About

Registered Number: 05315336
Date of Incorporation: 16/12/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2020 (4 years and 9 months ago)
Registered Address: No 1 Colmore Square, Birmingham, B4 6HQ

 

Kapow Holdings Ltd was registered on 16 December 2004, it's status is listed as "Dissolved". The companies directors are listed as Townsend, Cort Steven, Ertmann Nielsen, Anders, Finkel, Mark, Hurtado, Chester, Mancuso, Matthew, Patton, Robert James, Schjelde, David, Spira, Jonathan Pinchas, Weller, Bradford, Andreassen, Stefan, Anker-ladefoged, Soren Jakob, Arnold, James, Cimral, John, Hasen, Glenn, Keene, Christopher T, Rojas, Javier Eduardo, Weilby Knudsen, Thomas, Weller, Bradford at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREASSEN, Stefan 16 December 2004 03 December 2013 1
ANKER-LADEFOGED, Soren Jakob 23 February 2005 25 March 2008 1
ARNOLD, James 09 December 2013 29 February 2016 1
CIMRAL, John 08 August 2007 05 December 2008 1
HASEN, Glenn 09 December 2005 22 August 2006 1
KEENE, Christopher T 01 April 2007 11 January 2012 1
ROJAS, Javier Eduardo 23 February 2005 03 December 2013 1
WEILBY KNUDSEN, Thomas 16 December 2004 13 November 2007 1
WELLER, Bradford 03 December 2013 15 July 2015 1
Secretary Name Appointed Resigned Total Appointments
TOWNSEND, Cort Steven 22 June 2017 - 1
ERTMANN NIELSEN, Anders 27 July 2006 21 November 2006 1
FINKEL, Mark 31 January 2008 03 December 2013 1
HURTADO, Chester 19 January 2006 15 June 2006 1
MANCUSO, Matthew 31 January 2008 15 July 2008 1
PATTON, Robert James 15 July 2015 26 June 2017 1
SCHJELDE, David 16 December 2004 01 January 2006 1
SPIRA, Jonathan Pinchas 21 November 2006 30 July 2007 1
WELLER, Bradford 03 December 2013 15 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 July 2020
LIQ13 - N/A 02 April 2020
LIQ03 - N/A 14 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 October 2018
MR04 - N/A 21 April 2018
MR04 - N/A 21 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2018
AD01 - Change of registered office address 05 April 2018
RESOLUTIONS - N/A 29 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 March 2018
LIQ01 - N/A 29 March 2018
RESOLUTIONS - N/A 09 March 2018
RESOLUTIONS - N/A 09 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 March 2018
SH19 - Statement of capital 09 March 2018
CAP-SS - N/A 09 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 March 2018
SH19 - Statement of capital 09 March 2018
CAP-SS - N/A 09 March 2018
AP01 - Appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
CS01 - N/A 13 February 2018
AD01 - Change of registered office address 11 October 2017
MR04 - N/A 25 July 2017
MR01 - N/A 21 July 2017
RESOLUTIONS - N/A 18 July 2017
RESOLUTIONS - N/A 18 July 2017
MR01 - N/A 17 July 2017
TM01 - Termination of appointment of director 26 June 2017
TM02 - Termination of appointment of secretary 26 June 2017
AP03 - Appointment of secretary 22 June 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 23 November 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 29 February 2016
AR01 - Annual Return 16 December 2015
AA01 - Change of accounting reference date 27 November 2015
AP01 - Appointment of director 10 August 2015
AP03 - Appointment of secretary 07 August 2015
TM01 - Termination of appointment of director 07 August 2015
TM02 - Termination of appointment of secretary 07 August 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 03 February 2014
TM01 - Termination of appointment of director 07 January 2014
TM02 - Termination of appointment of secretary 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
MR01 - N/A 02 January 2014
AP01 - Appointment of director 31 December 2013
TM01 - Termination of appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 09 December 2013
AP03 - Appointment of secretary 09 December 2013
AD01 - Change of registered office address 09 December 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 27 March 2012
TM01 - Termination of appointment of director 27 January 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 16 March 2011
TM01 - Termination of appointment of director 10 March 2011
AR01 - Annual Return 12 January 2011
TM01 - Termination of appointment of director 24 August 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 06 February 2010
TM01 - Termination of appointment of director 08 October 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 07 April 2009
363a - Annual Return 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
363a - Annual Return 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
AA - Annual Accounts 06 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
RESOLUTIONS - N/A 28 February 2008
AA - Annual Accounts 14 December 2007
RESOLUTIONS - N/A 30 March 2007
RESOLUTIONS - N/A 30 March 2007
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 27 March 2007
123 - Notice of increase in nominal capital 27 March 2007
123 - Notice of increase in nominal capital 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
363a - Annual Return 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
AA - Annual Accounts 28 December 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
MEM/ARTS - N/A 24 March 2006
RESOLUTIONS - N/A 14 February 2006
363s - Annual Return 14 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2006
SA - Shares agreement 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
SA - Shares agreement 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
287 - Change in situation or address of Registered Office 27 June 2005
RESOLUTIONS - N/A 07 June 2005
RESOLUTIONS - N/A 07 June 2005
RESOLUTIONS - N/A 07 June 2005
RESOLUTIONS - N/A 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
123 - Notice of increase in nominal capital 07 June 2005
225 - Change of Accounting Reference Date 07 June 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
NEWINC - New incorporation documents 16 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2017 Fully Satisfied

N/A

A registered charge 07 July 2017 Fully Satisfied

N/A

A registered charge 23 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.