Company NameK.Y. Trading Ltd
Company StatusDissolved
Company Number04037752
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date19 October 2018 (5 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Everton Ashley Higgins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(12 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 19 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Atlas Business Centre
Oxgate Lane
London
NW2 7HJ
Director NameMr Kwok Yeung Cheung
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Nant Court
Nant Road
London
NW2 2LB
Secretary NameWai Kin Cheung
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address88 Bow Common Lane
London
E3 4BD
Secretary NameHoi Yan Li
NationalityBritish
StatusResigned
Appointed22 March 2004(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 2007)
RoleCompany Director
Correspondence AddressFlat 6
138 Maybank Avenue
Sudbury
HA0 2TE
Secretary NamePo Mui Cheung
NationalityBritish
StatusResigned
Appointed18 July 2007(6 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2012)
RoleSecretary
Correspondence Address16 Nant Court Nant Road
Cricklewood
London
NW2 2LB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address44 Worship Street 44 Worship Street
London
EC2A 2EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £1Mr K.y. Cheung
100.00%
Ordinary

Financials

Year2014
Net Worth£61,002
Cash£27,096
Current Liabilities£431

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 October 2018Final Gazette dissolved following liquidation (1 page)
19 July 2018Completion of winding up (1 page)
3 July 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 July 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 October 2016Order of court to wind up (3 pages)
19 October 2016Order of court to wind up (3 pages)
15 October 2015Compulsory strike-off action has been suspended (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
29 July 2014Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 44 Worship Street 44 Worship Street London EC2A 2EA on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 44 Worship Street 44 Worship Street London EC2A 2EA on 29 July 2014 (1 page)
28 July 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH to Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 28 July 2014 (1 page)
28 July 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH to Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 28 July 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
14 February 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2013Termination of appointment of Po Cheung as a secretary (1 page)
13 May 2013Termination of appointment of Po Cheung as a secretary (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 April 2013Termination of appointment of Kwok Cheung as a director (1 page)
17 April 2013Appointment of Mr Everton Ashley Higgins as a director (2 pages)
17 April 2013Appointment of Mr Everton Ashley Higgins as a director (2 pages)
17 April 2013Termination of appointment of Kwok Cheung as a director (1 page)
27 November 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 September 2012Registered office address changed from 18 Atlas Business Centre Oxgate Lane Staples Corner London NW2 7HJ on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 18 Atlas Business Centre Oxgate Lane Staples Corner London NW2 7HJ on 17 September 2012 (1 page)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 July 2010Director's details changed for Kwok Yeung Cheung on 20 July 2010 (2 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Kwok Yeung Cheung on 20 July 2010 (2 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 August 2009Return made up to 20/07/09; no change of members (4 pages)
12 August 2009Return made up to 20/07/09; no change of members (4 pages)
9 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 September 2008Return made up to 20/07/08; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 September 2008Return made up to 20/07/08; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 August 2007Return made up to 20/07/07; full list of members (6 pages)
23 August 2007Return made up to 20/07/07; full list of members (6 pages)
22 August 2007New secretary appointed (1 page)
22 August 2007New secretary appointed (1 page)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 August 2006Return made up to 20/07/06; full list of members (6 pages)
31 August 2006Return made up to 20/07/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 August 2005Return made up to 20/07/05; full list of members (6 pages)
4 August 2005Return made up to 20/07/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 March 2005Registered office changed on 15/03/05 from: c/o tan & tan 33 trinity house heather park drive wembley middlesex HA0 1SU (1 page)
15 March 2005Registered office changed on 15/03/05 from: c/o tan & tan 33 trinity house heather park drive wembley middlesex HA0 1SU (1 page)
23 August 2004Return made up to 20/07/04; full list of members (6 pages)
23 August 2004Return made up to 20/07/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 April 2004New secretary appointed (1 page)
5 April 2004New secretary appointed (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Secretary resigned (1 page)
6 January 2004Return made up to 20/07/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
(6 pages)
6 January 2004Return made up to 20/07/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
(6 pages)
14 March 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
14 March 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
9 August 2002Return made up to 20/07/02; full list of members (6 pages)
9 August 2002Return made up to 20/07/02; full list of members (6 pages)
24 July 2002Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2002Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
9 April 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
17 August 2001Return made up to 20/07/01; full list of members (6 pages)
17 August 2001Return made up to 20/07/01; full list of members (6 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New secretary appointed (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New secretary appointed (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
20 July 2000Incorporation (12 pages)
20 July 2000Incorporation (12 pages)