Company NameK-Pax Vitamins Limited
Company StatusDissolved
Company Number05642824
CategoryPrivate Limited Company
Incorporation Date2 December 2005(18 years, 5 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Troy Jay Wear
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Townsend House
22 Dean Street
London
W1D 3RY
Director NameMr Rajendra Ashra
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(1 year, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Farm Road
London
N21 3JA
Secretary NameMr Paul Easom
StatusClosed
Appointed01 April 2012(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 27 January 2015)
RoleCompany Director
Correspondence Address16 Ingestre Place
London
W1F 0JL
Secretary NameBernard Wear
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address64 New Park Avenue
London
N13 5NB
Secretary NameMr Rajendra Ashra
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 3 months after company formation)
Appointment Duration5 years (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Farm Road
London
N21 3JA

Contact

Websitewww.kpaxvitamins.co.uk

Location

Registered Address58 Farm Road
Winchmore Hill
London
N21 3JA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

80 at £1Troy J. Wear
80.00%
Ordinary
20 at £1Rajendra Ashra
20.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£187
Current Liabilities£87

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014Application to strike the company off the register (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Appointment of Mr Paul Easom as a secretary on 1 April 2012 (2 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Appointment of Mr Paul Easom as a secretary on 1 April 2012 (2 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Termination of appointment of Rajendra Ashra as a secretary on 31 March 2012 (1 page)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
11 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
4 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
4 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
4 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Rajendra Ashra on 1 November 2009 (2 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Director's details changed for Rajendra Ashra on 1 November 2009 (2 pages)
12 March 2009Return made up to 02/12/08; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2008Return made up to 02/12/07; full list of members (2 pages)
12 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007New director appointed (1 page)
10 April 2007New secretary appointed (1 page)
5 April 2007Secretary resigned (1 page)
30 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
29 March 2007Registered office changed on 29/03/07 from: flat 12 townsend house 22 dean street london W1D 3RY (1 page)
5 February 2007Return made up to 02/12/06; full list of members (2 pages)
2 December 2005Incorporation (12 pages)