Company NameKappellis Limited
Company StatusDissolved
Company Number04468779
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameDawn Lynda Forster
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address48 Mulgrave Road
Linthorpe
Middlesbrough
TS5 6PR
Director NameGina Walsh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address33 Blantyre Road
Normanby
Middlesbrough
Cleveland
TS6 0EJ
Secretary NameGina Walsh
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address33 Blantyre Road
Normanby
Middlesbrough
Cleveland
TS6 0EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Kappellis LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,246
Cash£267
Current Liabilities£6,549

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013Application to strike the company off the register (3 pages)
5 February 2013Application to strike the company off the register (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 2
(5 pages)
20 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 2
(5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Director's details changed for Gina Walsh on 25 June 2010 (2 pages)
7 September 2010Director's details changed for Dawn Lynda Forster on 25 June 2010 (2 pages)
7 September 2010Director's details changed for Dawn Lynda Forster on 25 June 2010 (2 pages)
7 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Gina Walsh on 25 June 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Return made up to 25/06/09; full list of members (4 pages)
21 September 2009Return made up to 25/06/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 June 2008Return made up to 25/06/08; full list of members (4 pages)
27 June 2008Return made up to 25/06/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 August 2007Return made up to 25/06/07; no change of members (8 pages)
23 August 2007Return made up to 25/06/07; no change of members (8 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 October 2006Return made up to 25/06/06; full list of members (7 pages)
24 October 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 July 2005Return made up to 25/06/05; full list of members (7 pages)
27 July 2005Return made up to 25/06/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2004Return made up to 25/06/04; full list of members (7 pages)
14 July 2004Return made up to 25/06/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 July 2003Return made up to 25/06/03; full list of members (7 pages)
6 July 2003Ad 11/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2003Return made up to 25/06/03; full list of members (7 pages)
6 July 2003Ad 11/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
5 July 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002New secretary appointed;new director appointed (2 pages)
25 June 2002Incorporation (16 pages)
25 June 2002Incorporation (16 pages)