Company NameKappametrics Limited
Company StatusDissolved
Company Number05194248
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 8 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)
Previous NameAlatheia Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMiss Anna Christina Ohlsson
Date of BirthJune 1973 (Born 50 years ago)
NationalitySwedish
StatusClosed
Appointed30 July 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Mark Philip Muth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2004(6 days after company formation)
Appointment Duration8 years, 8 months (closed 23 April 2013)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address4 Castello Avenue
Putney
London
SW15 6EA
Director NameMr John David Francis Coombs
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 23 April 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameStephen David Vernon Willson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 23 April 2013)
RoleVenture Capitalist
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed01 February 2008(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 23 April 2013)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address30 Croft Gardens
Ruislip
Middlesex
HA4 8EY

Location

Registered AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
1 May 2012Annual return made up to 1 April 2011 with a full list of shareholders (19 pages)
1 May 2012Annual return made up to 1 April 2011 with a full list of shareholders (19 pages)
1 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 3,381,991.57
(19 pages)
1 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 3,381,991.57
(19 pages)
1 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 3,381,991.57
(19 pages)
1 May 2012Annual return made up to 1 April 2011 with a full list of shareholders (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
1 September 2010Full accounts made up to 31 December 2008 (17 pages)
1 September 2010Full accounts made up to 31 December 2008 (17 pages)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (16 pages)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (16 pages)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (16 pages)
25 March 2010Director's details changed for Stephen David Vernon Willson on 11 March 2010 (2 pages)
25 March 2010Director's details changed for Stephen David Vernon Willson on 11 March 2010 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
10 February 2010Director's details changed for Mr John David Francis Coombs on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Anna Christina Ohlsson on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Anna Christina Ohlsson on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Anna Christina Ohlsson on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mr John David Francis Coombs on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mr John David Francis Coombs on 2 February 2010 (2 pages)
16 December 2009Director's details changed for Anna Christina Ohlsson on 10 December 2009 (2 pages)
16 December 2009Director's details changed for Anna Christina Ohlsson on 10 December 2009 (2 pages)
3 September 2009Ad 01/08/09\gbp si [email protected]=0.25\gbp ic 3365854.33/3365854.58\ (2 pages)
3 September 2009Ad 01/08/09 gbp si [email protected]=0.25 gbp ic 3365854.33/3365854.58 (2 pages)
23 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
23 June 2009Director appointed stephen david vernon willson (1 page)
23 June 2009Director appointed stephen david vernon willson (1 page)
17 April 2009Return made up to 01/04/09; full list of members (13 pages)
17 April 2009Return made up to 01/04/09; full list of members (13 pages)
16 April 2009Ad 25/03/09-25/03/09 gbp si [email protected]=68.54 gbp ic 3365785.79/3365854.33 (3 pages)
16 April 2009Nc inc already adjusted 25/03/09 (1 page)
16 April 2009Ad 25/03/09-25/03/09 gbp si 1318076@1=1318076 gbp ic 2047709.79/3365785.79 (3 pages)
16 April 2009Ad 02/04/09-02/04/09 gbp si [email protected]=2.05 gbp ic 3365854.33/3365856.38 (3 pages)
16 April 2009Ad 25/03/09-25/03/09\gbp si 1318076@1=1318076\gbp ic 2047709.79/3365785.79\ (3 pages)
16 April 2009Ad 25/03/09-25/03/09\gbp si [email protected]=68.54\gbp ic 3365785.79/3365854.33\ (3 pages)
16 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(60 pages)
16 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
