Company NameK N Trading Limited
Company StatusDissolved
Company Number03050956
CategoryPrivate Limited Company
Incorporation Date28 April 1995(29 years ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMrs Valerie Faiman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(same day as company formation)
RoleFood Retailer
Country of ResidenceUnited Kingdom
Correspondence Address4 Heriots Close
Stanmore
Middlesex
HA7 3EE
Director NameKenneth Gordon Ornstein
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(same day as company formation)
RoleFood Retailer
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Way
Borehamwood
Hertfordshire
WD6 1LH
Secretary NameKenneth Gordon Ornstein
NationalityBritish
StatusClosed
Appointed28 April 1995(same day as company formation)
RoleFood Retailer
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Way
Borehamwood
Hertfordshire
WD6 1LH
Director NameMr Neil Martin Faiman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1998(2 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 21 October 2014)
RoleFood Retailer
Country of ResidenceUnited Kingdom
Correspondence Address4 Heriots Close
Stanmore
Middlesex
HA7 3EE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25k at £1Kenneth Gordon Ornstein
50.00%
Ordinary
12.5k at £1Valerie Louise Faiman
25.05%
Ordinary
12.5k at £1Mr Neil Martin Faiman
24.95%
Ordinary

Financials

Year2014
Net Worth-£28,634
Cash£225
Current Liabilities£54,756

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014Application to strike the company off the register (3 pages)
27 June 2014Application to strike the company off the register (3 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 50,000
(6 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 50,000
(6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 August 2012Secretary's details changed for Kenneth Gordon Ornstein on 6 August 2012 (2 pages)
6 August 2012Secretary's details changed for Kenneth Gordon Ornstein on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Kenneth Gordon Ornstein on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Kenneth Gordon Ornstein on 6 August 2012 (2 pages)
6 August 2012Secretary's details changed for Kenneth Gordon Ornstein on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Kenneth Gordon Ornstein on 6 August 2012 (2 pages)
15 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 May 2010Director's details changed for Mrs Valerie Faiman on 28 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Neil Martin Faiman on 28 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Neil Martin Faiman on 28 April 2010 (2 pages)
18 May 2010Director's details changed for Mrs Valerie Faiman on 28 April 2010 (2 pages)
18 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 June 2009Return made up to 28/04/09; full list of members (4 pages)
16 June 2009Return made up to 28/04/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 May 2008Return made up to 28/04/08; full list of members (7 pages)
22 May 2008Return made up to 28/04/08; full list of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 May 2007Return made up to 28/04/07; full list of members (7 pages)
31 May 2007Return made up to 28/04/07; full list of members (7 pages)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Return made up to 28/04/06; full list of members (7 pages)
7 June 2006Return made up to 28/04/06; full list of members (7 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 May 2005Return made up to 28/04/05; full list of members (7 pages)
23 May 2005Return made up to 28/04/05; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 August 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
10 June 2004Return made up to 28/04/04; full list of members (7 pages)
10 June 2004Return made up to 28/04/04; full list of members (7 pages)
21 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
21 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 May 2003Return made up to 28/04/03; full list of members (7 pages)
14 May 2003Return made up to 28/04/03; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 May 2002Return made up to 28/04/02; full list of members (7 pages)
28 May 2002Return made up to 28/04/02; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 May 2001Return made up to 28/04/01; full list of members (7 pages)
21 May 2001Return made up to 28/04/01; full list of members (7 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
24 May 2000Return made up to 28/04/00; full list of members (7 pages)
24 May 2000Return made up to 28/04/00; full list of members (7 pages)
29 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
29 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 July 1999Secretary's particulars changed;director's particulars changed (1 page)
2 July 1999Secretary's particulars changed;director's particulars changed (1 page)
20 May 1999Return made up to 28/04/99; no change of members (4 pages)
20 May 1999Return made up to 28/04/99; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
17 December 1997Ad 27/11/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
17 December 1997Ad 27/11/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
5 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 December 1997Nc inc already adjusted 17/11/97 (1 page)
5 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 December 1997Nc inc already adjusted 17/11/97 (1 page)
28 May 1997Return made up to 28/04/97; no change of members (4 pages)
28 May 1997Return made up to 28/04/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
7 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
1 June 1996Return made up to 28/04/96; full list of members (6 pages)
1 June 1996Return made up to 28/04/96; full list of members (6 pages)
1 February 1996Accounting reference date notified as 31/07 (1 page)
1 February 1996Accounting reference date notified as 31/07 (1 page)
23 May 1995Ad 28/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
23 May 1995Ad 28/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
3 May 1995Secretary resigned (2 pages)
3 May 1995Secretary resigned (2 pages)
28 April 1995Incorporation (38 pages)
28 April 1995Incorporation (38 pages)