Company NameKappa 2 Limited
DirectorsPiers Benedict Adam and DMA Capital Limited
Company StatusLiquidation
Company Number07820824
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Piers Benedict Adam
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameDMA Capital Limited (Corporation)
StatusCurrent
Appointed29 August 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 8 months
Correspondence AddressSuite 11/F Dominion Centre
Queens Road East
Wanchai
Hong Kong
Director NameMr Nicholas Martin House
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Ajay Surendranath Laxman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(4 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Piers Benedict Adam
60.00%
Ordinary
25 at £1Dma Capital Limited
25.00%
Ordinary
15 at £1David Simon Phelps
15.00%
Ordinary

Financials

Year2014
Net Worth-£273,684
Cash£3,220
Current Liabilities£704,207

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due7 November 2016 (overdue)

Filing History

1 March 2023Liquidators' statement of receipts and payments to 18 February 2023 (16 pages)
16 May 2022Appointment of a voluntary liquidator (3 pages)
16 May 2022Removal of liquidator by court order (13 pages)
12 March 2022Liquidators' statement of receipts and payments to 18 February 2022 (15 pages)
11 March 2021Liquidators' statement of receipts and payments to 18 February 2021 (12 pages)
26 March 2020Liquidators' statement of receipts and payments to 18 February 2020 (12 pages)
4 March 2019Liquidators' statement of receipts and payments to 18 February 2019 (12 pages)
13 November 2018Registered office address changed from 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT to Pearl Assurance House 319 Ballards Lane London N12 8LY on 13 November 2018 (2 pages)
26 April 2018Liquidators' statement of receipts and payments to 18 February 2018 (13 pages)
20 April 2017Liquidators' statement of receipts and payments to 18 February 2017 (11 pages)
20 April 2017Liquidators' statement of receipts and payments to 18 February 2017 (11 pages)
1 March 2016Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 1 March 2016 (1 page)
29 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
(1 page)
29 February 2016Statement of affairs with form 4.19 (8 pages)
29 February 2016Appointment of a voluntary liquidator (1 page)
29 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
(1 page)
29 February 2016Appointment of a voluntary liquidator (1 page)
29 February 2016Statement of affairs with form 4.19 (8 pages)
23 February 2016Termination of appointment of Ajay Surendranath Laxman as a director on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Ajay Surendranath Laxman as a director on 23 February 2016 (1 page)
16 February 2016Appointment of Mr Ajay Surendranath Laxman as a director on 1 February 2016 (2 pages)
16 February 2016Appointment of Mr Ajay Surendranath Laxman as a director on 1 February 2016 (2 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
23 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
8 January 2015Appointment of Dma Capital Limited as a director on 29 August 2014 (2 pages)
8 January 2015Appointment of Dma Capital Limited as a director on 29 August 2014 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 December 2013Termination of appointment of Nicholas House as a director (1 page)
11 December 2013Termination of appointment of Nicholas House as a director (1 page)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
13 August 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
13 August 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
24 October 2011Incorporation (43 pages)
24 October 2011Incorporation (43 pages)