Company NameKTS Impex Limited
Company StatusDissolved
Company Number03868694
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)
Dissolution Date24 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJonathan Parratt
Date of BirthJune 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(1 year, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 24 September 2010)
RoleBroker
Correspondence Address12 Stroudwater Park
Weybridge
Surrey
KT13 0DT
Director NameMr Derek Martin Williamson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(2 months after company formation)
Appointment Duration1 year (resigned 25 January 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Links
52 Molesey Close
Walton On Thames
Surrey
KT12 4PX
Secretary NameMarion Neal
NationalityBritish
StatusResigned
Appointed01 January 2000(2 months after company formation)
Appointment Duration1 year (resigned 25 January 2001)
RoleCompany Director
Correspondence AddressThe Old Infant School
Font Hill
Newick
East Sussex
BN8 4RT
Director NameMukesh Vora
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed15 August 2000(9 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 August 2001)
RoleService
Correspondence Address29 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Secretary NameMukesh Vora
NationalityIndian
StatusResigned
Appointed15 August 2000(9 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 August 2001)
RoleService
Correspondence Address29 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Director NameDerrick Bond
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 June 2001)
RoleTaxi Cab Proprietor
Correspondence Address5 Clive Place
Portsmouth Road
Esher
Surrey
KT10 9LH
Secretary NameMartin Onions
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 4 months after company formation)
Appointment Duration4 months (resigned 01 July 2001)
RoleHair Salon Owner
Correspondence Address107 Saint Leonards Road
Horsham
West Sussex
RH13 6AP
Director NameWilliam James Bond
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(1 year, 7 months after company formation)
Appointment Duration7 months (resigned 15 January 2002)
RoleComputer Broker
Correspondence AddressHatfield House
30 Copse Road
Cobham
Surrey
KT11 2TW
Secretary NameWilliam James Bond
NationalityBritish
StatusResigned
Appointed15 January 2002(2 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 March 2002)
RoleComputer Broker
Correspondence AddressHatfield House
30 Copse Road
Cobham
Surrey
KT11 2TW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NamePaqua Directors Limited (Corporation)
Date of BirthMarch 1999 (Born 25 years ago)
StatusResigned
Appointed25 January 2001(1 year, 2 months after company formation)
Appointment Duration1 month (resigned 01 March 2001)
Correspondence Address29-31 Manor Road
Wallington
Surrey
SM6 0BW
Secretary NamePaqua Secretary Limited (Corporation)
StatusResigned
Appointed25 January 2001(1 year, 2 months after company formation)
Appointment Duration1 month (resigned 01 March 2001)
Correspondence AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW

Location

Registered Address29/31 Manor Road
Wallington
Surrey
SM6 0BW
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 September 2010Final Gazette dissolved following liquidation (1 page)
24 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2010Completion of winding up (1 page)
24 June 2010Completion of winding up (1 page)
15 August 2008Order of court to wind up (2 pages)
15 August 2008Order of court to wind up (2 pages)
12 August 2008Order of court - restore and wind up (2 pages)
12 August 2008Order of court - restore and wind up (2 pages)
1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001Secretary resigned (1 page)
7 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 November 2001Return made up to 29/10/01; full list of members (7 pages)
2 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
2 August 2001Accounts made up to 31 October 2000 (2 pages)
31 July 2001Secretary resigned (2 pages)
31 July 2001Secretary resigned (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Secretary resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
20 November 2000Return made up to 29/10/00; full list of members (7 pages)
20 November 2000Return made up to 29/10/00; full list of members (7 pages)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000New secretary appointed;new director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
27 July 2000Registered office changed on 27/07/00 from: 57 epsom road morden surrey SM4 5PR (1 page)
27 July 2000Registered office changed on 27/07/00 from: 57 epsom road morden surrey SM4 5PR (1 page)
27 July 2000New secretary appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999Registered office changed on 05/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 November 1999Registered office changed on 05/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Secretary resigned (1 page)
29 October 1999Incorporation (14 pages)
29 October 1999Incorporation (14 pages)