Company NameK B Trading  Limited
DirectorRahul Mehta
Company StatusActive - Proposal to Strike off
Company Number06071426
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Rahul Mehta
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 20 17 Bramah Road
Myatts Field North
London
SW9 6FQ
Director NameMr Krzysztof Branski
Date of BirthMay 1975 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address14 Wingreen Close
Weymouth
Dorset
DT3 6QR
Secretary NamePatrycja Magdalena Drozdziel
NationalityPolish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Wingreen Close
Weymouth
Dorset
DT3 6QR
Director NameMr Zbigniew Steve Skowyrski
Date of BirthAugust 1969 (Born 54 years ago)
NationalityPolish
StatusResigned
Appointed01 December 2012(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Chewton Road
London
E17 7DW
Director NameMr David Nicholas Vincent
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(7 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 October 2020)
RoleCompany Director
Country of ResidencePoland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Gaudi Management Sp3/4lka Akcyjna
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return29 January 2023 (1 year, 2 months ago)
Next Return Due12 February 2024 (overdue)

Filing History

26 October 2017Accounts for a dormant company made up to 31 January 2017 (9 pages)
9 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
20 September 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
24 June 2016Registered office address changed from 14 Wingreen Close Weymouth Dorset DT3 6QR England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 24 June 2016 (1 page)
24 June 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Registered office address changed from 590 Kingston Road London SW20 8DN United Kingdom to 14 Wingreen Close Weymouth Dorset DT3 6QR on 11 January 2016 (1 page)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
8 May 2015Registered office address changed from 10/21 Lwowska Street 00-658 Warsaw Poland SW20 8DN to 590 Kingston Road London SW20 8DN on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 10/21 Lwowska Street 00-658 Warsaw Poland SW20 8DN to 590 Kingston Road London SW20 8DN on 8 May 2015 (1 page)
24 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
6 January 2015Registered office address changed from 590 Kingston Road London SW20 8DN to 10/21 Lwowska Street 00-658 Warsaw Poland SW20 8DN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 590 Kingston Road London SW20 8DN to 10/21 Lwowska Street 00-658 Warsaw Poland SW20 8DN on 6 January 2015 (1 page)
9 December 2014Appointment of Mr David Nicholas Vincent as a director on 27 August 2014 (2 pages)
9 December 2014Termination of appointment of Zbigniew Steve Skowyrski as a director on 27 August 2014 (1 page)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-28
(4 pages)
28 February 2013Director's details changed for Mr Zbigniew Steve Skowyrski on 1 December 2012 (2 pages)
28 February 2013Director's details changed for Mr Zbigniew Steve Skowyrski on 1 December 2012 (2 pages)
24 January 2013Termination of appointment of Krzysztof Branski as a director (1 page)
24 January 2013Appointment of Mr Zbigniew Steve Skowyrski as a director (2 pages)
24 January 2013Director's details changed for Mr Zbigniew Steve Skowyrski on 1 December 2012 (2 pages)
24 January 2013Director's details changed for Mr Zbigniew Steve Skowyrski on 1 December 2012 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
27 September 2012Termination of appointment of Patrycja Drozdziel as a secretary (1 page)
12 September 2012Registered office address changed from 14 Wingreen Weymouth Dorset DT3 6QR on 12 September 2012 (1 page)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
8 August 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
29 January 2009Return made up to 29/01/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 March 2008Return made up to 29/01/08; full list of members (3 pages)
14 February 2008Secretary's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Registered office changed on 01/02/08 from: flat 9, 7 ricketts close weymouth dorset DT4 7US (1 page)
29 January 2007Incorporation (14 pages)