Company NameKc Capital Partners Ltd
Company StatusDissolved
Company Number08233307
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 7 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)
Previous NamePCCY Associates London Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John William Cook
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Piccadilly
London
W1J 7JU
Director NameMr Alain Dastros
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Piccadilly
London
W1J 7JU
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMr Timothy Lee Cook
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address117 Piccadilly
London
W1J 7JU
Director NameMs Carole Anne Graham
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2017)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address2 Windmill View
Brighton
BN1 8TU

Location

Registered Address117 Piccadilly
London
W1J 7JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (3 pages)
2 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
10 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 June 2017Termination of appointment of Carole Anne Graham as a director on 28 June 2017 (1 page)
29 June 2017Appointment of Mr John William Cook as a director on 28 June 2017 (2 pages)
29 June 2017Termination of appointment of Timothy Lee Cook as a director on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Timothy Lee Cook as a director on 28 June 2017 (1 page)
29 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
(3 pages)
29 June 2017Termination of appointment of Carole Anne Graham as a director on 28 June 2017 (1 page)
29 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
(3 pages)
29 June 2017Appointment of Mr John William Cook as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr Alain Dastros as a director on 28 June 2017 (2 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 June 2017Registered office address changed from 2 Windmill View Brighton BN1 8TU to 117 Piccadilly London W1J 7JU on 28 June 2017 (1 page)
28 June 2017Appointment of Mr Alain Dastros as a director on 28 June 2017 (2 pages)
28 June 2017Registered office address changed from 2 Windmill View Brighton BN1 8TU to 117 Piccadilly London W1J 7JU on 28 June 2017 (1 page)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
8 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1
(4 pages)
24 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1
(4 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 1
(4 pages)
12 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 1
(4 pages)
17 September 2014Appointment of Ms Carole Anne Graham as a director on 17 September 2014 (2 pages)
17 September 2014Appointment of Ms Carole Anne Graham as a director on 17 September 2014 (2 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(3 pages)
29 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(3 pages)
29 April 2013Appointment of Mr Timothy Lee Cook as a director (2 pages)
29 April 2013Appointment of Mr Timothy Lee Cook as a director (2 pages)
28 September 2012Incorporation (20 pages)
28 September 2012Termination of appointment of Peter Valaitis as a director (1 page)
28 September 2012Incorporation (20 pages)
28 September 2012Termination of appointment of Peter Valaitis as a director (1 page)