Company NameKapit Limited
Company StatusDissolved
Company Number08798084
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 4 months ago)
Dissolution Date27 January 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Kamlesh Patel
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 De Vere Walk
Watford
Hertfordshire
WD17 3BE

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Kamlesh Patel
50.00%
Ordinary
1 at £1Pritiben Patel
50.00%
Ordinary B

Financials

Year2014
Net Worth£49,106
Cash£67,458
Current Liabilities£25,491

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 January 2023Final Gazette dissolved following liquidation (1 page)
27 October 2022Return of final meeting in a members' voluntary winding up (23 pages)
16 March 2022Appointment of a voluntary liquidator (3 pages)
16 March 2022Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 16 March 2022 (2 pages)
16 March 2022Declaration of solvency (5 pages)
15 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-07
(1 page)
5 January 2022Resolutions
  • RES13 ‐ Co business 17/12/2021
(2 pages)
5 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 January 2022Resolutions
  • RES13 ‐ Co business 17/12/2021
(1 page)
5 January 2022Resolutions
  • RES13 ‐ C0 business 17/12/2021
(1 page)
8 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
1 November 2021Micro company accounts made up to 30 June 2021 (5 pages)
2 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
21 July 2020Micro company accounts made up to 30 June 2020 (5 pages)
6 July 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
2 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
15 February 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
2 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
4 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
29 January 2015Director's details changed for Kamlesh Patel on 16 December 2014 (2 pages)
29 January 2015Director's details changed for Kamlesh Patel on 16 December 2014 (2 pages)
10 December 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 2
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 2
(3 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)