KAPITAL KARS LIMITED
LONDON FEEL GOOD INC. LIMITED

Hellopages » Greater London » Westminster » W1D 4QB

Company number 03820974
Status Active
Incorporation Date 6 August 1999
Company Type Private Limited Company
Address 45 DEAN ST, LONDON, W1D 4QB
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 3 January 2016; Confirmation statement made on 6 August 2016 with updates; Accounts for a dormant company made up to 28 December 2014. The most likely internet sites of KAPITAL KARS LIMITED are www.kapitalkars.co.uk, and www.kapital-kars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Kapital Kars Limited is a Private Limited Company. The company registration number is 03820974. Kapital Kars Limited has been working since 06 August 1999. The present status of the company is Active. The registered address of Kapital Kars Limited is 45 Dean St London W1d 4qb. . STEVEN, Kenneth Charles is a Secretary of the company. HOBBS, Matthew David Newcombe is a Director of the company. STEVEN, Kenneth Charles is a Director of the company. Secretary DUNMORE, Eric Maurice has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Secretary RALPH, Michael has been resigned. Secretary SELZER, Elizabeth Margaret has been resigned. Secretary VIGORS, Oliver Richard has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director CADBURY, Joel Michael has been resigned. Director DUNMORE, Eric Maurice has been resigned. Director LEVIN, Margaret Ann has been resigned. Director RALPH, Michael has been resigned. Director RALPH, Michael has been resigned. Director SELZER, Elizabeth Margaret has been resigned. Director VIGORS, Oliver Richard has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
STEVEN, Kenneth Charles
Appointed Date: 18 May 2010

Director
HOBBS, Matthew David Newcombe
Appointed Date: 08 July 2010
50 years old

Director
STEVEN, Kenneth Charles
Appointed Date: 18 May 2010
62 years old

Resigned Directors

Secretary
DUNMORE, Eric Maurice
Resigned: 30 June 2006
Appointed Date: 08 May 2000

Secretary
OLSWANG COSEC LIMITED
Resigned: 16 July 2007
Appointed Date: 30 June 2006

Secretary
RALPH, Michael
Resigned: 18 May 2010
Appointed Date: 06 February 2008

Secretary
SELZER, Elizabeth Margaret
Resigned: 06 February 2008
Appointed Date: 16 July 2007

Secretary
VIGORS, Oliver Richard
Resigned: 08 May 2000
Appointed Date: 06 August 1999

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 06 August 1999
Appointed Date: 06 August 1999

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 06 August 1999
Appointed Date: 06 August 1999

Director
CADBURY, Joel Michael
Resigned: 30 June 2006
Appointed Date: 06 August 1999
54 years old

Director
DUNMORE, Eric Maurice
Resigned: 30 June 2006
Appointed Date: 10 April 2000
62 years old

Director
LEVIN, Margaret Ann
Resigned: 08 July 2010
Appointed Date: 24 April 2007
81 years old

Director
RALPH, Michael
Resigned: 18 May 2010
Appointed Date: 06 February 2008
73 years old

Director
RALPH, Michael
Resigned: 24 April 2007
Appointed Date: 30 June 2006
73 years old

Director
SELZER, Elizabeth Margaret
Resigned: 06 February 2008
Appointed Date: 01 May 2007
66 years old

Director
VIGORS, Oliver Richard
Resigned: 12 November 2004
Appointed Date: 06 August 1999
54 years old

KAPITAL KARS LIMITED Events

09 Oct 2016
Accounts for a dormant company made up to 3 January 2016
05 Oct 2016
Confirmation statement made on 6 August 2016 with updates
08 Oct 2015
Accounts for a dormant company made up to 28 December 2014
19 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1

15 Jun 2015
Registration of charge 038209740002, created on 9 June 2015
...
... and 87 more events
03 Sep 1999
Secretary resigned
26 Aug 1999
Accounting reference date extended from 31/08/00 to 30/09/00
26 Aug 1999
New director appointed
26 Aug 1999
New secretary appointed;new director appointed
06 Aug 1999
Incorporation

KAPITAL KARS LIMITED Charges

9 June 2015
Charge code 0382 0974 0002
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Alcuin Gp Limited as Security Agent
Description: Contains fixed charge…
27 June 2013
Charge code 0382 0974 0001
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…