Company NameKGSN Trading Ltd
Company StatusDissolved
Company Number05558134
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 7 months ago)
Dissolution Date23 April 2024 (6 days ago)
Previous NameKGSN Oil Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Ernesto Franz
Date of BirthOctober 1951 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed01 July 2013(7 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 23 April 2024)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address23 Helena Road
London
NW10 1HY
Director NameCesare Scotoni
Date of BirthJuly 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address36 Via Sartori
Villazzano
Trento
38050
Secretary NameCristina Nicolussi
NationalityBritish
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressVia Sartori 36 38050
Villazzano - Trento
Trento
38050
Director NameMr Lorenzo Ranzini
Date of BirthMay 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2006(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 May 2009)
RoleConsultant
Correspondence Address17 Belsize Road
London
NW6 4RX
Director NameMr Mauro Betta
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2011(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2013)
RoleBusinessman
Country of ResidenceItaly
Correspondence Address15 Northfields Prospect
London
SW18 1PE
Director NameMr Paolo Chiarotti
Date of BirthOctober 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 May 2022(16 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 March 2023)
RoleBusiness Executive
Country of ResidenceItaly
Correspondence Address23 Helena Road
London
NW10 1HY
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2005(2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 2006)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLaurentia Financial Services Limited (Corporation)
StatusResigned
Appointed14 February 2006(5 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 27 November 2014)
Correspondence Address15 Northfields Prospect
London
SW18 1PE
Secretary NameSynergy Corporate Services Ltd (Corporation)
StatusResigned
Appointed27 November 2014(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2016)
Correspondence Address15 Northfields Prospect Northfields
London
SW18 1PE
Secretary NameLaurentia Financial Services Ltd (Corporation)
StatusResigned
Appointed12 January 2016(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2019)
Correspondence Address15 Northfields Prospect
London
SW18 1PE

Location

Registered Address23 Helena Road
London
NW10 1HY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Ernestino Franz
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 February 2024First Gazette notice for voluntary strike-off (1 page)
26 January 2024Application to strike the company off the register (1 page)
19 October 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
17 March 2023Registered office address changed from 15 Northfields Prospect London SW18 1PE to 23 Helena Road London NW10 1HY on 17 March 2023 (1 page)
17 March 2023Termination of appointment of Paolo Chiarotti as a director on 1 March 2023 (1 page)
14 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
17 October 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
13 May 2022Appointment of Mr. Paolo Chiarotti as a director on 1 May 2022 (2 pages)
13 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
14 October 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
27 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
14 November 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 November 2019Previous accounting period extended from 28 February 2019 to 30 June 2019 (1 page)
15 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
10 October 2019Termination of appointment of Laurentia Financial Services Ltd as a secretary on 30 September 2019 (1 page)
4 December 2018Micro company accounts made up to 28 February 2018 (5 pages)
11 October 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
21 February 2018Compulsory strike-off action has been discontinued (1 page)
20 February 2018Micro company accounts made up to 28 February 2017 (8 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
17 October 2017Confirmation statement made on 8 September 2017 with updates (3 pages)
17 October 2017Confirmation statement made on 8 September 2017 with updates (3 pages)
22 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
22 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
6 April 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
6 April 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
9 March 2016Previous accounting period shortened from 30 September 2016 to 29 February 2016 (3 pages)
9 March 2016Previous accounting period shortened from 30 September 2016 to 29 February 2016 (3 pages)
29 February 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
29 February 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
16 February 2016Termination of appointment of Synergy Corporate Services Ltd as a secretary on 1 February 2016 (2 pages)
16 February 2016Termination of appointment of Synergy Corporate Services Ltd as a secretary on 1 February 2016 (2 pages)
8 February 2016Appointment of Laurentia Financial Services Ltd as a secretary on 12 January 2016 (3 pages)
8 February 2016Appointment of Laurentia Financial Services Ltd as a secretary on 12 January 2016 (3 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
27 November 2014Termination of appointment of Laurentia Financial Services Limited as a secretary on 27 November 2014 (1 page)
27 November 2014Appointment of Synergy Corporate Services Ltd as a secretary on 27 November 2014 (2 pages)
