Company NameY K Trading Limited
Company StatusDissolved
Company Number02970474
CategoryPrivate Limited Company
Incorporation Date22 September 1994(29 years, 7 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Yiu Kwong Tsang
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1994(1 week, 5 days after company formation)
Appointment Duration16 years, 10 months (closed 23 August 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address27 Havering Drive
Romford
Essex
RM1 4BH
Director NameMr Chi Tiu Tang
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(2 years after company formation)
Appointment Duration14 years, 11 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Dawlish Drive
Seven Kings
Illford
IG3 9EH
Secretary NameMr Chi Tiu Tang
NationalityBritish
StatusClosed
Appointed27 September 1996(2 years after company formation)
Appointment Duration14 years, 11 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Dawlish Drive
Seven Kings
Illford
IG3 9EH
Director NameTin Wa Koon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 1996)
RoleBusinessman
Correspondence Address65 Sheringham Avenue
Romford
London
Essex
Director NameMr Yiu Kwong Tsang
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(1 week, 5 days after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 1995)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address27 Havering Drive
Romford
Essex
RM1 4BH
Director NameMr Yuen Chuen Tsang
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(1 week, 5 days after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 1995)
RoleBusinessman
Correspondence Address57 Wellfields
Loughton
Essex
IG10 1PA
Secretary NameRichard Kong
NationalityBritish
StatusResigned
Appointed04 October 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 1996)
RoleAccountant
Correspondence Address37 Westmoreland Avenue
Hornchurch
Essex
RM11 2EJ
Secretary NameTin Wa Koon
NationalityBritish
StatusResigned
Appointed30 July 1996(1 year, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 September 1996)
RoleCompany Director
Correspondence Address65 Sheringham Avenue
Romford
London
Essex
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 September 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 September 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 9 Riverbank Business Park
455 Wick Lane
Dye House Lane
Bow
E3 2TB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Shareholders

230 at £1Yiu Kwong Tsang
53.49%
Ordinary
88 at £1Yuk Fing Chow
20.47%
Ordinary
59 at £1Mrs Anita Ma Hay Lam Wan
13.72%
Ordinary
53 at £1Chi Tiu Tang
12.33%
Ordinary

Financials

Year2014
Net Worth£325,453
Cash£1,669

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Application to strike the company off the register (3 pages)
27 April 2011Application to strike the company off the register (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 November 2010Director's details changed for Yiu Kwong Tsang on 22 September 2010 (2 pages)
22 November 2010Annual return made up to 22 September 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 430
(5 pages)
22 November 2010Director's details changed for Yiu Kwong Tsang on 22 September 2010 (2 pages)
22 November 2010Annual return made up to 22 September 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 430
(5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
6 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 December 2008Return made up to 22/09/08; full list of members (4 pages)
18 December 2008Return made up to 22/09/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 December 2007Return made up to 22/09/07; full list of members (3 pages)
6 December 2007Return made up to 22/09/07; full list of members (3 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
21 November 2006Return made up to 22/09/06; full list of members (3 pages)
21 November 2006Return made up to 22/09/06; full list of members (3 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
3 November 2005Return made up to 22/09/05; full list of members (3 pages)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Return made up to 22/09/05; full list of members (3 pages)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
1 October 2004Return made up to 22/09/04; full list of members (8 pages)
1 October 2004Return made up to 22/09/04; full list of members (8 pages)
3 March 2004Full accounts made up to 30 April 2003 (10 pages)
3 March 2004Full accounts made up to 30 April 2003 (10 pages)
5 November 2003Amended full accounts made up to 30 April 2002 (20 pages)
5 November 2003Amended full accounts made up to 30 April 2002 (20 pages)
12 September 2003Return made up to 22/09/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2003Return made up to 22/09/03; full list of members (8 pages)
6 March 2003Full accounts made up to 30 April 2002 (11 pages)
6 March 2003Full accounts made up to 30 April 2002 (11 pages)
29 October 2002Return made up to 22/09/02; full list of members (8 pages)
29 October 2002Return made up to 22/09/02; full list of members (8 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
30 October 2001Return made up to 22/09/01; full list of members (7 pages)
30 October 2001Return made up to 22/09/01; full list of members (7 pages)
28 February 2001Full accounts made up to 30 April 2000 (10 pages)
28 February 2001Full accounts made up to 30 April 2000 (10 pages)
25 October 2000Return made up to 22/09/00; full list of members (7 pages)
25 October 2000Return made up to 22/09/00; full list of members (7 pages)
2 March 2000Full accounts made up to 30 April 1999 (16 pages)
2 March 2000Full accounts made up to 30 April 1999 (16 pages)
26 October 1999Return made up to 22/09/99; full list of members (6 pages)
26 October 1999Return made up to 22/09/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(6 pages)
26 February 1999Full accounts made up to 30 April 1998 (11 pages)
26 February 1999Full accounts made up to 30 April 1998 (11 pages)
11 December 1998Return made up to 22/09/98; no change of members (4 pages)
11 December 1998Return made up to 22/09/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
16 January 1998Return made up to 22/09/97; no change of members (4 pages)
16 January 1998Return made up to 22/09/97; no change of members (4 pages)
11 April 1997Full accounts made up to 30 April 1996 (10 pages)
11 April 1997Full accounts made up to 30 April 1996 (10 pages)
4 October 1996Return made up to 22/09/96; full list of members (6 pages)
4 October 1996Return made up to 22/09/96; full list of members (6 pages)
26 September 1996Secretary resigned;director resigned (2 pages)
26 September 1996New secretary appointed;new director appointed (1 page)
26 September 1996New secretary appointed;new director appointed (1 page)
26 September 1996Secretary resigned;director resigned (2 pages)
14 August 1996Secretary resigned (1 page)
14 August 1996Secretary resigned;new secretary appointed (2 pages)
14 August 1996Secretary resigned (1 page)
14 August 1996Secretary resigned;new secretary appointed (2 pages)
13 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1996Accounts made up to 30 April 1995 (5 pages)
13 August 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
25 May 1996Accounting reference date shortened from 31/12/95 to 30/04/95 (1 page)
25 May 1996Accounting reference date shortened from 31/12/95 to 30/04/95 (1 page)
16 February 1996Return made up to 22/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 February 1996Return made up to 22/09/95; full list of members (6 pages)
30 November 1995Registered office changed on 30/11/95 from: unit 65 stadium way stadium trading estate benfleet essex (1 page)
30 November 1995Registered office changed on 30/11/95 from: unit 65 stadium way stadium trading estate benfleet essex (1 page)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
22 September 1994Incorporation (15 pages)
22 September 1994Incorporation (15 pages)