Company NameKST Limited
Company StatusDissolved
Company Number02762891
CategoryPrivate Limited Company
Incorporation Date9 November 1992(31 years, 5 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kok Sum Toh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalitySingaporean
StatusClosed
Appointed09 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 The Vale
London
NW11 8SN
Secretary NameLin Toh
NationalityBritish
StatusClosed
Appointed01 November 1995(2 years, 11 months after company formation)
Appointment Duration11 years (closed 31 October 2006)
RoleSecretary
Correspondence Address142 The Vale
London
NW11 8SN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBancroft Registrars Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address2nd Floor
7 Portland Place
London
W1N 3AA
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address142 The Vale
London
NW11 8SN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
7 June 2006Application for striking-off (1 page)
21 December 2005Return made up to 09/11/05; full list of members (7 pages)
16 March 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
13 January 2005Return made up to 09/11/04; full list of members (7 pages)
25 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
29 January 2004Total exemption full accounts made up to 31 August 2002 (12 pages)
27 November 2003Return made up to 09/11/03; full list of members (7 pages)
15 May 2003Return made up to 09/11/02; full list of members (7 pages)
1 April 2003Return made up to 09/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/04/03
(7 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
15 August 2001Total exemption full accounts made up to 31 August 2000 (13 pages)
23 March 2001Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
26 February 2001Return made up to 09/11/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
26 January 2000Return made up to 09/11/99; full list of members (7 pages)
23 November 1998Return made up to 09/11/98; no change of members (4 pages)
5 May 1998Full accounts made up to 30 June 1997 (13 pages)
3 December 1997Return made up to 09/11/97; no change of members (4 pages)
5 September 1997Full accounts made up to 30 June 1996 (13 pages)
29 January 1997Return made up to 09/11/96; full list of members (6 pages)
5 August 1996Accounts for a small company made up to 30 June 1995 (12 pages)
17 January 1996Return made up to 09/11/95; no change of members (4 pages)
1 May 1995Registered office changed on 01/05/95 from: 2ND floor 7 portland place london W1N 3AA (1 page)