KAPPAMETRICS LIMITED
Overview
| Company Name | KAPPAMETRICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05194248 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KAPPAMETRICS LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is KAPPAMETRICS LIMITED located?
| Registered Office Address | Unilever House 100 Victoria Embankment EC4Y 0DY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KAPPAMETRICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALATHEIA LIMITED | Jul 30, 2004 | Jul 30, 2004 |
What are the latest accounts for KAPPAMETRICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for KAPPAMETRICS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Apr 01, 2012 with full list of shareholders | 19 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Apr 01, 2011 with full list of shareholders | 19 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 19 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 17 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to Apr 01, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||||||
Director's details changed for Stephen David Vernon Willson on Mar 11, 2010 | 2 pages | CH01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Director's details changed for Anna Christina Ohlsson on Feb 02, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr John David Francis Coombs on Feb 02, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Anna Christina Ohlsson on Dec 10, 2009 | 2 pages | CH01 | ||||||||||||||
legacy | 2 pages | 88(2) | ||||||||||||||
Resolutions Resolutions | 60 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 13 pages | 363a | ||||||||||||||
legacy | 3 pages | 88(2) | ||||||||||||||
legacy | 3 pages | 88(2) | ||||||||||||||
legacy | 3 pages | 88(2) | ||||||||||||||
legacy | 1 pages | 123 | ||||||||||||||
Resolutions Resolutions | 60 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of KAPPAMETRICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THE NEW HOVEMA LIMITED | Secretary | Unilever House 100 Victoria Embankment EC4Y 0DY London | 602120004 | |||||||
| COOMBS, John David Francis | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 52916610001 | |||||
| MUTH, Mark Philip | Director | 4 Castello Avenue Putney SW15 6EA London | United Kingdom | British | 51009110002 | |||||
| OHLSSON, Anna Christina | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | Uk | Swedish | 99304870002 | |||||
| WILLSON, Stephen David Vernon | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | British | 139130370001 | ||||||
| MACAULAY, Barbara Scott | Secretary | 30 Croft Gardens HA4 8EY Ruislip Middlesex | British | 39335990002 | ||||||
| SAMUEL, Michael John, Mr. | Director | 38 St Botolphs Road TN13 3AG Sevenoaks Kent | England | British | 13896090003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0