London
N3 1DP
LLP Member Name | Mrs Vasilou Costa |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Regents Park Road Finchley London N3 1DP |
LLP Designated Member Name | John Stephen Kelmanson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Point 3rd Floor 1412-1420 High Road Whetstone London N20 9BH |
LLP Designated Member Name | Nicolas Anthony Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2011(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2014) |
Correspondence Address | 305 Regents Park Road Finchley London N3 1DP |
LLP Member Name | Valecrom Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2011(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2012) |
Correspondence Address | Brook Point 3rd Floor 1412-1420 High Road Whetstone London N20 9BH |
LLP Member Name | Andidee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2011(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2014) |
Correspondence Address | 41 Belmont Avenue Barnet Hertfordshire EN4 9JP |
Website | kcasllp.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0000009 |
Telephone region | Unknown |
Registered Address | 305 Regents Park Road Finchley London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £312,651 |
Cash | £12,263 |
Current Liabilities | £58,975 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2018 | Application to strike the limited liability partnership off the register (3 pages) |
23 March 2018 | Termination of appointment of Nicolas Anthony Limited as a member on 30 November 2014 (1 page) |
23 March 2018 | Termination of appointment of Andidee Limited as a member on 30 November 2014 (1 page) |
23 March 2018 | Appointment of Mrs Vasilou Costa as a member on 1 December 2014 (2 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
19 April 2016 | Annual return made up to 23 March 2016 (3 pages) |
19 April 2016 | Annual return made up to 23 March 2016 (3 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
21 January 2016 | Current accounting period shortened from 30 April 2015 to 30 November 2014 (1 page) |
21 January 2016 | Current accounting period shortened from 30 April 2015 to 30 November 2014 (1 page) |
14 April 2015 | Annual return made up to 23 March 2015 (4 pages) |
14 April 2015 | Annual return made up to 23 March 2015 (4 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 March 2014 | Member's details changed for Amilios Costa on 23 March 2014 (2 pages) |
26 March 2014 | Member's details changed for Amilios Costa on 23 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 23 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 23 March 2014 (4 pages) |
25 March 2014 | Member's details changed for Amilios Costa on 23 March 2013 (2 pages) |
25 March 2014 | Member's details changed for Amilios Costa on 23 March 2013 (2 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 December 2013 | Member's details changed for Amilios Costa on 19 December 2013 (4 pages) |
30 December 2013 | Member's details changed for Amilios Costa on 19 December 2013 (4 pages) |
24 April 2013 | Annual return made up to 23 March 2013 (4 pages) |
24 April 2013 | Annual return made up to 23 March 2013 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 October 2012 | Termination of appointment of Valecrom Limited as a member (1 page) |
22 October 2012 | Termination of appointment of Valecrom Limited as a member (1 page) |
4 October 2012 | Member's details changed for Nicolas Anthony Limited on 1 October 2012 (3 pages) |
4 October 2012 | Member's details changed for Nicolas Anthony Limited on 1 October 2012 (3 pages) |
4 October 2012 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH on 4 October 2012 (2 pages) |
4 October 2012 | Member's details changed for Nicolas Anthony Limited on 1 October 2012 (3 pages) |
4 October 2012 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH on 4 October 2012 (2 pages) |
18 April 2012 | Annual return made up to 23 March 2012 (9 pages) |
18 April 2012 | Annual return made up to 23 March 2012 (9 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 May 2011 | Change of status notice (2 pages) |
16 May 2011 | Appointment of Andidee Limited as a member (3 pages) |
16 May 2011 | Appointment of Andidee Limited as a member (3 pages) |
16 May 2011 | Appointment of Valecrom Limited as a member (3 pages) |
16 May 2011 | Change of status notice (2 pages) |
16 May 2011 | Appointment of Valecrom Limited as a member (3 pages) |
10 May 2011 | Appointment of Nicolas Anthony Limited as a member (3 pages) |
10 May 2011 | Appointment of Nicolas Anthony Limited as a member (3 pages) |
10 May 2011 | Termination of appointment of John Kelmanson as a member (2 pages) |
10 May 2011 | Termination of appointment of John Kelmanson as a member (2 pages) |
5 April 2011 | Annual return made up to 23 March 2011 (8 pages) |
5 April 2011 | Annual return made up to 23 March 2011 (8 pages) |
29 December 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
25 November 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
25 November 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
12 July 2010 | Member's details changed for Amilios Costa on 7 May 2010 (3 pages) |
12 July 2010 | Member's details changed for John Stephen Kelmanson on 7 May 2010 (3 pages) |
12 July 2010 | Member's details changed for Amilios Costa on 7 May 2010 (3 pages) |
12 July 2010 | Member's details changed for Amilios Costa on 7 May 2010 (3 pages) |
12 July 2010 | Member's details changed for John Stephen Kelmanson on 7 May 2010 (3 pages) |
12 July 2010 | Member's details changed for John Stephen Kelmanson on 7 May 2010 (3 pages) |
11 May 2010 | Annual return made up to 23 March 2010 (8 pages) |
11 May 2010 | Annual return made up to 23 March 2010 (8 pages) |
31 March 2010 | Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 31 March 2010 (2 pages) |
23 March 2009 | Incorporation document\certificate of incorporation (3 pages) |
23 March 2009 | Incorporation document\certificate of incorporation (3 pages) |