Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
OLD Kca LLP
OLD Kca LLP is a dissolved company incorporated on 28 June 2007 with the registered office located in London, Greater London. OLD Kca LLP was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 November 2016
(8 years ago)
Was
9 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
OC329462
Limited liability partnership
Age
18 years
Incorporated
28 June 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about OLD Kca LLP
Contact
Address
61 Pelham Street
London
SW7 2NJ
Same address for the past
15 years
Companies in SW7 2NJ
Telephone
02072022260
Email
Available in Endole App
Website
Kcalondon.com
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
-
Katrina Jane Melanie Hall-Tipping
British • Lives in England • Born in Apr 1959
Mr Anthony George Rice
British • Lives in UK • Born in Apr 1960
Nicholas Anthony David Smith
British • Lives in England • Born in May 1972
Joseph Alexander Martin
Lives in UK • Born in Oct 1966
Mrs Leila Elizabeth Chapman
Lives in England • Born in Aug 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
17 Brondesbury Park Management Limited
Mr Anthony Howard Richards is a mutual person.
Active
Nedatlarge Limited
Mr Nicholas Eric Dean Phillips is a mutual person.
Active
Kca London Limited
Nicholas Anthony David Smith is a mutual person.
Active
Form Atlarge Limited
Mr Nicholas Eric Dean Phillips is a mutual person.
Active
Confinity Ltd
Mr Anthony George Rice is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2014)
Period Ended
30 Jun 2014
For period
30 Jun
⟶
30 Jun 2014
Traded for
12 months
Cash in Bank
£114.88K
Decreased by £51.63K (-31%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£262.87K
Decreased by £86.78K (-25%)
Total Liabilities
-£182.29K
Increased by £57.29K (+46%)
Net Assets
£80.58K
Decreased by £144.07K (-64%)
Debt Ratio (%)
69%
Increased by 33.6% (+94%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 1 Nov 2016
Voluntary Gazette Notice
9 Years Ago on 9 Aug 2016
Application To Strike Off
9 Years Ago on 28 Jul 2016
Accounting Period Extended
9 Years Ago on 30 Mar 2016
Mr Nicholas Eric Dean Phillips Appointed
9 Years Ago on 1 Oct 2015
Mrs Leila Elizabeth Chapman Appointed
9 Years Ago on 1 Oct 2015
Confirmation Submitted
10 Years Ago on 21 Jul 2015
Katrina Jane Melanie Cole Details Changed
10 Years Ago on 1 Jun 2015
New Charge Registered
10 Years Ago on 23 Apr 2015
Rhona Gillian Garvin Resigned
10 Years Ago on 1 Apr 2015
Get Alerts
Get Credit Report
Discover OLD Kca LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Nov 2016
First Gazette notice for voluntary strike-off
Submitted on 9 Aug 2016
Application to strike the limited liability partnership off the register
Submitted on 28 Jul 2016
Previous accounting period extended from 30 June 2015 to 30 November 2015
Submitted on 30 Mar 2016
Certificate of change of name
Submitted on 14 Dec 2015
Termination of appointment of Rhona Gillian Garvin as a member on 1 April 2015
Submitted on 5 Nov 2015
Appointment of Mrs Leila Elizabeth Chapman as a member on 1 October 2015
Submitted on 14 Oct 2015
Appointment of Mr Nicholas Eric Dean Phillips as a member on 1 October 2015
Submitted on 14 Oct 2015
Annual return made up to 28 June 2015
Submitted on 21 Jul 2015
Member's details changed for Katrina Jane Melanie Cole on 1 June 2015
Submitted on 21 Jul 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs