Company NameKCAS Llp
Company StatusDissolved
Company NumberOC344246
CategoryLimited Liability Partnership
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Directors

LLP Designated Member NameAmilios Costa
Date of BirthOctober 1968 (Born 55 years ago)
StatusClosed
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland And Wales
Correspondence Address305 Regents Park Road
London
N3 1DP
LLP Member NameMrs Vasilou Costa
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Regents Park Road
Finchley
London
N3 1DP
LLP Designated Member NameJohn Stephen Kelmanson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Point 3rd Floor 1412-1420 High Road
Whetstone
London
N20 9BH
LLP Designated Member NameNicolas Anthony Limited (Corporation)
StatusResigned
Appointed01 May 2011(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2014)
Correspondence Address305 Regents Park Road
Finchley
London
N3 1DP
LLP Member NameValecrom Limited (Corporation)
StatusResigned
Appointed01 May 2011(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2012)
Correspondence AddressBrook Point 3rd Floor 1412-1420 High Road
Whetstone
London
N20 9BH
LLP Member NameAndidee Limited (Corporation)
StatusResigned
Appointed01 May 2011(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2014)
Correspondence Address41 Belmont Avenue
Barnet
Hertfordshire
EN4 9JP

Contact

Websitekcasllp.com
Email address[email protected]
Telephone0845 0000009
Telephone regionUnknown

Location

Registered Address305 Regents Park Road
Finchley
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£312,651
Cash£12,263
Current Liabilities£58,975

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
25 April 2018Application to strike the limited liability partnership off the register (3 pages)
23 March 2018Termination of appointment of Nicolas Anthony Limited as a member on 30 November 2014 (1 page)
23 March 2018Termination of appointment of Andidee Limited as a member on 30 November 2014 (1 page)
23 March 2018Appointment of Mrs Vasilou Costa as a member on 1 December 2014 (2 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
19 April 2016Annual return made up to 23 March 2016 (3 pages)
19 April 2016Annual return made up to 23 March 2016 (3 pages)
4 February 2016Total exemption small company accounts made up to 30 November 2014 (7 pages)
4 February 2016Total exemption small company accounts made up to 30 November 2014 (7 pages)
21 January 2016Current accounting period shortened from 30 April 2015 to 30 November 2014 (1 page)
21 January 2016Current accounting period shortened from 30 April 2015 to 30 November 2014 (1 page)
14 April 2015Annual return made up to 23 March 2015 (4 pages)
14 April 2015Annual return made up to 23 March 2015 (4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 March 2014Member's details changed for Amilios Costa on 23 March 2014 (2 pages)
26 March 2014Member's details changed for Amilios Costa on 23 March 2014 (2 pages)
25 March 2014Annual return made up to 23 March 2014 (4 pages)
25 March 2014Annual return made up to 23 March 2014 (4 pages)
25 March 2014Member's details changed for Amilios Costa on 23 March 2013 (2 pages)
25 March 2014Member's details changed for Amilios Costa on 23 March 2013 (2 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 December 2013Member's details changed for Amilios Costa on 19 December 2013 (4 pages)
30 December 2013Member's details changed for Amilios Costa on 19 December 2013 (4 pages)
24 April 2013Annual return made up to 23 March 2013 (4 pages)
24 April 2013Annual return made up to 23 March 2013 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 October 2012Termination of appointment of Valecrom Limited as a member (1 page)
22 October 2012Termination of appointment of Valecrom Limited as a member (1 page)
4 October 2012Member's details changed for Nicolas Anthony Limited on 1 October 2012 (3 pages)
4 October 2012Member's details changed for Nicolas Anthony Limited on 1 October 2012 (3 pages)
4 October 2012Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH on 4 October 2012 (2 pages)
4 October 2012Member's details changed for Nicolas Anthony Limited on 1 October 2012 (3 pages)
4 October 2012Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH on 4 October 2012 (2 pages)
18 April 2012Annual return made up to 23 March 2012 (9 pages)
18 April 2012Annual return made up to 23 March 2012 (9 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 May 2011Change of status notice (2 pages)
16 May 2011Appointment of Andidee Limited as a member (3 pages)
16 May 2011Appointment of Andidee Limited as a member (3 pages)
16 May 2011Appointment of Valecrom Limited as a member (3 pages)
16 May 2011Change of status notice (2 pages)
16 May 2011Appointment of Valecrom Limited as a member (3 pages)
10 May 2011Appointment of Nicolas Anthony Limited as a member (3 pages)
10 May 2011Appointment of Nicolas Anthony Limited as a member (3 pages)
10 May 2011Termination of appointment of John Kelmanson as a member (2 pages)
10 May 2011Termination of appointment of John Kelmanson as a member (2 pages)
5 April 2011Annual return made up to 23 March 2011 (8 pages)
5 April 2011Annual return made up to 23 March 2011 (8 pages)
29 December 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
29 December 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
25 November 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
25 November 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
12 July 2010Member's details changed for Amilios Costa on 7 May 2010 (3 pages)
12 July 2010Member's details changed for John Stephen Kelmanson on 7 May 2010 (3 pages)
12 July 2010Member's details changed for Amilios Costa on 7 May 2010 (3 pages)
12 July 2010Member's details changed for Amilios Costa on 7 May 2010 (3 pages)
12 July 2010Member's details changed for John Stephen Kelmanson on 7 May 2010 (3 pages)
12 July 2010Member's details changed for John Stephen Kelmanson on 7 May 2010 (3 pages)
11 May 2010Annual return made up to 23 March 2010 (8 pages)
11 May 2010Annual return made up to 23 March 2010 (8 pages)
31 March 2010Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 31 March 2010 (2 pages)
23 March 2009Incorporation document\certificate of incorporation (3 pages)
23 March 2009Incorporation document\certificate of incorporation (3 pages)