First Floor
London
W1D 3BU
Director Name | Kaplas (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2006(6 months, 1 week after company formation) |
Appointment Duration | 17 years, 1 month (closed 04 April 2023) |
Correspondence Address | 17 Carlisle Street First Floor London W1D 3BU |
Secretary Name | Tax & Advise Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2018(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 04 April 2023) |
Correspondence Address | 17 Carlisle Street First Floor London W1D 3BU |
Director Name | Mr Michael Thomas Cordwell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Jersey |
Correspondence Address | Flat 18, Millenium Court St Clement Jersey Channel Islands JE2 6GS |
Director Name | Mr Peter James Nicolle |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Chartered Banker |
Country of Residence | Jesey |
Correspondence Address | Vue De La Mer, Travers Farm Lane La Route Du Noirmont, St. Brelade Jersey Channel Islands JE3 8LA |
Director Name | Stephen Andrew Morgan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(6 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 October 2006) |
Role | Certified Accountant |
Correspondence Address | 19 De Montfort Crescent Great Union Road, St Helier Jersey JE2 3BW |
Director Name | Mr James William Fisher |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 August 2009) |
Role | Chartered Accountant |
Correspondence Address | 246 High Street Wickham Market Woodbridge Suffolk IP13 0RF |
Director Name | Miss Deborah Jane Taylor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 November 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heath Court 10-12 Frognal Hampstead London NW3 6AH |
Director Name | Mr Richard Jeremy Bernard Sibley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Festing Road Putney London SW15 1LW |
Director Name | Mr Matthew John Allen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 100 25 Upper Brook Street London W1K 7QD |
Director Name | Mr Joseph McBurney |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(6 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Upper Brook Street London W1K 7QD |
Director Name | Miss Janet Treacy Paterson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Director Name | Mr Richard James Davies |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Philpot Lane London EC3M 8AA |
Director Name | Mrs Montserrat Romero Segura |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 June 2018(12 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Philpot Lane London EC3M 8AA |
Secretary Name | Minerva Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | PO Box 218 45-45 La Motte Street St Helier Jersey JE4 8SD |
Secretary Name | Professional Trust Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 June 2018) |
Correspondence Address | 25 Upper Brook Street London W1K 7QD |
Telephone | 020 74918589 |
---|---|
Telephone region | London |
Registered Address | 17 Carlisle Street First Floor London W1D 3BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | G. Investments Sa 50.00% Ordinary |
---|---|
1 at £1 | Ingra Sa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£575,457 |
Cash | £33 |
Current Liabilities | £3,276,997 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2023 | Application to strike the company off the register (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with updates (4 pages) |
20 April 2022 | Secretary's details changed for Tax & Advise Ltd on 2 March 2022 (1 page) |
2 March 2022 | Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 2 March 2022 (1 page) |
2 March 2022 | Director's details changed for Kaplas (Uk) Limited on 1 March 2022 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
9 November 2020 | Withdrawal of a person with significant control statement on 9 November 2020 (2 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 July 2019 | Appointment of Mr Juan Francisco Capellas Cabanes as a director on 8 April 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
15 May 2019 | Termination of appointment of Montserrat Romero Segura as a director on 8 April 2019 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 July 2018 | Notification of Juan Francisco Capellas Cabanes as a person with significant control on 1 June 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
6 July 2018 | Appointment of Tax & Advise Ltd as a secretary on 1 June 2018 (2 pages) |
6 July 2018 | Termination of appointment of Professional Trust Company (Uk) Limited as a secretary on 1 June 2018 (1 page) |
6 July 2018 | Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD to 10 Philpot Lane London EC3M 8AA on 6 July 2018 (1 page) |
6 July 2018 | Termination of appointment of Richard James Davies as a director on 1 June 2018 (1 page) |
6 July 2018 | Appointment of Mrs Montserrat Romero Segura as a director on 1 June 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Appointment of Mr Richard James Davies as a director on 1 May 2014 (2 pages) |
