Company NameKap's Private Limited
Company StatusDissolved
Company Number07433395
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 5 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NameKap's Pvt Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKaiser Anwar Pradhan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameShyrose Kaiser Pradhan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address452 B
High Road
Wembley
Middlesex
HA9 7AY
Director NameMr Mohamed Shohab Rais Ahmed
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed22 October 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Kaiser Anwar Pradhan
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,867
Cash£12,535
Current Liabilities£901

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
9 July 2018Application to strike the company off the register (3 pages)
1 May 2018Previous accounting period shortened from 30 November 2018 to 31 March 2018 (1 page)
12 March 2018Director's details changed for Kaiser Anwar Pradhan on 12 March 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
12 March 2018Change of details for Kaiser Anwar Pradhan as a person with significant control on 12 March 2018 (2 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
19 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
27 November 2015Termination of appointment of Mohamed Shohab Rais Ahmed as a director on 1 December 2014 (1 page)
27 November 2015Termination of appointment of Mohamed Shohab Rais Ahmed as a director on 1 December 2014 (1 page)
27 November 2015Termination of appointment of Mohamed Shohab Rais Ahmed as a director on 1 December 2014 (1 page)
19 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Registered office address changed from 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 24 March 2015 (1 page)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
2 October 2014Registered office address changed from Flat No 38 Marnham Court 665 Harrow Road Wembley Middlesex HA0 2HD to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Flat No 38 Marnham Court 665 Harrow Road Wembley Middlesex HA0 2HD to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Flat No 38 Marnham Court 665 Harrow Road Wembley Middlesex HA0 2HD to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2 October 2014 (1 page)
18 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
31 October 2013Registered office address changed from 452 B High Road Wembley Middlesex HA9 7AY on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 452 B High Road Wembley Middlesex HA9 7AY on 31 October 2013 (1 page)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders (3 pages)
29 October 2013Appointment of Mr Mohamed Shohab Rais Ahmed as a director (2 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders (3 pages)
29 October 2013Appointment of Mr Mohamed Shohab Rais Ahmed as a director (2 pages)
5 May 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
5 May 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
14 May 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
9 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
15 December 2010Termination of appointment of Shyrose Kaiser Pradhan as a director (1 page)
15 December 2010Termination of appointment of Shyrose Kaiser Pradhan as a director (1 page)
10 November 2010Director's details changed for Kaiser Anwar Pradhan on 9 November 2010 (2 pages)
10 November 2010Director's details changed for Kaiser Anwar Pradhan on 9 November 2010 (2 pages)
10 November 2010Director's details changed for Shyrose Kaiser Pradhan on 9 November 2010 (2 pages)
10 November 2010Registered office address changed from 452 High Road Wembley Middlesex HA9 7AY United Kingdom on 10 November 2010 (1 page)
10 November 2010Company name changed kap's pvt LIMITED\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2010Registered office address changed from 452 High Road Wembley Middlesex HA9 7AY United Kingdom on 10 November 2010 (1 page)
10 November 2010Director's details changed for Shyrose Kaiser Pradhan on 9 November 2010 (2 pages)
10 November 2010Director's details changed for Shyrose Kaiser Pradhan on 9 November 2010 (2 pages)
10 November 2010Company name changed kap's pvt LIMITED\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2010Director's details changed for Kaiser Anwar Pradhan on 9 November 2010 (2 pages)
9 November 2010Incorporation (33 pages)
9 November 2010Incorporation (33 pages)