Company NameKappa Financial Services Ltd
Company StatusDissolved
Company Number03434150
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 7 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMarius Mostert
Date of BirthFebruary 1959 (Born 65 years ago)
NationalitySouth African
StatusClosed
Appointed07 July 2005(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 16 September 2008)
RoleCeo Of Decillion Sa Operations
Correspondence Address79 Basroyd Drive
Bassonia
2061
South Africa
Secretary NameSt John's Square Secretaries Limited (Corporation)
StatusClosed
Appointed30 August 2005(7 years, 11 months after company formation)
Appointment Duration3 years (closed 16 September 2008)
Correspondence AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
Director NameHans Ulrich Fornalski
Date of BirthNovember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressScheffelstrasse 1
Frankfurt
60313 Germany
Foreign
Director NameMr Simon Leslie Roberts
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressByeways
Palesgate Lane
Crowborough
East Sussex
TN6 3HF
Secretary NameMr Simon Leslie Roberts
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressByeways
Palesgate Lane
Crowborough
East Sussex
TN6 3HF
Director NameWilhelm Beller
Date of BirthMay 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed30 January 1999(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 04 February 2000)
RoleBroker
Correspondence Address514 Butlers Wharf
36 Shad Thames
London
SE1 2YE
Director NameMr Jason Tressilian Batten
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 June 2006)
RoleBroker
Country of ResidenceEngland
Correspondence Address20 Hertford Road
Great Amwell
Ware
Hertfordshire
SG12 9RY
Director NameBruce David Bristow
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed02 June 2005(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoschendal
Maidstone Road
Horsmonden
Kent
TN12 8DB
Director NameMechiel Georg Kotze
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed02 June 2005(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 2006)
RoleCompany Director
Correspondence AddressCedar House
Godolphin Road
Weybridge
Surrey
KT13 0PT
Secretary NamePatricia Marie Ryan
NationalityBritish
StatusResigned
Appointed06 June 2005(7 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 September 2005)
RoleCompliance Officer
Correspondence Address18 Thrush Green
North Harrow
Middlesex
HA2 6EZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2 Savoy Court
Strand
London
WC2R 0EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008Application for striking-off (1 page)
27 March 2008Full accounts made up to 28 February 2007 (16 pages)
29 October 2007Return made up to 15/09/07; full list of members (2 pages)
9 May 2007Full accounts made up to 28 February 2006 (17 pages)
29 April 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
3 November 2006Return made up to 15/09/06; full list of members (2 pages)
3 November 2006Location of register of members (1 page)
8 September 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Return made up to 15/09/05; full list of members (7 pages)
26 October 2005Secretary resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
23 July 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 July 2005New director appointed (2 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 July 2005Full accounts made up to 28 February 2005 (17 pages)
20 June 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
14 June 2005Registered office changed on 14/06/05 from: 72 cannon street 3RD floor london EC4N 6AE (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Location of register of members (1 page)
24 September 2004Return made up to 15/09/04; full list of members (7 pages)
24 June 2004Full accounts made up to 31 March 2004 (17 pages)
13 November 2003Return made up to 15/09/03; full list of members (7 pages)
20 May 2003Full accounts made up to 31 March 2003 (17 pages)
30 December 2002Return made up to 15/09/02; full list of members (7 pages)
26 June 2002Full accounts made up to 31 March 2002 (17 pages)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2001Full accounts made up to 31 March 2001 (16 pages)
11 April 2001Memorandum and Articles of Association (26 pages)
11 April 2001Conve 21/03/01 (1 page)
1 March 2001Director resigned (1 page)
13 October 2000Return made up to 15/09/00; full list of members (7 pages)
23 June 2000Full accounts made up to 31 March 2000 (15 pages)
22 June 2000Director resigned (1 page)
13 June 2000Secretary's particulars changed;director's particulars changed (1 page)
28 April 2000New director appointed (2 pages)
7 October 1999Return made up to 15/09/99; no change of members (4 pages)
30 June 1999Full accounts made up to 31 March 1999 (15 pages)
18 May 1999Accounts made up to 30 April 1998 (1 page)
18 May 1999Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page)
18 May 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
24 February 1999New director appointed (2 pages)
10 September 1998Return made up to 15/09/98; full list of members
  • 363(287) ‐ Registered office changed on 10/09/98
(6 pages)
28 May 1998Ad 27/04/98--------- £ si 84998@1=84998 £ ic 2/85000 (2 pages)
28 May 1998£ nc 2/1000000 27/04/98 (1 page)
28 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 April 1998Particulars of mortgage/charge (7 pages)
24 September 1997Registered office changed on 24/09/97 from: 606 dudley road tunbridge wells kent TN1 1LF (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New secretary appointed;new director appointed (2 pages)
15 September 1997Incorporation (16 pages)