28 August 2014 | Termination of appointment of Matthew John Allen as a director on 1 May 2014 (1 page) |
28 August 2014 | Secretary's details changed for Professional Trust Company (Uk) Limited on 2 August 2014 (1 page) |
28 August 2014 | Director's details changed for Kaplas (Uk) Limited on 2 August 2014 (1 page) |
28 August 2014 | Director's details changed for Kaplas (Uk) Limited on 2 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Janet Treacy Paterson as a director on 1 May 2014 (1 page) |
28 August 2014 | Termination of appointment of Janet Treacy Paterson as a director on 1 May 2014 (1 page) |
28 August 2014 | Appointment of Mr Richard James Davies as a director on 1 May 2014 (2 pages) |
28 August 2014 | Termination of appointment of Janet Treacy Paterson as a director on 1 May 2014 (1 page) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Appointment of Mr Richard James Davies as a director on 1 May 2014 (2 pages) |
28 August 2014 | Termination of appointment of Matthew John Allen as a director on 1 May 2014 (1 page) |
28 August 2014 | Secretary's details changed for Professional Trust Company (Uk) Limited on 2 August 2014 (1 page) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Kaplas (Uk) Limited on 2 August 2014 (1 page) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Matthew John Allen as a director on 1 May 2014 (1 page) |
28 August 2014 | Secretary's details changed for Professional Trust Company (Uk) Limited on 2 August 2014 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 August 2013 | Annual return made up to 2 August 2013 Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 2 August 2013 Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 2 August 2013 Statement of capital on 2013-08-06
|
31 October 2012 | Appointment of Miss Janet Treacy Paterson as a director (2 pages) |
31 October 2012 | Appointment of Miss Janet Treacy Paterson as a director (2 pages) |
30 October 2012 | Termination of appointment of Joseph Mcburney as a director (1 page) |
30 October 2012 | Termination of appointment of Richard Sibley as a director (1 page) |
30 October 2012 | Termination of appointment of Joseph Mcburney as a director (1 page) |
30 October 2012 | Termination of appointment of Richard Sibley as a director (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Appointment of Mr Joseph Mcburney as a director (2 pages) |
15 May 2012 | Appointment of Mr Joseph Mcburney as a director (2 pages) |
4 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
4 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
29 September 2011 | Appointment of Mr Matthew John Allen as a director (2 pages) |
29 September 2011 | Appointment of Mr Matthew John Allen as a director (2 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 December 2009 (12 pages) |
4 January 2011 | Full accounts made up to 31 December 2009 (12 pages) |
16 November 2010 | Termination of appointment of Deborah Taylor as a director (1 page) |
16 November 2010 | Termination of appointment of Deborah Taylor as a director (1 page) |
14 September 2010 | Director's details changed for Kaplas (Uk) Limited on 3 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Kaplas (Uk) Limited on 3 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Kaplas (Uk) Limited on 3 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
10 September 2010 | Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010 (1 page) |
6 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
13 August 2009 | Appointment terminated director james fisher (1 page) |
13 August 2009 | Appointment terminated director james fisher (1 page) |
22 July 2009 | Appointment terminated director michael cordwell (1 page) |
22 July 2009 | Appointment terminated director michael cordwell (1 page) |
10 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 September 2008 | Return made up to 02/08/08; full list of members (5 pages) |
30 September 2008 | Return made up to 02/08/08; full list of members (5 pages) |
17 July 2008 | Director's change of particulars / richard sibley / 16/05/2008 (1 page) |
17 July 2008 | Director's change of particulars / richard sibley / 16/05/2008 (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 September 2007 | Return made up to 02/08/07; no change of members (8 pages) |
11 September 2007 | Return made up to 02/08/07; no change of members (8 pages) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
15 August 2006 | Return made up to 02/08/06; full list of members (8 pages) |
15 August 2006 | Return made up to 02/08/06; full list of members (8 pages) |
5 May 2006 | New secretary appointed (1 page) |
5 May 2006 | New secretary appointed (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 April 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
5 April 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 August 2005 | Incorporation (17 pages) |
2 August 2005 | Incorporation (17 pages) |