Company NameKGN Trading Limited
Company StatusDissolved
Company Number05224953
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 6 months ago)
Dissolution Date6 December 2016 (7 years, 3 months ago)
Previous NameGKN Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Gonda Taryn Lewis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
35 Little Common
Stanmore
Middlesex
HA7 3BZ
Director NameMr Paul Warren Lewis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Lodge 35 Little Common
Stanmore
Middlesex
HA7 3BZ
Secretary NameBond Street Registrars Limited (Corporation)
StatusClosed
Appointed01 January 2013(8 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 06 December 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address89 New Bond Street
London
W1S 1DA

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£2,869
Cash£118
Current Liabilities£220,274

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2016Final Gazette dissolved following liquidation (1 page)
6 December 2016Final Gazette dissolved following liquidation (1 page)
6 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
6 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
2 October 2015Liquidators statement of receipts and payments to 30 July 2015 (11 pages)
2 October 2015Liquidators' statement of receipts and payments to 30 July 2015 (11 pages)
2 October 2015Liquidators' statement of receipts and payments to 30 July 2015 (11 pages)
11 August 2014Statement of affairs with form 4.19 (4 pages)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Statement of affairs with form 4.19 (4 pages)
11 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-31
(1 page)
11 August 2014Appointment of a voluntary liquidator (1 page)
30 June 2014Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 30 June 2014 (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
7 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
7 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
7 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
7 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 October 2011 (1 page)
7 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
7 October 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 October 2011 (1 page)
7 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
7 October 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 October 2011 (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Secretary's details changed for Portland Registrars Limited on 7 September 2010 (2 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
14 September 2010Secretary's details changed for Portland Registrars Limited on 7 September 2010 (2 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
14 September 2010Secretary's details changed for Portland Registrars Limited on 7 September 2010 (2 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
13 September 2010Appointment of Mr Paul Warren Lewis as a director (2 pages)
13 September 2010Appointment of Mr Paul Warren Lewis as a director (2 pages)
2 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
2 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2010Compulsory strike-off action has been discontinued (2 pages)
8 May 2010Compulsory strike-off action has been discontinued (2 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2009Return made up to 07/09/09; full list of members (3 pages)
28 September 2009Return made up to 07/09/09; full list of members (3 pages)
1 October 2008Return made up to 07/09/08; full list of members (3 pages)
1 October 2008Return made up to 07/09/08; full list of members (3 pages)
15 July 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
15 July 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
14 July 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 September 2007Return made up to 07/09/07; full list of members (5 pages)
18 September 2007Return made up to 07/09/07; full list of members (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 November 2006Return made up to 07/09/06; full list of members (5 pages)
2 November 2006Return made up to 07/09/06; full list of members (5 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 September 2005Return made up to 07/09/05; full list of members (5 pages)
12 September 2005Return made up to 07/09/05; full list of members (5 pages)
17 December 2004Company name changed gkn trading LIMITED\certificate issued on 17/12/04 (2 pages)
17 December 2004Company name changed gkn trading LIMITED\certificate issued on 17/12/04 (2 pages)
30 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2004New secretary appointed (1 page)
30 September 2004New secretary appointed (1 page)
30 September 2004New director appointed (1 page)
30 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2004New director appointed (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Director resigned (1 page)
7 September 2004Incorporation (16 pages)
7 September 2004Incorporation (16 pages)