Company NameA & K Trading Limited
DirectorNauttam Shamji Patel
Company StatusActive - Proposal to Strike off
Company Number06094120
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Nauttam Shamji Patel
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 The Greenway
Colindale
London
NW9 5AP
Secretary NameSavitaben Nauttam Patel
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address66 The Greenway
Colindale
London
NW9 5AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address128 Manor Way
Borehamwood
Hertfordshire
WD6 1QX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

55 at £1Nauttam Shamji Patel
55.00%
Ordinary
45 at £1Savitaben Nauttam Patel
45.00%
Ordinary

Financials

Year2014
Net Worth-£129,558
Cash£6,700
Current Liabilities£21,679

Accounts

Latest Accounts30 April 2014 (10 years ago)
Next Accounts Due31 January 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 June 2016Restoration by order of the court (3 pages)
10 June 2016Restoration by order of the court (3 pages)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
6 May 2015Application to strike the company off the register (3 pages)
6 May 2015Application to strike the company off the register (3 pages)
1 March 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
1 March 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
16 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(4 pages)
16 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 April 2013 (11 pages)
13 March 2014Total exemption small company accounts made up to 30 April 2013 (11 pages)
16 March 2013Registered office address changed from 164 Mollison Way Edgware Middlesex HA8 5QZ on 16 March 2013 (1 page)
16 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
16 March 2013Registered office address changed from 164 Mollison Way Edgware Middlesex HA8 5QZ on 16 March 2013 (1 page)
16 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Nauttam Shamji Patel on 11 February 2010 (2 pages)
8 March 2010Director's details changed for Nauttam Shamji Patel on 11 February 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 March 2009Return made up to 12/02/09; full list of members (3 pages)
12 March 2009Return made up to 12/02/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 March 2008Secretary's change of particulars / savitaben patel / 12/02/2008 (1 page)
12 March 2008Return made up to 12/02/08; full list of members (3 pages)
12 March 2008Return made up to 12/02/08; full list of members (3 pages)
12 March 2008Secretary's change of particulars / savitaben patel / 12/02/2008 (1 page)
12 March 2008Director's change of particulars / nauttam patel / 12/02/2008 (1 page)
12 March 2008Director's change of particulars / nauttam patel / 12/02/2008 (1 page)
18 May 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
18 May 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
28 February 2007Ad 13/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2007New secretary appointed (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007Ad 13/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Secretary resigned (1 page)
12 February 2007Incorporation (16 pages)
12 February 2007Incorporation (16 pages)