Company NameK-Capital Limited
Company StatusDissolved
Company Number04209873
CategoryPrivate Limited Company
Incorporation Date2 May 2001(23 years ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark Leslie James Dixon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Pratt Island
Darien
Ct 06820
United States
Secretary NameSarah Louise Archer
NationalityBritish
StatusClosed
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address70 Honeywell Road
London
SW11 6EF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address50 Broadway
London
SW1H 0RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
30 May 2007Application for striking-off (1 page)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 May 2006Return made up to 02/05/06; full list of members (6 pages)
7 March 2006Registered office changed on 07/03/06 from: 12 st jamess square london SW1Y 4RB (1 page)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
20 June 2005Return made up to 02/05/05; full list of members (6 pages)
20 June 2005Director's particulars changed (1 page)
15 May 2004Return made up to 02/05/04; no change of members (6 pages)
10 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 May 2003Return made up to 02/05/03; no change of members (6 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
15 May 2002Return made up to 02/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(6 pages)
1 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001New director appointed (6 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001Director resigned (1 page)