Cannon Drive
London
E14 4AS
Director Name | Mr James Louis Kirsop-Taylor |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Minerals Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mr James Louis Kirsop-Taylor |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Trading/Investments |
Country of Residence | United Kingdom |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mr James Louis Kirsop-Taylor |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Minerals Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mr Nicholas Kirsop-Taylor |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Trading/Investments |
Country of Residence | United Kingdom |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mr Malcolm James Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 November 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road London E18 2AW |
Registered Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
80 at £1 | James Kirsop-taylor 80.00% Ordinary |
---|---|
20 at £1 | James Malcolm Swallow 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 6 days from now) |
15 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
8 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
5 July 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
4 July 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
21 May 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
21 May 2019 | Termination of appointment of James Malcolm Swallow as a director on 30 November 2018 (1 page) |
4 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
13 September 2018 | Notification of Jayendra Maganlal Shah as a person with significant control on 1 March 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
4 April 2018 | Cessation of James Malcolm Swallow as a person with significant control on 1 March 2018 (1 page) |
4 April 2018 | Appointment of Mr Jayendra Maganlal Shah as a director on 1 March 2018 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
25 September 2017 | Notification of James Malcolm Swallow as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of James Malcolm Swallow as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Director's details changed for Mr Malcolm James Swallow on 1 April 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Malcolm James Swallow on 1 April 2017 (2 pages) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
30 July 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 January 2015 | Company name changed kt capital LIMITED\certificate issued on 27/01/15
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Company name changed kt capital LIMITED\certificate issued on 27/01/15
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 November 2011 | Termination of appointment of James Kirsop-Taylor as a director (1 page) |
20 November 2011 | Termination of appointment of James Kirsop-Taylor as a director (1 page) |
27 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Appointment of Mr James Kirsop-Taylor as a director (2 pages) |
16 November 2010 | Appointment of Mr James Kirsop-Taylor as a director (2 pages) |
5 October 2010 | Appointment of Mr Malcolm James Swallow as a director (2 pages) |
5 October 2010 | Termination of appointment of James Kirsop-Taylor as a director (1 page) |
5 October 2010 | Termination of appointment of James Kirsop-Taylor as a director (1 page) |
5 October 2010 | Appointment of Mr Malcolm James Swallow as a director (2 pages) |
31 August 2010 | Statement of company's objects (2 pages) |
31 August 2010 | Memorandum and Articles of Association (17 pages) |
31 August 2010 | Statement of company's objects (2 pages) |
31 August 2010 | Memorandum and Articles of Association (17 pages) |
24 August 2010 | Appointment of Mr. James Kirsop-Taylor as a director (2 pages) |
24 August 2010 | Termination of appointment of Malcolm Swallow as a director (1 page) |
24 August 2010 | Appointment of Mr. James Kirsop-Taylor as a director (2 pages) |
24 August 2010 | Termination of appointment of Malcolm Swallow as a director (1 page) |
11 August 2010 | Termination of appointment of Nicholas Kirsop-Taylor as a director (1 page) |
11 August 2010 | Termination of appointment of Nicholas Kirsop-Taylor as a director (1 page) |
11 August 2010 | Termination of appointment of James Kirsop-Taylor as a director (1 page) |
11 August 2010 | Termination of appointment of James Kirsop-Taylor as a director (1 page) |
15 July 2010 | Appointment of Mr Malcolm James Swallow as a director (3 pages) |
15 July 2010 | Appointment of Mr Malcolm James Swallow as a director (3 pages) |
15 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
14 July 2010 | Registered office address changed from 30 Grand Parade Plymouth PL1 3DJ United Kingdom on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 30 Grand Parade Plymouth PL1 3DJ United Kingdom on 14 July 2010 (2 pages) |
29 April 2010 | Incorporation (22 pages) |
29 April 2010 | Incorporation (22 pages) |