Company NameKevcap Ltd
Company StatusDissolved
Company Number04038985
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 8 months ago)
Dissolution Date1 March 2016 (8 years ago)
Previous NameKeverne Capital Limited

Business Activity

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

Directors

Director NameOliver David Walwyn John
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(same day as company formation)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address414 Kings Wharf
301 Kingsland Road
London
E8 4DS
Secretary NameCarole Ann Bellon
NationalityBritish
StatusClosed
Appointed24 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Star Mews
52-54 Windus Road
London
N16 6UP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address16-24 Underwood St
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

120k at £1Oliver David Walwyn John
100.00%
Ordinary

Financials

Year2014
Net Worth£10,814
Cash£11,534
Current Liabilities£720

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (3 pages)
3 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 120,000
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 120,000
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 September 2009Return made up to 11/07/09; full list of members (3 pages)
18 September 2009Registered office changed on 18/09/2009 from citroen wells & partners devonshire house 1 devonshire street london, W1W 5DR (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 August 2008Return made up to 11/07/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
9 August 2007Return made up to 11/07/07; no change of members (6 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 September 2006Return made up to 11/07/06; full list of members (6 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
24 July 2005Return made up to 11/07/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
3 August 2004Return made up to 24/07/04; full list of members (6 pages)
22 August 2003Company name changed keverne capital LIMITED\certificate issued on 22/08/03 (2 pages)
24 July 2003Return made up to 24/07/03; full list of members (6 pages)
24 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2003Full accounts made up to 31 March 2003 (14 pages)
3 June 2003Director's particulars changed (1 page)
26 July 2002Return made up to 24/07/02; full list of members (6 pages)
24 June 2002Full accounts made up to 31 March 2002 (14 pages)
3 September 2001Director's particulars changed (1 page)
31 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
10 April 2001Nc inc already adjusted 27/03/01 (1 page)
10 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 April 2001Ad 27/03/01--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages)
6 September 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
24 July 2000Incorporation (22 pages)