London
W2 2AS
Director Name | Mr Simon Peter Bamber |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Albion Street London W2 2AS |
Director Name | Mrs Kirsten Margaret Ryan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sheldrake Bellwood Park Perth Perthshire PH2 7AJ Scotland |
Director Name | Mr Ewan Charles Scott |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Fernhill Road Perth Perthshire PH2 7BE Scotland |
Secretary Name | Mrs Kirsten Margaret Ryan |
---|---|
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Sheldrake Bellwood Park Perth Perthshire PH2 7AJ Scotland |
Registered Address | 3 Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£100,984 |
Cash | £40,448 |
Current Liabilities | £707,576 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
20 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2017 | Final Gazette dissolved following liquidation (1 page) |
20 April 2017 | Notice of final meeting of creditors (1 page) |
20 April 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
20 April 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
20 April 2017 | Notice of final meeting of creditors (1 page) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
11 March 2013 | Termination of appointment of Kirsten Margaret Ryan as a secretary on 18 February 2013 (2 pages) |
11 March 2013 | Termination of appointment of Kirsten Margaret Ryan as a director on 18 February 2013 (2 pages) |
11 March 2013 | Termination of appointment of Kirsten Margaret Ryan as a director on 18 February 2013 (2 pages) |
11 March 2013 | Termination of appointment of Kirsten Margaret Ryan as a secretary on 18 February 2013 (2 pages) |
7 March 2013 | Termination of appointment of Ewan Charles Scott as a director on 18 February 2013 (2 pages) |
7 March 2013 | Termination of appointment of Kirsten Margaret Ryan as a secretary on 18 February 2013 (2 pages) |
7 March 2013 | Termination of appointment of Kirsten Margaret Ryan as a director on 18 February 2013 (2 pages) |
7 March 2013 | Termination of appointment of Ewan Charles Scott as a director on 18 February 2013 (2 pages) |
7 March 2013 | Termination of appointment of Kirsten Margaret Ryan as a secretary on 18 February 2013 (2 pages) |
7 March 2013 | Termination of appointment of Kirsten Margaret Ryan as a director on 18 February 2013 (2 pages) |
4 March 2013 | Termination of appointment of Simon Peter Bamber as a director on 18 February 2013 (2 pages) |
4 March 2013 | Termination of appointment of Simon Peter Bamber as a director on 18 February 2013 (2 pages) |
4 March 2013 | Termination of appointment of Elizabeth Cristina Azrak-Bamber as a director on 18 February 2013 (2 pages) |
4 March 2013 | Termination of appointment of Elizabeth Cristina Azrak-Bamber as a director on 18 February 2013 (2 pages) |
25 February 2013 | Registered office address changed from Yard Road Blairgowrie Perthshire PH10 6NW United Kingdom on 25 February 2013 (2 pages) |
25 February 2013 | Registered office address changed from Yard Road Blairgowrie Perthshire PH10 6NW United Kingdom on 25 February 2013 (2 pages) |
1 November 2012 | (7 pages) |
1 November 2012 | (7 pages) |
27 July 2012 | Resolutions
|
27 July 2012 | Company name changed kappa retail LIMITED\certificate issued on 27/07/12
|
27 July 2012 | Company name changed kappa retail LIMITED\certificate issued on 27/07/12
|
27 July 2012 | Resolutions
|
25 June 2012 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ United Kingdom on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ United Kingdom on 25 June 2012 (1 page) |
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Director's details changed for Mr Simon Peter Bamber on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Simon Peter Bamber on 4 April 2012 (2 pages) |
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Director's details changed for Mr Simon Peter Bamber on 4 April 2012 (2 pages) |
2 December 2011 | (8 pages) |
2 December 2011 | (8 pages) |
15 November 2011 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page) |
15 November 2011 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page) |
4 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Secretary's details changed for Mrs Kirsten Margaret Ryab on 1 April 2011 (1 page) |
1 April 2011 | Secretary's details changed for Mrs Kirsten Margaret Ryab on 1 April 2011 (1 page) |
1 April 2011 | Director's details changed for Mrs Kirsten Margaret Ryab on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mrs Kirsten Margaret Ryab on 1 April 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Mrs Kirsten Margaret Ryab on 1 April 2011 (1 page) |
1 April 2011 | Director's details changed for Mrs Kirsten Margaret Ryab on 1 April 2011 (2 pages) |
18 March 2010 | Incorporation (25 pages) |
18 March 2010 | Incorporation (25 pages) |