Company NameK.C.A. Limited
Company StatusDissolved
Company Number03551311
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Betty Pamela Joan Stilwell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hen Wythva
Camborne
Cornwall
TR14 7XN
Director NameMr Daniel Anthony Stilwell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Wheatfields
Great Stambridge
Rochford
Essex
SS4 2BT
Secretary NameMr Daniel Anthony Stilwell
NationalityBritish
StatusClosed
Appointed21 December 2001(3 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 21 January 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Wheatfields
Great Stambridge
Rochford
Essex
SS4 2BT
Secretary NameMr Anthony John Stilwell
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address78 Orchard Grove
Leigh On Sea
Essex
SS9 5TR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address73 Lowfield Street
Dartford
DA1 1HP
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Daniel Anthony Stilwell
50.00%
Ordinary
1 at £1Mrs Betty Pamela Joan Stilwell
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,954
Cash£1
Current Liabilities£11,000

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2013Application to strike the company off the register (3 pages)
30 September 2013Application to strike the company off the register (3 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
24 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 2
(5 pages)
24 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 2
(5 pages)
5 March 2013Registered office address changed from PO Box 91 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Po Box 91 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Po Box 91 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
23 July 2010Director's details changed for Mrs Betty Pamela Joan Stilwell on 1 April 2010 (2 pages)
23 July 2010Director's details changed for Mrs Betty Pamela Joan Stilwell on 1 April 2010 (2 pages)
23 July 2010Director's details changed for Mrs Betty Pamela Joan Stilwell on 1 April 2010 (2 pages)
23 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
20 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
11 June 2009Return made up to 23/04/09; full list of members (4 pages)
11 June 2009Return made up to 23/04/09; full list of members (4 pages)
19 May 2009Return made up to 23/04/08; full list of members (4 pages)
19 May 2009Return made up to 23/04/08; full list of members (4 pages)
23 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
23 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
8 October 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
8 October 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 23/04/07; full list of members (3 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 23/04/07; full list of members (3 pages)
27 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
27 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
5 June 2006Registered office changed on 05/06/06 from: po box 91 plumstead common road london SE18 3AX (1 page)
5 June 2006Return made up to 23/04/06; full list of members (2 pages)
5 June 2006Return made up to 23/04/06; full list of members (2 pages)
5 June 2006Registered office changed on 05/06/06 from: po box 91 plumstead common road london SE18 3AX (1 page)
28 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
12 August 2005Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Return made up to 23/04/05; full list of members (3 pages)
12 August 2005Return made up to 23/04/05; full list of members (3 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
28 June 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2004Return made up to 23/04/04; full list of members (7 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
14 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2003Return made up to 23/04/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
11 June 2002Return made up to 23/04/02; full list of members (7 pages)
11 June 2002Return made up to 23/04/02; full list of members (7 pages)
23 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
5 October 2001Return made up to 23/04/01; full list of members (6 pages)
5 October 2001Return made up to 23/04/01; full list of members (6 pages)
10 November 2000Full accounts made up to 30 April 2000 (9 pages)
10 November 2000Full accounts made up to 30 April 2000 (9 pages)
9 May 2000Return made up to 23/04/00; full list of members (6 pages)
9 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000Full accounts made up to 30 April 1999 (9 pages)
28 February 2000Full accounts made up to 30 April 1999 (9 pages)
25 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1999Return made up to 23/04/99; full list of members (6 pages)
25 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1999Return made up to 23/04/99; full list of members (6 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Secretary resigned (1 page)
23 April 1998Incorporation (17 pages)