Company NameKCA Group Limited
DirectorRichard Edward Cobb
Company StatusLiquidation
Company Number02962337
CategoryPrivate Limited Company
Incorporation Date25 August 1994(29 years, 8 months ago)
Previous NameThe London Secretary & Office Management Show Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRichard Edward Cobb
NationalityBritish
StatusCurrent
Appointed25 August 1994(same day as company formation)
RoleGraphic Designer
Correspondence Address55 St Johns Road
Epping
Essex
CM16 5DW
Director NameRichard Edward Cobb
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1998(4 years, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address55 St Johns Road
Epping
Essex
CM16 5DW
Director NameMr Patrick Charles Corbett Edwards
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Sutherland Close
Barnet
Hertfordshire
EN5 2JL
Director NameTerry Branton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 October 2002)
RoleInterior/Exhibition Designer
Correspondence Address74 Muriel Street
London
N1 9QU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Limes 1339 High Road
Whetstone London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2001
Net Worth-£14,123
Cash£2,265
Current Liabilities£94,824

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Next Accounts Due30 June 2003 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due8 September 2016 (overdue)

Filing History

13 August 2003Order of court to wind up (2 pages)
13 August 2003Order of court to wind up (2 pages)
6 August 2003Court order notice of winding up (2 pages)
6 August 2003Court order notice of winding up (2 pages)
18 December 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 December 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
18 October 2002Return made up to 25/08/02; full list of members (7 pages)
18 October 2002Return made up to 25/08/02; full list of members (7 pages)
6 July 2002Registered office changed on 06/07/02 from: 6 sewardstone road waltham abbey essex EN9 1NA (1 page)
6 July 2002Registered office changed on 06/07/02 from: 6 sewardstone road waltham abbey essex EN9 1NA (1 page)
5 September 2001Return made up to 25/08/01; full list of members (6 pages)
5 September 2001Return made up to 25/08/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
27 September 2000Return made up to 25/08/00; full list of members (6 pages)
27 September 2000Return made up to 25/08/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
17 November 1999Return made up to 25/08/99; full list of members (6 pages)
17 November 1999Return made up to 25/08/99; full list of members (6 pages)
1 July 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
1 July 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
18 September 1998Return made up to 25/08/98; full list of members (6 pages)
18 September 1998Return made up to 25/08/98; full list of members (6 pages)
24 February 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
24 February 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
29 October 1997Return made up to 25/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 October 1997Return made up to 25/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 April 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
15 April 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
17 October 1996Return made up to 25/08/96; no change of members (4 pages)
17 October 1996Return made up to 25/08/96; no change of members (4 pages)
23 June 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
23 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
26 September 1995Ad 20/08/95--------- £ si 2@1 (2 pages)
26 September 1995Ad 20/08/95--------- £ si 2@1 (2 pages)
26 September 1995Return made up to 25/08/95; full list of members (6 pages)
26 September 1995Return made up to 25/08/95; full list of members (6 pages)
15 August 1995Memorandum and Articles of Association (18 pages)
15 August 1995Memorandum and Articles of Association (18 pages)
14 August 1995Company name changed the london secretary & office ma nagement show LIMITED\certificate issued on 15/08/95 (4 pages)
14 August 1995Company name changed the london secretary & office ma nagement show LIMITED\certificate issued on 15/08/95 (4 pages)