Company NameKapoor Investments Limited
Company StatusDissolved
Company Number04106794
CategoryPrivate Limited Company
Incorporation Date13 November 2000(23 years, 5 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMary Moran
NationalityIrish
StatusClosed
Appointed29 October 2003(2 years, 11 months after company formation)
Appointment Duration14 years (closed 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Henchman Street
East Acton
London
W12 0BW
Director NameKanav Puri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(5 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 367 Fulham Road
London
SW10 9TN
Director NameMr Charnesh Kapoor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address534 Finchley Road
London
NW11 8DD
Secretary NameJayshree Kapoor
NationalityBritish
StatusResigned
Appointed13 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address534 Finchley Road
London
NW11 8DD
Secretary NameShaker Najib
NationalityBritish
StatusResigned
Appointed25 February 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2003)
RoleManager
Correspondence Address35a Woodstone Avenue
London
NW11 9GR

Location

Registered Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Kevin Hellard
50.00%
Ordinary
50 at £1Matthew Chadwick
50.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
6 January 2017Confirmation statement made on 13 September 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 13 September 2016 with updates (6 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
10 December 2015Registered office address changed from 24-25 Nutford Place London W1H 5YN to 3 Park Square East Leeds West Yorkshire LS1 2NE on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 24-25 Nutford Place London W1H 5YN to 3 Park Square East Leeds West Yorkshire LS1 2NE on 10 December 2015 (1 page)
25 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 November 2015Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
25 November 2015Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
25 November 2015Total exemption small company accounts made up to 30 November 2013 (6 pages)
25 November 2015Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
11 June 2013Accounts for a dormant company made up to 30 November 2011 (2 pages)
11 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
11 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
11 June 2013Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
6 September 2011Registered office address changed from Thremhall Park Starthill Bishops Strodford Hearts CM22 7YE on 6 September 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 30 November 2009 (1 page)
6 September 2011Resolutions
  • RES13 ‐ Exemption from appointing auditors for the year ending nov 2010 26/08/2011
(1 page)
6 September 2011Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
6 September 2011Resolutions
  • RES13 ‐ Exemption from appointing auditors for the year ending nov 2010 26/08/2011
(1 page)
6 September 2011Accounts for a dormant company made up to 30 November 2009 (1 page)
6 September 2011Registered office address changed from Thremhall Park Starthill Bishops Strodford Hearts CM22 7YE on 6 September 2011 (2 pages)
6 September 2011Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
6 September 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
6 September 2011Resolutions
  • RES13 ‐ Exemption to appoint auditors for accounts ending nov 2009 26/08/2011
(1 page)
6 September 2011Registered office address changed from Thremhall Park Starthill Bishops Strodford Hearts CM22 7YE on 6 September 2011 (2 pages)
6 September 2011Resolutions
  • RES13 ‐ Exemption to appoint auditors for accounts ending nov 2009 26/08/2011
(1 page)
5 September 2011Administrative restoration application (3 pages)
5 September 2011Administrative restoration application (3 pages)
22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2010Accounts for a dormant company made up to 30 November 2007 (1 page)
29 July 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 July 2010Accounts for a dormant company made up to 30 November 2006 (1 page)
29 July 2010Annual return made up to 13 September 2008 with a full list of shareholders (5 pages)
29 July 2010Accounts for a dormant company made up to 30 November 2005 (1 page)
29 July 2010Accounts for a dormant company made up to 30 November 2005 (1 page)
29 July 2010Accounts for a dormant company made up to 30 November 2008 (1 page)
29 July 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 July 2010Accounts for a dormant company made up to 30 November 2008 (1 page)
29 July 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 July 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 July 2010Annual return made up to 13 September 2009 with a full list of shareholders (10 pages)
29 July 2010Annual return made up to 13 September 2009 with a full list of shareholders (10 pages)
29 July 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 July 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 July 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 July 2010Accounts for a dormant company made up to 30 November 2006 (1 page)
29 July 2010Annual return made up to 13 September 2008 with a full list of shareholders (5 pages)
29 July 2010Accounts for a dormant company made up to 30 November 2007 (1 page)
29 July 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2010Administrative restoration application (3 pages)
21 July 2010Administrative restoration application (3 pages)
26 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2008Return made up to 13/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2008Return made up to 13/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2007Registered office changed on 06/03/07 from: 1 harrington gardens, london, SW7 4JJ (1 page)
6 March 2007Registered office changed on 06/03/07 from: 1 harrington gardens, london, SW7 4JJ (1 page)
6 October 2006Return made up to 13/09/06; full list of members (6 pages)
6 October 2006Return made up to 13/09/06; full list of members (6 pages)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
15 March 2006Director resigned (1 page)
29 November 2005Return made up to 13/11/05; full list of members (6 pages)
29 November 2005Return made up to 13/11/05; full list of members (6 pages)
4 October 2005Accounts for a small company made up to 30 November 2004 (7 pages)
4 October 2005Accounts for a small company made up to 30 November 2004 (7 pages)
23 September 2005Registered office changed on 23/09/05 from: 369 bath road, hounslow, middlesex TW4 7RL (1 page)
23 September 2005Registered office changed on 23/09/05 from: 369 bath road, hounslow, middlesex TW4 7RL (1 page)
6 July 2005Accounts for a small company made up to 30 November 2003 (7 pages)
6 July 2005Accounts for a small company made up to 30 November 2003 (7 pages)
21 December 2004Return made up to 13/11/04; full list of members (6 pages)
21 December 2004Return made up to 13/11/04; full list of members (6 pages)
4 June 2004Registered office changed on 04/06/04 from: c/o regent associates, 224 coldharbour lane, hayes, middlesex UB3 3HQ (1 page)
4 June 2004Registered office changed on 04/06/04 from: c/o regent associates, 224 coldharbour lane, hayes, middlesex UB3 3HQ (1 page)
19 November 2003Return made up to 13/11/03; full list of members (6 pages)
19 November 2003Return made up to 13/11/03; full list of members (6 pages)
12 November 2003New secretary appointed (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003Secretary resigned (1 page)
11 November 2003Registered office changed on 11/11/03 from: 1 harrington gardens, london, SW7 4JJ (1 page)
11 November 2003Registered office changed on 11/11/03 from: 1 harrington gardens, london, SW7 4JJ (1 page)
16 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
16 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
5 April 2003Registered office changed on 05/04/03 from: 1A overstone road, london, W6 0AA (1 page)
5 April 2003Registered office changed on 05/04/03 from: 1A overstone road, london, W6 0AA (1 page)
18 February 2003Full accounts made up to 30 November 2001 (9 pages)
18 February 2003Full accounts made up to 30 November 2001 (9 pages)
29 November 2002Return made up to 13/11/02; full list of members (6 pages)
29 November 2002Return made up to 13/11/02; full list of members (6 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
19 December 2001Return made up to 13/11/01; full list of members (6 pages)
19 December 2001Return made up to 13/11/01; full list of members (6 pages)
7 August 2001Registered office changed on 07/08/01 from: 122 high street, acton london, W3 6QX (1 page)
7 August 2001Registered office changed on 07/08/01 from: 122 high street, acton london, W3 6QX (1 page)
13 November 2000Incorporation (14 pages)
13 November 2000Incorporation (14 pages)