Company NameKEW Trading Limited
Company StatusDissolved
Company Number00188131
CategoryPrivate Limited Company
Incorporation Date27 February 1923(101 years, 2 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous NameO. Widmann & Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew William Widman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1991(68 years, 6 months after company formation)
Appointment Duration23 years, 3 months (closed 25 November 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Grays Lane
Ashtead
Surrey
KT21 1BU
Director NameMr Max Vernon Butler
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(86 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Northwick Circle
Kenton
Harrow
Middlesex
HA3 0EJ
Director NameMr Bert Butler
Date of BirthJune 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(68 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 1993)
RoleBusiness Executive
Correspondence Address12 Northwick Circle
Kenton
Harrow
Middlesex
HA3 0EJ
Director NameMr Max Vernon Butler
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(68 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 06 December 2008)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Northwick Circle
Kenton
Harrow
Middlesex
HA3 0EJ
Secretary NameMrs Janet Elaine Widman
NationalityBritish
StatusResigned
Appointed19 August 1991(68 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 06 December 2008)
RoleCompany Director
Correspondence Address40 Grays Lane
Ashtead
Surrey
KT21 1BU
Director NameMr Charles James Edward Lunt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2008(85 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
Wheatsheaf Common
Liphook
Hampshire
GU30 7EG
Director NameMr Colin Alan Roberts
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2008(85 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 June 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address95 Theobalds Park Road
Crews Hill
Enfield
Middlesex
EN2 9BS

Location

Registered AddressDeer's Haunt 40
Grays Lane
Ashtead
Surrey
KT21 1BU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Shareholders

7 at £1Andrew William Widman
58.33%
Ordinary
5 at £1Max Vernon Butler
41.67%
Ordinary

Financials

Year2014
Net Worth£5,422
Cash£6,476
Current Liabilities£1,054

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (3 pages)
15 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 12
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
21 June 2012Statement of capital on 21 June 2012
  • GBP 12
(4 pages)
15 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2012Statement by directors (1 page)
15 June 2012Solvency statement dated 13/06/12 (1 page)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
14 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mr Max Vernon Butler on 19 August 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 December 2009Registered office address changed from C/O Begbies Chettle Agar 25 City Road London EC1Y 1AR United Kingdom on 23 December 2009 (2 pages)
8 December 2009Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page)
22 October 2009Registered office address changed from 2 South Avenue Sandycombe Road Kew Richmond Surrey TW9 3LY on 22 October 2009 (1 page)
22 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
30 June 2009Memorandum and Articles of Association (30 pages)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 June 2009Director appointed max vernon butler (2 pages)
24 June 2009Appointment terminated director charles lunt (1 page)
24 June 2009Appointment terminated director colin roberts (1 page)
18 June 2009Company name changed O. widmann & company LIMITED\certificate issued on 18/06/09 (2 pages)
23 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 March 2009Director appointed mr colin alan roberts (1 page)
12 March 2009Appointment terminated director max butler (1 page)
12 March 2009Director appointed mr charles james edward lunt (1 page)
12 March 2009Appointment terminated secretary janet widman (1 page)
11 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
26 September 2008Return made up to 19/08/08; full list of members (4 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
9 September 2007Return made up to 19/08/07; no change of members (7 pages)
25 June 2007Particulars of mortgage/charge (9 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
25 September 2006Return made up to 19/08/06; full list of members (7 pages)
22 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
1 November 2005Return made up to 19/08/05; full list of members (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (15 pages)
24 August 2004Return made up to 19/08/04; full list of members (7 pages)
3 December 2003Full accounts made up to 31 March 2003 (14 pages)
1 September 2003Return made up to 19/08/03; full list of members (7 pages)
31 January 2003Full accounts made up to 31 March 2002 (14 pages)
11 September 2002Return made up to 19/08/02; full list of members (7 pages)
29 October 2001Return made up to 19/08/01; full list of members (6 pages)
2 October 2001Full accounts made up to 31 March 2001 (17 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
17 January 2001Full accounts made up to 31 March 2000 (17 pages)
15 August 2000Return made up to 19/08/00; full list of members (6 pages)
15 October 1999Full accounts made up to 31 March 1999 (17 pages)
17 August 1999Return made up to 19/08/99; no change of members (4 pages)
30 November 1998Full accounts made up to 31 March 1998 (17 pages)
20 August 1998Return made up to 19/08/98; no change of members (4 pages)
12 January 1998Full accounts made up to 31 March 1997 (17 pages)
4 September 1997Return made up to 19/08/97; full list of members (6 pages)
15 January 1997Full accounts made up to 31 March 1996 (16 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
15 August 1996Return made up to 19/08/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 August 1995Return made up to 19/08/95; no change of members (4 pages)
27 February 1923Incorporation (22 pages)