KAPITAL KARS LIMITED - LONDON
Company Profile | Company Filings |
Overview
KAPITAL KARS LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
KAPITAL KARS LIMITED was incorporated 24 years ago on 06/08/1999 and has the registered number: 03820974. The accounts status is DORMANT.
KAPITAL KARS LIMITED was incorporated 24 years ago on 06/08/1999 and has the registered number: 03820974. The accounts status is DORMANT.
KAPITAL KARS LIMITED - LONDON
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 26/12/2021 |
Registered Office
45 DEAN ST
LONDON
W1D 4QB
This Company Originates in : United Kingdom
Previous trading names include:
FEEL GOOD INC. LIMITED (until 22/11/2004)
FEEL GOOD INC. LIMITED (until 22/11/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/08/2023 | 20/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EWAN ANDREW VENTERS | Aug 1972 | British | Director | 2022-11-28 | CURRENT |
MR JONATHON JAMES CORNABY | Oct 1970 | British | Director | 2022-11-28 | CURRENT |
ERIC MAURICE DUNMORE | Jan 1963 | British | Secretary | 2000-05-08 UNTIL 2006-06-30 | RESIGNED |
ASHCROFT CAMERON SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-08-06 UNTIL 1999-08-06 | RESIGNED | ||
OLSWANG COSEC LIMITED | Secretary | 2006-06-30 UNTIL 2007-07-16 | RESIGNED | ||
MR MICHAEL RALPH | Mar 1952 | British | Secretary | 2008-02-06 UNTIL 2010-05-18 | RESIGNED |
MRS ELIZABETH MARGARET SELZER | Jun 1959 | British | Secretary | 2007-07-16 UNTIL 2008-02-06 | RESIGNED |
MR KENNETH CHARLES STEVEN | Sep 1963 | United Kingdom | Secretary | 2010-05-18 UNTIL 2022-05-03 | RESIGNED |
OLIVER RICHARD VIGORS | May 1971 | British | Secretary | 1999-08-06 UNTIL 2000-05-08 | RESIGNED |
ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 1999-08-06 UNTIL 1999-08-06 | RESIGNED | ||
MRS MARGARET ANN LEVIN | Nov 1943 | British | Director | 2007-04-24 UNTIL 2010-07-08 | RESIGNED |
MR KENNETH CHARLES STEVEN | Sep 1963 | United Kingdom | Director | 2010-05-18 UNTIL 2022-05-03 | RESIGNED |
MRS ELIZABETH MARGARET SELZER | Jun 1959 | British | Director | 2007-05-01 UNTIL 2008-02-06 | RESIGNED |
MR MICHAEL RALPH | Mar 1952 | British | Director | 2006-06-30 UNTIL 2007-04-24 | RESIGNED |
MR MICHAEL RALPH | Mar 1952 | British | Director | 2008-02-06 UNTIL 2010-05-18 | RESIGNED |
MR JOEL MICHAEL CADBURY | Jul 1971 | British | Director | 1999-08-06 UNTIL 2006-06-30 | RESIGNED |
MR NICHOLAS RICHARD HURRELL | May 1962 | British | Director | 2018-10-19 UNTIL 2023-05-01 | RESIGNED |
MR MATTHEW DAVID NEWCOMBE HOBBS | May 1975 | British | Director | 2010-07-08 UNTIL 2018-08-10 | RESIGNED |
ERIC MAURICE DUNMORE | Jan 1963 | British | Director | 2000-04-10 UNTIL 2006-06-30 | RESIGNED |
MR JEFFREY CONNON | Mar 1974 | Australian | Director | 2019-12-19 UNTIL 2023-10-30 | RESIGNED |
OLIVER RICHARD VIGORS | May 1971 | British | Director | 1999-08-06 UNTIL 2004-11-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Groucho Club London Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-08-10 | 26-12-2021 | 1 equity |