Company NameKTI International Limited
Company StatusDissolved
Company Number04555568
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NamesMTI International Limited and KTI International Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Spencer Sharpe
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(4 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 23 September 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGable House
239 Regents Park Road
Finchley
London
N3 3LF
Director NameSteven Craig
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMonkville House
Monkville Avenue
London
NW11 0AH
Director NamePaul William Mitchell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 1
95 Crawford Street
London
W1H 2HH
Director NameFraser Richard Townley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleManaging Director
Correspondence Address247 Taylor Street
Pembroke
Massachussetts
02359
United States
Secretary NameSteven Craig
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMonkville House
Monkville Avenue
London
NW11 0AH
Director NameGyles Stuart McIver
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(4 years, 4 months after company formation)
Appointment Duration9 months (resigned 13 November 2007)
RoleSales & Marketing
Correspondence Address12 Danesfield
Ripley
Surrey
GU23 6LS
Secretary NameGyles Stuart McIver
NationalityBritish
StatusResigned
Appointed15 February 2007(4 years, 4 months after company formation)
Appointment Duration9 months (resigned 13 November 2007)
RoleSales & Marketing
Correspondence Address12 Danesfield
Ripley
Surrey
GU23 6LS
Director NameAndrea Gauer Purper
Date of BirthApril 1972 (Born 52 years ago)
NationalityBrazilian
StatusResigned
Appointed13 November 2007(5 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 October 2012)
RoleCompany Director
Correspondence Address2a Jordan Road
London
UB6 7BT
Secretary NameAndrea Gauer Purper
NationalityBrazilian
StatusResigned
Appointed13 November 2007(5 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 October 2012)
RoleCompany Director
Correspondence Address2a Jordan Road
London
UB6 7BT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressGable House
239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

49k at £1Paul Harris
49.00%
Ordinary
31k at £1Spencer Sharpe
31.00%
Ordinary
20k at £1Sandra Sharpe
20.00%
Ordinary

Financials

Year2014
Turnover£4,288,822
Gross Profit£125,021
Net Worth-£165,365
Cash£3,555
Current Liabilities£182,382

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013Termination of appointment of Andrea Purper as a secretary (1 page)
4 June 2013Termination of appointment of Andrea Purper as a director (1 page)
4 June 2013Termination of appointment of Andrea Purper as a director (1 page)
4 June 2013Termination of appointment of Andrea Purper as a secretary (1 page)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 100,000
(5 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 100,000
(5 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 100,000
(5 pages)
24 September 2012Re-registration of Memorandum and Articles (20 pages)
24 September 2012Certificate of re-registration from Public Limited Company to Private (1 page)
24 September 2012Re-registration from a public company to a private limited company (2 pages)
24 September 2012Re-registration of Memorandum and Articles (20 pages)
24 September 2012Re-registration from a public company to a private limited company (2 pages)
24 September 2012Certificate of re-registration from Public Limited Company to Private (1 page)
24 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 September 2012Director's details changed for Mr Spencer Sharpe on 4 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Spencer Sharpe on 4 September 2012 (2 pages)
5 September 2012Full accounts made up to 30 September 2011 (17 pages)
5 September 2012Director's details changed for Mr Spencer Sharpe on 4 September 2012 (2 pages)
5 September 2012Full accounts made up to 30 September 2011 (17 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
6 April 2011Full accounts made up to 30 September 2010 (17 pages)
6 April 2011Full accounts made up to 30 September 2010 (17 pages)
14 February 2011Full accounts made up to 30 September 2009 (18 pages)
14 February 2011Full accounts made up to 30 September 2009 (18 pages)
8 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
27 July 2010Full accounts made up to 30 September 2008 (18 pages)
27 July 2010Full accounts made up to 30 September 2008 (18 pages)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
1 March 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
26 September 2009Compulsory strike-off action has been suspended (1 page)
26 September 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009Return made up to 07/10/08; full list of members (4 pages)
6 January 2009Return made up to 07/10/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 September 2007 (19 pages)
1 May 2008Full accounts made up to 30 September 2007 (19 pages)
26 November 2007Secretary resigned;director resigned (1 page)
26 November 2007Secretary resigned;director resigned (1 page)
26 November 2007New secretary appointed;new director appointed (2 pages)
26 November 2007New secretary appointed;new director appointed (2 pages)
31 October 2007Return made up to 07/10/07; full list of members (2 pages)
31 October 2007Return made up to 07/10/07; full list of members (2 pages)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
10 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
27 February 2007New secretary appointed;new director appointed (3 pages)
27 February 2007New secretary appointed;new director appointed (3 pages)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (3 pages)
27 February 2007New director appointed (3 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2007Re-registration of Memorandum and Articles (11 pages)
21 February 2007Auditor's statement (1 page)
21 February 2007Auditor's report (1 page)
21 February 2007Balance Sheet (1 page)
21 February 2007Application for reregistration from private to PLC (1 page)
21 February 2007Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
21 February 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 February 2007Declaration on reregistration from private to PLC (1 page)
21 February 2007Re-registration of Memorandum and Articles (11 pages)
21 February 2007Application for reregistration from private to PLC (1 page)
21 February 2007Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 February 2007Balance Sheet (1 page)
21 February 2007Auditor's statement (1 page)
21 February 2007Auditor's report (1 page)
21 February 2007Declaration on reregistration from private to PLC (1 page)
13 October 2006Return made up to 07/10/06; full list of members (2 pages)
13 October 2006Return made up to 07/10/06; full list of members (2 pages)
24 July 2006Registered office changed on 24/07/06 from: 3 coombe road, london, NW10 0EB (1 page)
24 July 2006Registered office changed on 24/07/06 from: 3 coombe road, london, NW10 0EB (1 page)
10 March 2006Full accounts made up to 30 September 2005 (16 pages)
10 March 2006Full accounts made up to 30 September 2005 (16 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Return made up to 07/10/05; full list of members (7 pages)
3 November 2005Return made up to 07/10/05; full list of members (7 pages)
14 December 2004Full accounts made up to 30 September 2004 (16 pages)
14 December 2004Full accounts made up to 30 September 2004 (16 pages)
11 November 2004Return made up to 07/10/04; full list of members (7 pages)
11 November 2004Return made up to 07/10/04; full list of members (7 pages)
14 September 2004Return made up to 07/10/03; full list of members; amend (7 pages)
14 September 2004Return made up to 07/10/03; full list of members; amend (7 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
11 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
11 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 November 2003Return made up to 07/10/03; full list of members (7 pages)
13 November 2003Return made up to 07/10/03; full list of members (7 pages)
24 June 2003Particulars of mortgage/charge (5 pages)
24 June 2003Particulars of mortgage/charge (5 pages)
19 June 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
19 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2003Ad 15/05/03--------- £ si 99800@1=99800 £ ic 200/100000 (2 pages)
19 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
19 June 2003Ad 15/05/03--------- £ si 99800@1=99800 £ ic 200/100000 (2 pages)
14 January 2003Registered office changed on 14/01/03 from: c/o chapmans, 4 coombe road, london NW10 0EB (1 page)
14 January 2003Registered office changed on 14/01/03 from: c/o chapmans, 4 coombe road, london NW10 0EB (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
4 December 2002Ad 07/10/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
4 December 2002Ad 07/10/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Registered office changed on 18/10/02 from: 17 city business centre, lower road, london, SE16 2XB (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Registered office changed on 18/10/02 from: 17 city business centre, lower road, london, SE16 2XB (1 page)
7 October 2002Incorporation (11 pages)
7 October 2002Incorporation (11 pages)