon12/01/1995
Certificate of change of name
dot icon12/01/1995
Certificate of change of name
dot icon10/01/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/01/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Certificate of change of name
dot icon07/08/1994
Secretary resigned;new director appointed
dot icon07/08/1994
Director resigned;new director appointed
dot icon07/08/1994
Registered office changed on 08/08/94 from: 1 mitchell lane bristol BS1 6BU
dot icon28/07/1994
Certificate of change of name
dot icon28/07/1994
Certificate of change of name
dot icon27/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
27/06/1994 - 07/07/1994
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/06/1994 - 07/07/1994
99600
Smithdale, Amanda Jayne
Secretary
01/12/2007 - Present
-
Ashworth, John Derek
Secretary
07/07/1994 - 03/01/1995
-
Ashworth, John Derek
Director
07/07/1994 - 03/01/1995
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KAPPA HOLDINGS LIMITED

KAPPA HOLDINGS LIMITED is an(a) Dissolved company incorporated on 27/06/1994 with the registered office located at 96a Worcester Road, Hagley, Stourbridge, West Midlands DY9 0NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KAPPA HOLDINGS LIMITED?

toggle

KAPPA HOLDINGS LIMITED is currently Dissolved. It was registered on 27/06/1994 and dissolved on 16/05/2016.

Where is KAPPA HOLDINGS LIMITED located?

toggle

KAPPA HOLDINGS LIMITED is registered at 96a Worcester Road, Hagley, Stourbridge, West Midlands DY9 0NJ.

What does KAPPA HOLDINGS LIMITED do?

toggle

KAPPA HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for KAPPA HOLDINGS LIMITED?

toggle

The latest filing was on 16/05/2016: Final Gazette dissolved via voluntary strike-off.