Company NameKalape Promotions Limited
Company StatusDissolved
Company Number05705554
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date14 July 2021 (2 years, 9 months ago)
Previous NameKalape Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Heather Elizabeth Troughton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLynton Lodge
Warrington Road, Hoole Village
Chester
Cheshire
CH2 3PA
Wales
Secretary NameDominic Joseph McCormick
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address83 Old Glenarm Road
Larne
County Antrim
BT40 1RW
Northern Ireland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

100 at £1Heather Troughton
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 July 2021Final Gazette dissolved following liquidation (1 page)
14 April 2021Appointment of a voluntary liquidator (3 pages)
14 April 2021Return of final meeting in a creditors' voluntary winding up (19 pages)
27 January 2021Removal of liquidator by court order (21 pages)
25 January 2021Liquidators' statement of receipts and payments to 28 November 2020 (22 pages)
29 January 2020Liquidators' statement of receipts and payments to 28 November 2019 (17 pages)
9 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
3 January 2019Registered office address changed from Suite 5 125/129 Witton Street Northwich Cheshire CW9 5DY to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 3 January 2019 (2 pages)
28 December 2018Appointment of a voluntary liquidator (3 pages)
28 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-29
(1 page)
28 December 2018Statement of affairs (10 pages)
24 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
21 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
21 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
27 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
25 March 2010Director's details changed for Heather Troughton on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Heather Troughton on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
26 November 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
26 November 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
7 October 2009Termination of appointment of Dominic Mccormick as a secretary (1 page)
7 October 2009Termination of appointment of Dominic Mccormick as a secretary (1 page)
8 June 2009Registered office changed on 08/06/2009 from suite 3 125-129 witton street northwich cheshire CW9 5DY (1 page)
8 June 2009Registered office changed on 08/06/2009 from suite 3 125-129 witton street northwich cheshire CW9 5DY (1 page)
12 February 2009Return made up to 10/02/09; full list of members (3 pages)
12 February 2009Return made up to 10/02/09; full list of members (3 pages)
23 January 2009Memorandum and Articles of Association (14 pages)
23 January 2009Memorandum and Articles of Association (14 pages)
20 January 2009Company name changed kalape LIMITED\certificate issued on 20/01/09 (2 pages)
20 January 2009Company name changed kalape LIMITED\certificate issued on 20/01/09 (2 pages)
24 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 December 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
22 December 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
12 February 2008Return made up to 10/02/08; full list of members (2 pages)
12 February 2008Return made up to 10/02/08; full list of members (2 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 December 2007Registered office changed on 10/12/07 from: c/o ellis & co 114-120 northgate street chester CH1 2HT (1 page)
10 December 2007Registered office changed on 10/12/07 from: c/o ellis & co 114-120 northgate street chester CH1 2HT (1 page)
7 March 2007Return made up to 10/02/07; full list of members (2 pages)
7 March 2007Return made up to 10/02/07; full list of members (2 pages)
10 February 2006Incorporation (17 pages)
10 February 2006Incorporation (17 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)