Company NameH K S Trading Limited
Company StatusDissolved
Company Number05142052
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 10 months ago)
Dissolution Date5 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Asif Hussain
NationalityBritish
StatusClosed
Appointed07 February 2007(2 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 05 July 2017)
RoleCompany Director
Country of ResidenceMiddlesex
Correspondence Address17 Boston Grove
Slough
Berkshire
SL1 3EQ
Director NameMr Hugh Sterling
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Lowlands Close
Rectory Farm
Northampton
NN3 5EX
Secretary NameSarah Sterling
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address52 Lowlands Close
Rectory Farm
Northamptonshire
NN3 5EX
Director NameFarhan Saif
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2007)
RoleMulti Trading
Correspondence Address3 Miers Field
Cressex
High Wycombe
Buckinghamshire
HP11 1TX
Secretary NameMr Sajid Hussain
NationalityBritish
StatusResigned
Appointed21 February 2005(8 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 28 October 2005)
RoleMulti Trading
Country of ResidenceUnited Kingdom
Correspondence Address27 Chiltern Avenue
High Wycombe
Buckinghamshire
HP12 3UR
Secretary NameZeshan Haider
NationalityBritish
StatusResigned
Appointed13 September 2005(1 year, 3 months after company formation)
Appointment Duration2 months (resigned 14 November 2005)
RoleTrading
Correspondence Address45 Walton Drive
High Wycombe
Buckinghamshire
HP13 6TS
Secretary NameMr Sajjad Khokher
NationalityBritish
StatusResigned
Appointed09 November 2005(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 March 2006)
RoleTrading
Correspondence Address31 Arnison Avenue
High Wycombe
Buckinghamshire
HP13 6DD
Secretary NameRajinder Jheeta
NationalityBritish
StatusResigned
Appointed24 March 2006(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 24 March 2006)
RoleCompany Director
Correspondence Address235 Rochfords Gardens
Slough
Berkshire
SL2 5XD
Secretary NameMahreen Saif
NationalityBritish
StatusResigned
Appointed27 March 2006(1 year, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2007)
RoleCompany Director
Correspondence Address3 Miersfield Cressex
High Wycombe
Buckinghamshire
HP11 1TX
Director NameMohammed Waleed Azam
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(2 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 04 October 2006)
RoleBusinessman
Correspondence Address110 Braywick Road
Maidenhead
Berkshire
SL6 1DJ
Director NameZubair Khan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(2 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 December 2006)
RoleWholesales
Correspondence Address43 Kent Road
Acton
London
W4 5EY
Director NameZiqa Ullah
Date of BirthAugust 1983 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed31 January 2007(2 years, 8 months after company formation)
Appointment Duration10 months (resigned 29 November 2007)
RoleCompany Director
Correspondence Address10 Cumbernauld Walk
Crawley
West Sussex
RH11 6EF
Director NameMr Asif Hussain
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(2 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 August 2007)
RoleCompany Director
Country of ResidenceMiddlesex
Correspondence Address17 Boston Grove
Slough
Berkshire
SL1 3EQ
Director NameParamount Properties (U.K.) Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2005
Net Worth£1

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 July 2017Final Gazette dissolved following liquidation (1 page)
5 July 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Notice of final account prior to dissolution (1 page)
5 April 2017Notice of final account prior to dissolution (1 page)
30 September 2015Registered office address changed from Mr Kevin Murphy Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Mr Kevin Murphy Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
28 May 2010Registered office address changed from Sixbay House Unit 3-4 Cordwallis Street Maidenhead Berkshire SL6 7BE on 28 May 2010 (2 pages)
28 May 2010Appointment of a liquidator (2 pages)
28 May 2010Appointment of a liquidator (2 pages)
28 May 2010Registered office address changed from Sixbay House Unit 3-4 Cordwallis Street Maidenhead Berkshire SL6 7BE on 28 May 2010 (2 pages)
2 July 2009Order of court to wind up (2 pages)
2 July 2009Order of court to wind up (2 pages)
1 July 2009Order of court - restore and wind up (2 pages)
1 July 2009Order of court - restore and wind up (2 pages)
7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
19 March 2007New secretary appointed;new director appointed (2 pages)
19 March 2007New secretary appointed;new director appointed (2 pages)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Secretary resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
7 November 2006New director appointed (1 page)
7 November 2006New director appointed (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
28 June 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
28 June 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
22 June 2006Return made up to 01/06/06; full list of members (6 pages)
22 June 2006Return made up to 01/06/06; full list of members (6 pages)
11 April 2006New secretary appointed (1 page)
11 April 2006New secretary appointed (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006Secretary resigned (1 page)
17 January 2006Registered office changed on 17/01/06 from: albany house 14 shute end wokingham berkshire RG40 1BJ (1 page)
17 January 2006Registered office changed on 17/01/06 from: albany house 14 shute end wokingham berkshire RG40 1BJ (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Return made up to 01/06/05; full list of members (6 pages)
5 December 2005Return made up to 01/06/05; full list of members (6 pages)
5 December 2005New secretary appointed (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
18 June 2005Registered office changed on 18/06/05 from: 52 lowlands close rectory farm northampton northamptonshire NN3 5EX (2 pages)
18 June 2005Registered office changed on 18/06/05 from: 52 lowlands close rectory farm northampton northamptonshire NN3 5EX (2 pages)
11 April 2005New secretary appointed (1 page)
11 April 2005New secretary appointed (1 page)
11 April 2005New director appointed (1 page)
11 April 2005New director appointed (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Director resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: 229 nether street london N3 1NT (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Registered office changed on 28/06/04 from: 229 nether street london N3 1NT (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Director resigned (1 page)
1 June 2004Incorporation (14 pages)
1 June 2004Incorporation (14 pages)