16 April 2009Ad 02/04/09-02/04/09\gbp si [email protected]=2.05\gbp ic 3365854.33/3365856.38\ (3 pages)
16 April 2009Nc inc already adjusted 25/03/09 (1 page)
11 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 November 2008Resolutions
  • RES13 ‐ Company business 20/10/2008
(1 page)
20 November 2008Resolutions
  • RES13 ‐ Company business 20/10/2008
(1 page)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
24 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2008Ad 11/07/08 gbp si [email protected]=0.55 gbp ic 2047709.24/2047709.79 (2 pages)
24 July 2008Ad 11/07/08\gbp si [email protected]=0.55\gbp ic 2047709.24/2047709.79\ (2 pages)
24 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2008Return made up to 01/04/08; full list of members (7 pages)
15 April 2008Return made up to 01/04/08; full list of members (7 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
25 October 2007Accounts prepared & sent to audi (1 page)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
25 October 2007Accounts prepared & sent to audi (1 page)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
8 August 2007Ad 25/07/07--------- £ si 250000@1=250000 £ ic 1797708/2047708 (2 pages)
8 August 2007Ad 25/07/07--------- £ si 250000@1=250000 £ ic 1797708/2047708 (2 pages)
13 July 2007Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page)
13 July 2007Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page)
25 June 2007Ad 04/06/07--------- £ si 250000@1=250000 £ ic 1547708/1797708 (2 pages)
25 June 2007Ad 04/06/07--------- £ si 250000@1=250000 £ ic 1547708/1797708 (2 pages)
3 May 2007Return made up to 15/04/07; full list of members (5 pages)
3 May 2007Return made up to 15/04/07; full list of members (5 pages)
27 April 2007Ad 17/04/07--------- £ si [email protected] £ ic 1547708/1547708 (2 pages)
27 April 2007Ad 17/04/07--------- £ si [email protected] £ ic 1547708/1547708 (2 pages)
21 April 2007Secretary's particulars changed (1 page)
21 April 2007Secretary's particulars changed (1 page)
13 March 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 March 2007Ad 12/02/07--------- £ si [email protected]=8 £ ic 1547700/1547708 (2 pages)
10 March 2007Ad 12/02/07--------- £ si [email protected]=8 £ ic 1547700/1547708 (2 pages)
15 January 2007Ad 01/12/06--------- £ si 726000@1=726000 £ ic 821700/1547700 (2 pages)
15 January 2007Ad 01/12/06--------- £ si 726000@1=726000 £ ic 821700/1547700 (2 pages)
5 January 2007Company name changed alatheia LIMITED\certificate issued on 05/01/07 (2 pages)
5 January 2007Company name changed alatheia LIMITED\certificate issued on 05/01/07 (2 pages)
28 November 2006Nc inc already adjusted 16/10/06 (2 pages)
28 November 2006Nc inc already adjusted 16/10/06 (2 pages)
28 November 2006Nc inc already adjusted 16/10/06 (2 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
28 November 2006Nc inc already adjusted 16/10/06 (2 pages)
15 August 2006Return made up to 15/08/06; full list of members (4 pages)
15 August 2006Return made up to 15/08/06; full list of members (4 pages)
3 June 2006Full accounts made up to 31 December 2005 (18 pages)
3 June 2006Full accounts made up to 31 December 2005 (18 pages)
27 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
27 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
31 October 2005New director appointed (3 pages)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (3 pages)
31 October 2005Director resigned (1 page)
17 August 2005Return made up to 30/07/05; full list of members (8 pages)
17 August 2005Return made up to 30/07/05; full list of members (8 pages)
7 June 2005Ad 24/05/05--------- £ si [email protected]=215800 £ ic 100/215900 (2 pages)
7 June 2005Ad 24/05/05--------- £ si [email protected]=215800 £ ic 100/215900 (2 pages)
23 September 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
23 September 2004Ad 08/09/04--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
23 September 2004Ad 08/09/04--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
23 September 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
23 September 2004Resolutions
  • ELRES ‐ Elective resolution
(13 pages)
23 September 2004Resolutions
  • ELRES ‐ Elective resolution
(13 pages)
23 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2004New director appointed (3 pages)
17 August 2004New director appointed (3 pages)
30 July 2004Incorporation (51 pages)
30 July 2004Incorporation (51 pages)