27 November 2014Termination of appointment of Laurentia Financial Services Limited as a secretary on 27 November 2014 (1 page)
27 November 2014Appointment of Synergy Corporate Services Ltd as a secretary on 27 November 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
26 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
1 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(4 pages)
1 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(4 pages)
1 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Director's details changed for Mr. Ernesto Franz on 1 October 2013 (2 pages)
26 February 2014Director's details changed for Mr. Ernesto Franz on 1 October 2013 (2 pages)
26 February 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Director's details changed for Mr. Ernesto Franz on 1 October 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
27 January 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
25 October 2013Annual return made up to 8 September 2013 with a full list of shareholders (3 pages)
25 October 2013Annual return made up to 8 September 2013 with a full list of shareholders (3 pages)
25 October 2013Annual return made up to 8 September 2013 with a full list of shareholders (3 pages)
29 July 2013Termination of appointment of Mauro Betta as a director (2 pages)
29 July 2013Termination of appointment of Mauro Betta as a director (2 pages)
17 July 2013Appointment of Mr. Ernesto Franz as a director (3 pages)
17 July 2013Appointment of Mr. Ernesto Franz as a director (3 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
28 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
28 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
28 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
27 October 2012Termination of appointment of Cesare Scotoni as a director (1 page)
27 October 2012Appointment of Mr. Mauro Betta as a director (2 pages)
27 October 2012Termination of appointment of Cesare Scotoni as a director (1 page)
27 October 2012Appointment of Mr. Mauro Betta as a director (2 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
24 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
24 October 2011Secretary's details changed for Laurentia Financial Services Limited on 1 November 2010 (2 pages)
24 October 2011Secretary's details changed for Laurentia Financial Services Limited on 1 November 2010 (2 pages)
24 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
24 October 2011Secretary's details changed for Laurentia Financial Services Limited on 1 November 2010 (2 pages)
23 October 2011Director's details changed for Cesare Scotoni on 1 November 2010 (2 pages)
23 October 2011Director's details changed for Cesare Scotoni on 1 November 2010 (2 pages)
23 October 2011Director's details changed for Cesare Scotoni on 1 November 2010 (2 pages)
11 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
11 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
28 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
28 October 2010Secretary's details changed for Laurentia Financial Services Limited on 1 October 2009 (1 page)
28 October 2010Director's details changed for Cesare Scotoni on 1 October 2009 (2 pages)
28 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Cesare Scotoni on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Cesare Scotoni on 1 October 2009 (2 pages)
28 October 2010Secretary's details changed for Laurentia Financial Services Limited on 1 October 2009 (1 page)
28 October 2010Secretary's details changed for Laurentia Financial Services Limited on 1 October 2009 (1 page)
14 July 2010Registered office address changed from 7Th Floor Stone House 128-140 Bishopsgate London EC2M 4HX on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 7Th Floor Stone House 128-140 Bishopsgate London EC2M 4HX on 14 July 2010 (2 pages)
1 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
1 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
11 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
18 May 2009Appointment terminated director lorenzo ranzini (1 page)
18 May 2009Appointment terminated director lorenzo ranzini (1 page)
28 November 2008Return made up to 08/09/08; full list of members (4 pages)
28 November 2008Return made up to 08/09/08; full list of members (4 pages)
16 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
16 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
5 February 2008Return made up to 08/09/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 February 2008Return made up to 08/09/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 December 2007Registered office changed on 20/12/07 from: 11TH floor 78 cannon street london EC4N 6HH (1 page)
20 December 2007Registered office changed on 20/12/07 from: 11TH floor 78 cannon street london EC4N 6HH (1 page)
27 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
27 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
12 April 2007Company name changed kgsn oil trading LIMITED\certificate issued on 12/04/07 (2 pages)
12 April 2007Company name changed kgsn oil trading LIMITED\certificate issued on 12/04/07 (2 pages)
11 October 2006Return made up to 08/09/06; full list of members (7 pages)
11 October 2006Return made up to 08/09/06; full list of members (7 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006Registered office changed on 24/02/06 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006Registered office changed on 24/02/06 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
8 September 2005Incorporation (19 pages)
8 September 2005Incorporation (19 pages)