Company Name"K" Line (U.K.) Limited
Company StatusDissolved
Company Number02560963
CategoryPrivate Limited Company
Incorporation Date21 November 1990(33 years, 5 months ago)
Dissolution Date8 August 2006 (17 years, 9 months ago)
Previous NameSteve Buxton Groundwork Services Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMr Raymond John Redvers Dowding
NationalityBritish
StatusClosed
Appointed01 January 1999(8 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 08 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coltsfoot Drive
Royston
Hertfordshire
SG8 9EU
Director NameFumito Kawamata
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityJapanese
StatusClosed
Appointed02 April 2002(11 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 08 August 2006)
RoleShipping Executive
Correspondence AddressFlat 16 Balmoral Court
20 Queens Terrace St John's Wood
London
NW8 6DW
Director NameMr David Alexander Crawford
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1998)
RoleShipping
Country of ResidenceEngland
Correspondence AddressThe Old Smithy
Oakfordbridge
Tiverton
Devon
EX16 9JA
Director NameMr Mitsuo Mori
Date of BirthOctober 1931 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed21 November 1992(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1998)
RoleShipping
Correspondence AddressHibyn Central Building 29 Nishi
Shinback Minato-Ku
Tokyo
Japan
Director NameMr Christopher Showell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 11 April 1995)
RoleShipping
Correspondence Address70 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameMr Takeshi Watanabi
Date of BirthAugust 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed21 November 1992(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 1994)
RoleShipping
Correspondence Address20 Regal Way
Kenton
Harrow
Middlesex
HA3 0RX
Secretary NameAlastair Pinkerton Hill
NationalityBritish
StatusResigned
Appointed21 November 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressThe Cottage
Osmers Hill
Wadhurst
East Sussex
TN5 6QJ
Director NameMr Toshio Shimizu
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 1994(3 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2000)
RoleShipping
Correspondence Address17 Vale Court
28 Maida Vale
London
W9 1RT
Secretary NameMr Christopher Showell
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 April 1995)
RoleShipping
Correspondence Address70 Kippington Road
Sevenoaks
Kent
TN13 2LL
Secretary NameMr David Alexander Crawford
NationalityBritish
StatusResigned
Appointed11 April 1995(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Smithy
Oakfordbridge
Tiverton
Devon
EX16 9JA
Director NameIsao Akiba
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 1998(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 April 2002)
RoleShipping
Correspondence AddressFlat 9 Barrie House
29 St Edmunds Terrace
London
NW8 7QH

Location

Registered AddressRiver Plate House
7-11 Finsbury Circus
London
EC2M 7EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
13 March 2006Application for striking-off (1 page)
1 December 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 October 2005Return made up to 18/09/05; full list of members (6 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 October 2004Return made up to 18/09/04; full list of members (6 pages)
23 June 2004Registered office changed on 23/06/04 from: k line house 21-23 buckle street london E1 8EH (1 page)
14 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/03
(6 pages)
29 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
29 July 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
20 November 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2002New director appointed (3 pages)
20 September 2002Director resigned (6 pages)
20 September 2002Director resigned (1 page)
20 September 2001Return made up to 18/09/01; full list of members (6 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
20 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
10 November 1999Return made up to 01/10/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
21 January 1999Director resigned (1 page)
20 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 November 1998Return made up to 01/10/98; no change of members (4 pages)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
30 October 1997Return made up to 01/10/97; full list of members (4 pages)
1 November 1996Return made up to 01/10/96; no change of members (4 pages)
23 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1995Full accounts made up to 31 December 1994 (16 pages)
30 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
17 November 1994Full accounts made up to 31 March 1994 (16 pages)