KCA NOMINEES LIMITED
Overview
| Company Name | KCA NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 06019904 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KCA NOMINEES LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
- Bookkeeping activities (69202) / Professional, scientific and technical activities
Where is KCA NOMINEES LIMITED located?
| Registered Office Address | 41 Stevens House, Jerome Place, KT1 1HX Kingston-Upon-Thames Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KCA NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| KCA SECRETARIES LIMITED | Dec 06, 2006 | Dec 06, 2006 |
What are the latest accounts for KCA NOMINEES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for KCA NOMINEES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 06, 2024 |
| Next Confirmation Statement Due | Dec 20, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2023 |
| Overdue | Yes |
What are the latest filings for KCA NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 8 Little Trinity Lane London EC4V 2AN England to 41 Stevens House, Jerome Place, Kingston-upon-Thames Surrey KT1 1HX on Nov 02, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Appointment of Mr Danesh Kumar Varma as a director on Aug 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neville Ewart Raschid as a director on Aug 15, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Registered office address changed from Painters Hall 9 Little Trinity Lane London EC4V 2AD England to 8 Little Trinity Lane London EC4V 2AN on Aug 18, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Registered office address changed from Unit 1 / 2 - 25 Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX to Painters Hall 9 Little Trinity Lane London EC4V 2AD on Apr 18, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Vinay Kumar Gairola as a director on Apr 15, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of KCA NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VARMA, Danesh Kumar | Secretary | 41 Stevens House Jerome Place KT1 1HX Kingston Upon Thames Surrey | British | 62909590006 | ||||||
| VARMA, Danesh Kumar | Director | Stevens House, Jerome Place, KT1 1HX Kingston-Upon-Thames 41 Surrey England | England | British | 62909590006 | |||||
| BURMAN, Deepak | Director | 76a Little Bushey Lane Bushey Heath WD23 4SE Watford | United Kingdom | British | 41190210001 | |||||
| GAIROLA, Vinay Kumar | Director | 9 Little Trinity Lane EC4V 2AD London Painters Hall England | England | Indian | 200809880001 | |||||
| RASCHID, Neville Ewart | Director | Hillcroft Crescent Ealing W5 2SQ London 8 England | England | United Kingdom | 88389060001 |
Who are the persons with significant control of KCA NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kennard Cousins & Associates Limited | Apr 06, 2016 | 9 Little Trinity Lane EC4V 2AD London Painters Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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