Company NameG K A Trading Limited
Company StatusDissolved
Company Number03317984
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Previous NameRuple Products Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Gordon George Baldwin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Queensway
Petts Wood
Orpington
Kent
BR5 1EA
Director NameMr Anthony Robert Evenett
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(same day as company formation)
RoleSales Executive
Correspondence Address14 Thomas Street
Tunbridge Wells
Kent
TN4 9RN
Director NameMr Kenneth Leonard Sidney Pegley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(same day as company formation)
RoleExecutive
Correspondence Address79 Belmont Lane
Chislehurst
Kent
BR7 6BL
Secretary NameMr Kenneth Leonard Sidney Pegley
NationalityBritish
StatusCurrent
Appointed13 February 1997(same day as company formation)
RoleExecutive
Correspondence Address79 Belmont Lane
Chislehurst
Kent
BR7 6BL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£36,484
Current Liabilities£121,357

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 October 2006Dissolved (1 page)
11 July 2006Director's particulars changed (1 page)
5 July 2006Liquidators statement of receipts and payments (5 pages)
5 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2005Statement of affairs (7 pages)
14 April 2005Appointment of a voluntary liquidator (1 page)
22 March 2005Registered office changed on 22/03/05 from: c/o messrs elliot woolfe & rose 1ST floor equity house 128-136 high street edgware middlesex HA8 7TT (1 page)
18 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 October 2004Director's particulars changed (1 page)
11 March 2004Return made up to 13/02/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 September 2003Registered office changed on 01/09/03 from: 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
14 March 2003Return made up to 13/02/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 March 2002Return made up to 13/02/02; full list of members (6 pages)
20 December 2001Accounts for a small company made up to 31 December 2000 (4 pages)
26 February 2001Return made up to 13/02/01; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 April 2000Return made up to 13/02/00; no change of members (5 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 March 1999Return made up to 13/02/99; no change of members (6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
24 March 1998Return made up to 13/02/98; full list of members (6 pages)
4 November 1997Particulars of mortgage/charge (6 pages)
4 August 1997Company name changed ruple products LIMITED\certificate issued on 05/08/97 (2 pages)
17 March 1997New secretary appointed;new director appointed (2 pages)
17 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
18 February 1997Registered office changed on 18/02/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Director resigned (1 page)
13 February 1997Incorporation (16 pages)