Company NameKamapa Limited
Company StatusDissolved
Company Number04672528
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 1 month ago)
Dissolution Date2 May 2023 (11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Stewart George Shonk
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleBuilding Material Supplier
Country of ResidenceEngland
Correspondence Address33 Court Drive
Waddon
Croydon
Surrey
CR0 4QA
Secretary NameJune Shonk
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleSecretary
Correspondence Address33 Court Drive
Waddon
Croydon
Surrey
CR0 4QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Stewart George Shonk
75.00%
Ordinary
25 at £1June Shonk
25.00%
Ordinary

Financials

Year2014
Net Worth£81,243
Cash£90,052
Current Liabilities£19,406

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 August 2017Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page)
9 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page)
15 March 2017Micro company accounts made up to 31 January 2017 (3 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 March 2010Director's details changed for Stewart George Shonk on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Stewart George Shonk on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 March 2009Return made up to 20/02/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 May 2008Return made up to 20/02/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
23 March 2007Return made up to 20/02/07; full list of members (6 pages)
23 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 February 2006Return made up to 20/02/06; full list of members (6 pages)
22 February 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 February 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 February 2004Return made up to 20/02/04; full list of members (6 pages)
1 September 2003Registered office changed on 01/09/03 from: new roman house 10 east road london N1 6BG (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003Secretary resigned (2 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003Director resigned (1 page)
5 March 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
5 March 2003Ad 20/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2003Incorporation (16 pages)