Company NameK & A Distribution Limited
Company StatusDissolved
Company Number02890759
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date28 April 2020 (3 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameKaren Jill Maskell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1995(1 year after company formation)
Appointment Duration25 years, 3 months (closed 28 April 2020)
RoleCompany Director
Correspondence Address49 Moland Mead
Silwood Estate
London
SE16 2RH
Director NameAnne Gillian Sutton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(1 year after company formation)
Appointment Duration2 years (resigned 03 February 1997)
RoleDirector/Company Secretary
Correspondence Address60 The Avenue
West Wickham
Kent
BR4 0DY
Secretary NameAnne Gillian Sutton
NationalityBritish
StatusResigned
Appointed24 January 1995(1 year after company formation)
Appointment Duration2 years (resigned 03 February 1997)
RoleDirector/Company Secretary
Correspondence Address60 The Avenue
West Wickham
Kent
BR4 0DY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressC/O Sterling Ford
6-10 Cambridge Terrace
Regents Park London
NW1 4JW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

5 June 1995Delivered on: 9 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 April 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 November 1998Appointment of a liquidator (1 page)
9 November 1998Appointment of a liquidator (1 page)
20 March 1998Registered office changed on 20/03/98 from: 514 jarrow road bermondsey london SE16 (1 page)
20 March 1998Appointment of a liquidator (1 page)
20 March 1998Appointment of a liquidator (1 page)
20 March 1998Registered office changed on 20/03/98 from: 514 jarrow road bermondsey london SE16 (1 page)
26 November 1997Order of court to wind up (2 pages)
26 November 1997Order of court to wind up (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997Secretary resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: 60 the avenue west wickham kent BR4 0DY (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: 60 the avenue west wickham kent BR4 0DY (1 page)
28 August 1997Director resigned (1 page)
5 August 1997Strike-off action suspended (1 page)
5 August 1997Strike-off action suspended (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
9 June 1995Particulars of mortgage/charge (4 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
2 May 1995Return made up to 24/01/95; full list of members (4 pages)
2 May 1995Return made up to 24/01/95; full list of members (4 pages)