KAPPAMETRICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameKAPPAMETRICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05194248
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KAPPAMETRICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALATHEIA LIMITEDJul 30, 2004Jul 30, 2004

    What are the latest accounts for KAPPAMETRICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for KAPPAMETRICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 01, 2012 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2012

    Statement of capital on May 01, 2012

    • Capital: GBP 3,381,991.57
    SH01

    Annual return made up to Apr 01, 2011 with full list of shareholders

    19 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Full accounts made up to Dec 31, 2009

    19 pagesAA

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 01, 2010 with full list of shareholders

    16 pagesAR01

    Director's details changed for Stephen David Vernon Willson on Mar 11, 2010

    2 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Anna Christina Ohlsson on Feb 02, 2010

    2 pagesCH01

    Director's details changed for Mr John David Francis Coombs on Feb 02, 2010

    2 pagesCH01

    Director's details changed for Anna Christina Ohlsson on Dec 10, 2009

    2 pagesCH01

    legacy

    2 pages88(2)

    Resolutions

    Resolutions
    60 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages288a

    legacy

    13 pages363a

    legacy

    3 pages88(2)

    legacy

    3 pages88(2)

    legacy

    3 pages88(2)

    legacy

    1 pages123

    Resolutions

    Resolutions
    60 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of increasing authorised share capital

    RES04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 20/10/2008
    RES13

    Who are the officers of KAPPAMETRICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE NEW HOVEMA LIMITED
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    Secretary
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    602120004
    COOMBS, John David Francis
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritish52916610001
    MUTH, Mark Philip
    4 Castello Avenue
    Putney
    SW15 6EA London
    Director
    4 Castello Avenue
    Putney
    SW15 6EA London
    United KingdomBritish51009110002
    OHLSSON, Anna Christina
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    UkSwedish99304870002
    WILLSON, Stephen David Vernon
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    British139130370001
    MACAULAY, Barbara Scott
    30 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    Secretary
    30 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    British39335990002
    SAMUEL, Michael John, Mr.
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    EnglandBritish13896090003

    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