Company NameKP Newsagents Limited
Company StatusDissolved
Company Number04428182
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Kumar Puree
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAfghan
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address40 Lampton Road
Hounslow
Middlesex
TW3 1JH
Secretary NameMr Sumit Puree
StatusClosed
Appointed20 January 2008(5 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 03 June 2014)
RoleCompany Director
Correspondence Address20 Hartington Road
Southall
Middlesex
UB2 5AU
Secretary NameBanci Lal Puree
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address59 Lancaster Road
Southall
Middlesex
UB1 1NP
Secretary NameSawinder Singh Kapoor
NationalityNetherland
StatusResigned
Appointed03 June 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Heath Court
Benham Gardens Hounslow
London
TW4 5JY

Location

Registered Address40 Lampton Road
Hounslow
Middlesex
TW3 1JH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mr Kumar Puree
100.00%
Ordinary

Financials

Year2014
Net Worth£12,578
Cash£1,647
Current Liabilities£30,345

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
3 August 2013Compulsory strike-off action has been suspended (1 page)
3 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
(4 pages)
15 May 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
(4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 September 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Compulsory strike-off action has been discontinued (1 page)
10 January 2011Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
1 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 February 2009Return made up to 30/01/09; full list of members (3 pages)
25 February 2009Return made up to 30/01/09; full list of members (3 pages)
24 February 2009Secretary appointed mr sumit puree (1 page)
24 February 2009Secretary appointed mr sumit puree (1 page)
24 February 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
24 February 2009Appointment terminated secretary sawinder kapoor (1 page)
24 February 2009Appointment terminated secretary sawinder kapoor (1 page)
24 February 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
24 February 2009Return made up to 30/01/08; full list of members (3 pages)
24 February 2009Return made up to 30/01/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 February 2007Return made up to 30/01/07; full list of members
  • 363(287) ‐ Registered office changed on 14/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2007Return made up to 30/01/07; full list of members
  • 363(287) ‐ Registered office changed on 14/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2006Return made up to 30/04/06; full list of members (6 pages)
21 April 2006Return made up to 30/04/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
6 July 2005Registered office changed on 06/07/05 from: 59 lancaster road southall middlesex UB1 1NB (1 page)
6 July 2005Registered office changed on 06/07/05 from: 59 lancaster road southall middlesex UB1 1NB (1 page)
22 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 July 2004Return made up to 30/04/04; full list of members (6 pages)
26 July 2004Return made up to 30/04/04; full list of members (6 pages)
28 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
8 October 2003Return made up to 30/04/03; full list of members (6 pages)
8 October 2003Return made up to 30/04/03; full list of members (6 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
11 June 2003New secretary appointed (1 page)
11 June 2003New secretary appointed (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
30 April 2002Incorporation (13 pages)
30 April 2002Incorporation (13 pages)