Company NameKDA Capital Limited
Company StatusDissolved
Company Number05565352
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NameDe Facto 1300 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameDavid Baverez
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed25 October 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 23 April 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Clifford Street
London
W1S 2FT
Secretary NameMatthew John King
NationalityBritish
StatusClosed
Appointed13 July 2007(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 23 April 2013)
RoleCompany Director
Correspondence Address7 Clifford Street
London
W1S 2FT
Director NameRadhakrishnan Sadasivam
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2008)
RoleFund Manager
Correspondence AddressFlat A
Eaton Square
London
SW1W 9AS
Secretary NameTej Gujadhur
NationalityBritish
StatusResigned
Appointed25 October 2005(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address8 Allen Street
Flat 4b Allen House
London
W8 6BH
Secretary NameMrs Catherine Mary O'Reilly
NationalityIrish
StatusResigned
Appointed27 April 2006(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22c Acol Road
London
NW6 3AG
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameThe Children's Investment Fund Management Limited (Corporation)
StatusResigned
Appointed25 October 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2008)
Correspondence Address7 Clifford Street
London
W1S 2WE

Location

Registered Address7 Clifford Street
London
W1S 2FT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Kda Capital (Cayman) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£495,741
Cash£477,917
Current Liabilities£17,000

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2012Application to strike the company off the register (3 pages)
17 December 2012Application to strike the company off the register (3 pages)
29 November 2012Total exemption full accounts made up to 31 December 2011 (20 pages)
29 November 2012Total exemption full accounts made up to 31 December 2011 (20 pages)
27 November 2012Statement by directors (1 page)
27 November 2012Statement of capital on 27 November 2012
  • GBP 3.00
(4 pages)
27 November 2012Statement of capital on 27 November 2012
  • GBP 3.00
(4 pages)
27 November 2012Solvency statement dated 26/11/12 (1 page)
27 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (14 pages)
27 November 2012Statement by Directors (1 page)
27 November 2012Resolutions
  • RES13 ‐ Share premium account cancelled 26/11/2012
(1 page)
27 November 2012Resolutions
  • RES13 ‐ Share premium account cancelled 26/11/2012
(1 page)
27 November 2012Solvency Statement dated 26/11/12 (1 page)
27 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (14 pages)
28 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (14 pages)
28 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (14 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
13 May 2011Registered office address changed from 7 Clifford Street London W1S 2WE on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from 7 Clifford Street London W1S 2WE on 13 May 2011 (2 pages)
27 January 2011Annual return made up to 15 September 2010 with a full list of shareholders (14 pages)
27 January 2011Annual return made up to 15 September 2010 with a full list of shareholders (14 pages)
18 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
18 January 2011Statement of capital following an allotment of shares on 6 January 2006
  • GBP 3
(2 pages)
18 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
18 January 2011Statement of capital following an allotment of shares on 6 January 2006
  • GBP 3
(2 pages)
18 January 2011Statement of capital following an allotment of shares on 6 January 2006
  • GBP 3
(2 pages)
21 December 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
21 December 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
27 September 2010Group of companies' accounts made up to 30 November 2009 (21 pages)
27 September 2010Group of companies' accounts made up to 30 November 2009 (21 pages)
4 August 2010Previous accounting period shortened from 30 November 2010 to 31 March 2010 (3 pages)
4 August 2010Previous accounting period shortened from 30 November 2010 to 31 March 2010 (3 pages)
13 April 2010Secretary's details changed for Matthew John King on 11 March 2010 (3 pages)
13 April 2010Secretary's details changed for Matthew John King on 11 March 2010 (3 pages)
9 April 2010Director's details changed for David Baverez on 11 March 2010 (3 pages)
9 April 2010Director's details changed for David Baverez on 11 March 2010 (3 pages)
8 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
30 September 2009Group of companies' accounts made up to 30 November 2008 (22 pages)
30 September 2009Group of companies' accounts made up to 30 November 2008 (22 pages)
17 June 2009Memorandum and Articles of Association (6 pages)
17 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
17 June 2009Memorandum and Articles of Association (6 pages)
17 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
19 September 2008Return made up to 15/09/08; full list of members (3 pages)
19 September 2008Return made up to 15/09/08; full list of members (3 pages)
18 September 2008Group of companies' accounts made up to 30 November 2007 (21 pages)
18 September 2008Group of companies' accounts made up to 30 November 2007 (21 pages)
26 August 2008Appointment Terminated Director the children's investment fund management LIMITED (1 page)
26 August 2008Appointment terminated director the children's investment fund management LIMITED (1 page)
15 August 2008Appointment terminated director radhakrishnan sadasivam (1 page)
15 August 2008Appointment Terminated Director radhakrishnan sadasivam (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Return made up to 15/09/07; full list of members (2 pages)
16 October 2007Return made up to 15/09/07; full list of members (2 pages)
16 October 2007Director's particulars changed (1 page)
22 July 2007New secretary appointed (2 pages)
22 July 2007Secretary resigned (1 page)
22 July 2007New secretary appointed (2 pages)
22 July 2007Secretary resigned (1 page)
19 July 2007Group of companies' accounts made up to 30 November 2006 (21 pages)
19 July 2007Group of companies' accounts made up to 30 November 2006 (21 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 November 2006New secretary appointed (1 page)
8 November 2006Return made up to 15/09/06; full list of members (7 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New secretary appointed (2 pages)
10 November 2005Registered office changed on 10/11/05 from: 10 snow hill london EC1A 2AL (1 page)
10 November 2005Secretary resigned;director resigned (1 page)
10 November 2005Secretary resigned;director resigned (1 page)
10 November 2005Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
10 November 2005Secretary resigned;director resigned (1 page)
10 November 2005Secretary resigned;director resigned (1 page)
25 October 2005Company name changed de facto 1300 LIMITED\certificate issued on 25/10/05 (2 pages)
25 October 2005Company name changed de facto 1300 LIMITED\certificate issued on 25/10/05 (2 pages)
15 September 2005Incorporation (17 pages)
15 September 2005Incorporation (17 pages)