Company NameKAY Textiles Limited
Company StatusDissolved
Company Number03833923
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Balvinder Singh Sandhu
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hillcroft Crescent
Ealing
London
W5 2SG
Director NameMrs Bulvinder Kaur Sandhu
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Hillcroft Crescent
London
W5 2SG
Secretary NameMr Balvinder Singh Sandhu
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hillcroft Crescent
Ealing
London
W5 2SG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address8 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Balvinder Singh Sandhu
100.00%
Ordinary

Financials

Year2014
Net Worth£125,799
Cash£84,198
Current Liabilities£126,264

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
9 August 2017Application to strike the company off the register (3 pages)
13 June 2017Total exemption small company accounts made up to 28 February 2017 (3 pages)
4 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
3 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
17 November 2015Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middx HA7 1EP to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 17 November 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
25 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 September 2010Director's details changed for Bulvinder Kaur Sandhu on 1 August 2010 (2 pages)
29 September 2010Director's details changed for Bulvinder Kaur Sandhu on 1 August 2010 (2 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 March 2009Return made up to 31/08/08; full list of members (3 pages)
22 January 2009Registered office changed on 22/01/2009 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
1 February 2008Return made up to 31/08/07; full list of members (2 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 December 2007Return made up to 31/08/06; full list of members (2 pages)
15 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 September 2005Return made up to 31/08/05; full list of members (7 pages)
17 August 2005Accounts for a small company made up to 31 August 2004 (6 pages)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
26 May 2004Registered office changed on 26/05/04 from: 15 new road london E1 1HE (1 page)
16 September 2003Return made up to 31/08/03; full list of members (7 pages)
10 June 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
24 October 2002Return made up to 31/08/02; full list of members (7 pages)
3 August 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
7 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2001Full accounts made up to 31 August 2000 (11 pages)
14 November 2000Return made up to 31/08/00; full list of members (6 pages)
7 September 1999Registered office changed on 07/09/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Secretary resigned (1 page)
31 August 1999Incorporation (16 pages)