Company NameNew Kali (EPS) Industrial Co.,Ltd
Company StatusDissolved
Company Number06041516
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 3 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous NameUK Ruhr Multicargoes Trade Corp. Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bin Yu
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityChinese
StatusClosed
Appointed09 January 2009(2 years after company formation)
Appointment Duration10 years, 5 months (closed 11 June 2019)
RoleMerchant
Country of ResidenceChina
Correspondence AddressNo.73 Team 18 East District Xie Qiao Village
Yang She Town
Zhangjiagang City
Jiangsu Province
China
Secretary NameBaililai Secretarial (U.K.) Ltd (Corporation)
StatusClosed
Appointed04 January 2007(same day as company formation)
Correspondence Address1st Floor 41 Chalton Street
London
NW1 1JD
Director NameYu Fen Xu
Date of BirthJune 1936 (Born 87 years ago)
NationalityChinese
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTeam.18, Daixiang Village
Yangshe Town, Zhangjiagang City
Jiangsu Province
China
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.nkl-machinery.com

Location

Registered AddressSuite 1 3rd Floor 11 - 12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Bin Yu
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
11 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
14 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
12 January 2018Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 12 January 2018 (1 page)
20 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 20 February 2017 (1 page)
20 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 20 February 2017 (1 page)
2 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
8 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
8 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
11 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 January 2016Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 12 March 2015 (1 page)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 12 March 2015 (1 page)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
5 August 2015Registered office address changed from Kemp House 152 / 160 City Road London EC1V 2NX to First Floor 41 Chalton Street London NW1 1JD on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Kemp House 152 / 160 City Road London EC1V 2NX to First Floor 41 Chalton Street London NW1 1JD on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Kemp House 152 / 160 City Road London EC1V 2NX to First Floor 41 Chalton Street London NW1 1JD on 5 August 2015 (1 page)
17 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
31 January 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
31 January 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
7 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 January 2010Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr. Bin Yu on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr. Bin Yu on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr. Bin Yu on 5 January 2010 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
15 January 2009Director appointed mr. Bin yu (1 page)
15 January 2009Appointment terminated director yu xu (1 page)
15 January 2009Appointment terminated director yu xu (1 page)
15 January 2009Director appointed mr. Bin yu (1 page)
5 January 2009Return made up to 05/01/09; full list of members (3 pages)
5 January 2009Return made up to 05/01/09; full list of members (3 pages)
3 March 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
3 March 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
23 March 2007Memorandum and Articles of Association (3 pages)
23 March 2007Memorandum and Articles of Association (3 pages)
19 March 2007Company name changed uk ruhr multicargoes trade corp. LTD.\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed uk ruhr multicargoes trade corp. LTD.\certificate issued on 19/03/07 (2 pages)
8 January 2007Return made up to 05/01/07; full list of members (2 pages)
8 January 2007Return made up to 05/01/07; full list of members (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (1 page)
5 January 2007New secretary appointed (1 page)
5 January 2007Secretary resigned (1 page)
4 January 2007Incorporation (6 pages)
4 January 2007Incorporation (6 pages)