Company NameKUPP Limited
Company StatusDissolved
Company Number08443195
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years ago)
Dissolution Date25 November 2020 (3 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Steve Peter Cox
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2014(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 25 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion George Street
London
W1U 8PA
Director NameMr Peter Augustus Edward Carr
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2015(2 years after company formation)
Appointment Duration5 years, 7 months (closed 25 November 2020)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressFrp Advisory Llp 2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMs Penelope Jane McDermid
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2015(2 years after company formation)
Appointment Duration5 years, 7 months (closed 25 November 2020)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence AddressFrp Advisory Llp 2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Brian Gregory Bolger
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed08 April 2015(2 years after company formation)
Appointment Duration5 years, 7 months (closed 25 November 2020)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence AddressFrp Advisory Llp 2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Stephen Charles Hanlon
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Adrian George Collins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2016)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Union 88-90 George Street
London
W1U 8PA

Location

Registered AddressFrp Advisory Llp 2nd Floor
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1 at £1Stephen Cox
100.00%
Ordinary

Accounts

Latest Accounts30 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 July

Filing History

25 November 2020Final Gazette dissolved following liquidation (1 page)
25 August 2020Notice of move from Administration to Dissolution (19 pages)
16 March 2020Administrator's progress report (18 pages)
19 September 2019Administrator's progress report (20 pages)
14 August 2019Notice of extension of period of Administration (3 pages)
1 April 2019Administrator's progress report (21 pages)
5 December 2018Statement of affairs with form AM02SOA (10 pages)
4 October 2018Result of meeting of creditors (6 pages)
7 September 2018Registered office address changed from The Union 88-90 George Street London W1U 8PA to Frp Advisory Llp 2nd Floor 110 Cannon Street London EC4N 6EU on 7 September 2018 (2 pages)
6 September 2018Statement of administrator's proposal (44 pages)
5 September 2018Appointment of an administrator (3 pages)
25 July 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page)
27 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 30 July 2016 (5 pages)
27 July 2017Total exemption small company accounts made up to 30 July 2016 (5 pages)
16 June 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages)
4 May 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages)
27 January 2017Termination of appointment of Adrian George Collins as a director on 31 August 2016 (2 pages)
27 January 2017Termination of appointment of Adrian George Collins as a director on 31 August 2016 (2 pages)
11 May 2016Second filing of AR01 previously delivered to Companies House made up to 13 March 2016 (22 pages)
11 May 2016Second filing of AR01 previously delivered to Companies House made up to 13 March 2016 (22 pages)
8 May 2016Total exemption small company accounts made up to 25 July 2015 (5 pages)
8 May 2016Total exemption small company accounts made up to 25 July 2015 (5 pages)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 21,361
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2016.
(10 pages)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 21,361
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2016.
(10 pages)
27 July 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 21,361
(4 pages)
27 July 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 21,361
(4 pages)
13 May 2015Appointment of Mr Brian Gregory Bolger as a director on 8 April 2015 (2 pages)
13 May 2015Appointment of Mr Brian Gregory Bolger as a director on 8 April 2015 (2 pages)
13 May 2015Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
13 May 2015Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
13 May 2015Appointment of Mr Brian Gregory Bolger as a director on 8 April 2015 (2 pages)
1 May 2015Sub-division of shares on 30 March 2015 (5 pages)
1 May 2015Sub-division of shares on 30 March 2015 (5 pages)
28 April 2015Appointment of Mr Peter Augustus Edward Carr as a director on 8 April 2015 (2 pages)
28 April 2015Appointment of Mr Peter Augustus Edward Carr as a director on 8 April 2015 (2 pages)
28 April 2015Appointment of Mr Peter Augustus Edward Carr as a director on 8 April 2015 (2 pages)
27 April 2015Appointment of Mr Adrian George Collins as a director on 8 April 2015 (2 pages)
27 April 2015Appointment of Ms Penelope Jane Mcdermid as a director on 8 April 2015 (2 pages)
27 April 2015Appointment of Ms Penelope Jane Mcdermid as a director on 8 April 2015 (2 pages)
27 April 2015Appointment of Mr Adrian George Collins as a director on 8 April 2015 (2 pages)
27 April 2015Appointment of Ms Penelope Jane Mcdermid as a director on 8 April 2015 (2 pages)
27 April 2015Appointment of Mr Adrian George Collins as a director on 8 April 2015 (2 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divide shares 30/03/2015
(35 pages)
22 April 2015Resolutions
  • RES13 ‐ Sub-divide shares 30/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divide shares 30/03/2015
(35 pages)
27 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 January 2015Registered office address changed from Union George Street London W1U 8PA England to The Union 88-90 George Street London W1U 8PA on 27 January 2015 (1 page)
27 January 2015Registered office address changed from , Union George Street, London, W1U 8PA, England to The Union 88-90 George Street London W1U 8PA on 27 January 2015 (1 page)
27 January 2015Registered office address changed from , Union George Street, London, W1U 8PA, England to The Union 88-90 George Street London W1U 8PA on 27 January 2015 (1 page)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 October 2014Termination of appointment of Stephen Charles Hanlon as a director on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Stephen Charles Hanlon as a director on 29 October 2014 (1 page)
28 October 2014Appointment of Mr Stephen Cox as a director on 28 October 2014 (2 pages)
28 October 2014Registered office address changed from , 100 Cannon Street, London, EC4N 6EU to The Union 88-90 George Street London W1U 8PA on 28 October 2014 (1 page)
28 October 2014Registered office address changed from , 100 Cannon Street, London, EC4N 6EU to The Union 88-90 George Street London W1U 8PA on 28 October 2014 (1 page)
28 October 2014Appointment of Mr Stephen Cox as a director on 28 October 2014 (2 pages)
28 October 2014Registered office address changed from 100 Cannon Street London EC4N 6EU to Union George Street London W1U 8PA on 28 October 2014 (1 page)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)