Company NameKazakhstan Trading Company Limited
Company StatusDissolved
Company Number05550278
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 7 months ago)
Dissolution Date5 September 2023 (7 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameReginald Ralph Perez
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleImporter Exporter
Correspondence Address9 Ladram Road
Thorpe Bay
Essex
SS1 3PX
Secretary NameMrs Gloria Perez
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ladram Road
Thorpe Bay
Essex
SS1 3PX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOrbital House, 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

1 at £1Gloria Perez
50.00%
Ordinary
1 at £1Reginald Ralph Perez
50.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 August 2017Notification of Reginald Ralph Perez as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Gloria Perez as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
15 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 October 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
23 September 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
26 September 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
15 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
7 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
29 September 2009Return made up to 31/08/09; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
17 September 2008Return made up to 31/08/08; full list of members (3 pages)
18 January 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
11 September 2007Return made up to 31/08/07; full list of members (3 pages)
16 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
12 September 2006Return made up to 31/08/06; full list of members (3 pages)
28 October 2005Ad 31/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2005New director appointed (3 pages)
14 September 2005Director resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
31 August 2005Incorporation (20 pages)