Company NameJ.K Capital Limited
Company StatusDissolved
Company Number07736893
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameD W Wing Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Viktor Ravgapyuk
Date of BirthMay 1968 (Born 56 years ago)
NationalityUkrainian
StatusClosed
Appointed02 August 2017(5 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (closed 19 December 2017)
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMrs Julija Kuzmane
Date of BirthJune 1976 (Born 47 years ago)
NationalityLatvian
StatusResigned
Appointed12 May 2015(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Parthia Close
Tadworth
Surrey
KT20 5LB

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Julija Kuzmane
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Appointment of Mr. Viktor Ravgapyuk as a director on 2 August 2017 (2 pages)
15 August 2017Termination of appointment of Julija Kuzmane as a director on 2 August 2017 (1 page)
15 August 2017Appointment of Mr. Viktor Ravgapyuk as a director on 2 August 2017 (2 pages)
15 August 2017Termination of appointment of Julija Kuzmane as a director on 2 August 2017 (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
15 June 2017Registered office address changed from Studio No:28 2 Old Brompton Road London SW7 3DQ to Dalton House 60 Windsor Avenue London SW19 2RR on 15 June 2017 (2 pages)
15 June 2017Registered office address changed from Studio No:28 2 Old Brompton Road London SW7 3DQ to Dalton House 60 Windsor Avenue London SW19 2RR on 15 June 2017 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
20 May 2015Director's details changed for Mrs Julija Kuzmane on 12 May 2015 (2 pages)
20 May 2015Director's details changed for Mrs Julija Kuzmane on 12 May 2015 (2 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
15 May 2015Company name changed d w wing LIMITED\certificate issued on 15/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
15 May 2015Company name changed d w wing LIMITED\certificate issued on 15/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
(3 pages)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
14 May 2015Registered office address changed from Suite 100 the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to Studio No:28 2 Old Brompton Road London SW7 3DQ on 14 May 2015 (1 page)
14 May 2015Appointment of Mrs Julija Kuzmane as a director on 12 May 2015 (2 pages)
14 May 2015Termination of appointment of Graham Michael Cowan as a director on 12 May 2015 (1 page)
14 May 2015Termination of appointment of Graham Michael Cowan as a director on 12 May 2015 (1 page)
14 May 2015Registered office address changed from Suite 100 the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to Studio No:28 2 Old Brompton Road London SW7 3DQ on 14 May 2015 (1 page)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
14 May 2015Appointment of Mrs Julija Kuzmane as a director on 12 May 2015 (2 pages)
20 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 November 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
6 November 2012Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 6 November 2012 (1 page)
5 November 2012Registered office address changed from Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY United Kingdom on 5 November 2012 (1 page)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)