Company NameKPE UK Limited
Company StatusDissolved
Company Number03819436
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 8 months ago)
Dissolution Date25 September 2012 (11 years, 6 months ago)
Previous NameIntercede 1466 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Paul Adam Zwillenberg
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish,American
StatusClosed
Appointed07 August 2000(1 year after company formation)
Appointment Duration12 years, 1 month (closed 25 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSw1w
Secretary NameJackie White Zwillenberg
NationalityBritish
StatusClosed
Appointed01 January 2004(4 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 25 September 2012)
RoleCompany Director
Correspondence Address155 Ebury Street
London
SW1W 9QN
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMr Mark Patricof
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 2002)
RoleChief Executive Officer
Correspondence Address684 Broadway
Apartment 6w
New York
Ny 10012
United States
Secretary NameDavid Ricanati
NationalityAmerican
StatusResigned
Appointed22 September 1999(1 month, 2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 04 October 1999)
RoleSenior Vice President
Correspondence Address424 West End Avenue
Apartment 10e
New York
10024
United States
Secretary NameSally Jane Griffiths
NationalityBritish
StatusResigned
Appointed04 October 1999(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 2002)
RoleCompany Director
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed28 January 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2003)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Location

Registered AddressWgn Convention House
St Mary's Street
Leeds
LS9 7DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£4,220
Cash£111
Current Liabilities£4,331

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
1 June 2012Application to strike the company off the register (3 pages)
1 June 2012Application to strike the company off the register (3 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 100
(4 pages)
17 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 100
(4 pages)
17 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 100
(4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
15 September 2009Return made up to 04/08/09; full list of members (3 pages)
15 September 2009Return made up to 04/08/09; full list of members (3 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 September 2008Return made up to 04/08/08; full list of members (3 pages)
2 September 2008Return made up to 04/08/08; full list of members (3 pages)
1 September 2008Secretary's Change of Particulars / jackie zwillenberg / 01/09/2008 / HouseName/Number was: , now: 155; Street was: 82A cadogan square, now: ebury street; Post Code was: SW1X 0EA, now: SW1W 9QN (1 page)
1 September 2008Secretary's change of particulars / jackie zwillenberg / 01/09/2008 (1 page)
1 September 2008Director's Change of Particulars / paul zwillenberg / 01/09/2008 / HouseName/Number was: , now: 155; Street was: 82A cadogan square, now: ebury street cadogan square; Post Code was: SW1X 0EA, now: SW1W 9QN
  • ANNOTATION Other The address of paul adam zwillenberg, former director of kpe uk LIMITED, was partially-suppressed on 04/12/2019 under section 1088 of the Companies Act 2006
(1 page)
1 September 2008Director's change of particulars / paul zwillenberg / 01/09/2008 (1 page)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 October 2007Return made up to 04/08/07; no change of members (6 pages)
1 October 2007Return made up to 04/08/07; no change of members (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
18 September 2006Return made up to 04/08/06; full list of members (6 pages)
18 September 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 July 2005Return made up to 04/08/05; full list of members
  • 363(287) ‐ Registered office changed on 27/07/05
(6 pages)
27 July 2005Return made up to 04/08/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 September 2004Return made up to 04/08/04; full list of members (6 pages)
22 September 2004Return made up to 04/08/04; full list of members (6 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Registered office changed on 23/01/04 from: chichester house 278-282 high holborn london WC1V 7HA (1 page)
23 January 2004Registered office changed on 23/01/04 from: chichester house 278-282 high holborn london WC1V 7HA (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 August 2003Return made up to 04/08/03; full list of members (6 pages)
12 August 2003Return made up to 04/08/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 October 2002Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/02 (1 page)
17 August 2002Return made up to 04/08/02; full list of members (6 pages)
17 August 2002Return made up to 04/08/02; full list of members (6 pages)
24 June 2002Amended full accounts made up to 31 December 2000 (12 pages)
24 June 2002Amended full accounts made up to 31 December 2000 (12 pages)
20 March 2002Full accounts made up to 31 December 2000 (12 pages)
20 March 2002Full accounts made up to 31 December 2000 (12 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Ad 28/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: 143 great portland street london W1W 6QN (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: 143 great portland street london W1W 6QN (1 page)
19 February 2002Ad 28/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2002Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page)
21 January 2002Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page)
14 January 2002Full accounts made up to 30 September 2000 (13 pages)
14 January 2002Full accounts made up to 30 September 2000 (13 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2001Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
13 September 2001Return made up to 04/08/01; full list of members (6 pages)
6 June 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
6 June 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
7 September 2000Return made up to 04/08/00; full list of members (6 pages)
7 September 2000Return made up to 04/08/00; full list of members (6 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
6 February 2000Registered office changed on 06/02/00 from: wells point 79 wells street london W1P 3RE (1 page)
6 February 2000Registered office changed on 06/02/00 from: wells point 79 wells street london W1P 3RE (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 September 1999Registered office changed on 24/09/99 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Registered office changed on 24/09/99 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
24 September 1999Director resigned (1 page)
23 September 1999Company name changed intercede 1466 LIMITED\certificate issued on 23/09/99 (2 pages)
23 September 1999Company name changed intercede 1466 LIMITED\certificate issued on 23/09/99 (2 pages)
4 August 1999Incorporation (28 pages)
4 August 1999Incorporation (28 pages)