Company NameKPIP UK Ltd
Company StatusDissolved
Company Number06818869
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ivan Vasilev Patrikov
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence Address10 Gladstone Court Wood Lane
Ruislip
Middlesex
HA4 6EX
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameMr Ivan Vasilev Patrikov
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence Address10 Gladstone Court Wood Lane
Ruislip
Middlesex
HA4 6EX
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 February 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressQuantuma Llp
High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

93 at £1Ivan Vasilev Patrikov
93.00%
Ordinary
7 at £1Bremen LTD
7.00%
Ordinary

Financials

Year2014
Net Worth-£481,903
Cash£85,068
Current Liabilities£927,717

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 February

Charges

8 July 2011Delivered on: 14 July 2011
Persons entitled: London Trocadero Limited

Classification: Rent deposit deed
Secured details: £495,000.00 due or to become due from the company to the chargee.
Particulars: Rent deposit in the sum £495,000.00.
Outstanding

Filing History

22 June 2021Final Gazette dissolved following liquidation (1 page)
22 March 2021Return of final meeting in a creditors' voluntary winding up (26 pages)
7 October 2020Liquidators' statement of receipts and payments to 18 June 2020 (21 pages)
28 August 2019Liquidators' statement of receipts and payments to 18 June 2019 (20 pages)
11 July 2018Appointment of a voluntary liquidator (2 pages)
19 June 2018Notice of move from Administration case to Creditors Voluntary Liquidation (85 pages)
26 March 2018Registered office address changed from Vernon House 23 Sicilian Avenue London WC1A 2QS to Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 26 March 2018 (2 pages)
30 January 2018Administrator's progress report (25 pages)
25 January 2018Establishment of creditors or liquidation committee (5 pages)
12 September 2017Result of meeting of creditors (5 pages)
12 September 2017Result of meeting of creditors (5 pages)
8 September 2017Statement of affairs with form AM02SOA (11 pages)
8 September 2017Statement of affairs with form AM02SOA (11 pages)
30 August 2017Statement of administrator's proposal (64 pages)
30 August 2017Statement of administrator's proposal (64 pages)
12 July 2017Registered office address changed from 232a Northolt Road Harrow Middlesex HA2 8DU to Vernon House 23 Sicilian Avenue London WC1A 2QS on 12 July 2017 (2 pages)
12 July 2017Registered office address changed from 232a Northolt Road Harrow Middlesex HA2 8DU to Vernon House 23 Sicilian Avenue London WC1A 2QS on 12 July 2017 (2 pages)
6 July 2017Appointment of an administrator (3 pages)
6 July 2017Appointment of an administrator (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
31 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Total exemption small company accounts made up to 27 February 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 27 February 2015 (4 pages)
18 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(3 pages)
18 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 27 February 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 27 February 2014 (4 pages)
27 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
27 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
17 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Termination of appointment of Ivan Patrikov as a secretary (1 page)
17 April 2014Termination of appointment of Ivan Patrikov as a secretary (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
9 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(3 pages)
9 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(3 pages)
9 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(3 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Ivan Vasilev Patrikov on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Ivan Vasilev Patrikov on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Ivan Vasilev Patrikov on 9 March 2010 (2 pages)
17 March 2009Director and secretary appointed ivan vasilev patrikov (1 page)
17 March 2009Director and secretary appointed ivan vasilev patrikov (1 page)
16 February 2009Appointment terminated secretary qa registrars LIMITED (1 page)
16 February 2009Appointment terminated director graham cowan (1 page)
16 February 2009Registered office changed on 16/02/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
16 February 2009Appointment terminated director graham cowan (1 page)
16 February 2009Appointment terminated secretary qa registrars LIMITED (1 page)
16 February 2009Registered office changed on 16/02/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
13 February 2009Incorporation (16 pages)
13 February 2009Incorporation (16 pages)