Company NameK & M Haulage London Limited
Company StatusDissolved
Company Number06503406
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)
Dissolution Date21 February 2015 (9 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Graham Avery
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Cottage
The Street, Nacton
Ipswich
Suffolk
IP10 0HR
Secretary NameBarbara Cooke
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address66 Westmorland
Felixstowe
Suffolk
IP11 9TW
Secretary NameMr Sylvan Lionel Padmore
NationalityBritish
StatusResigned
Appointed10 December 2008(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orchard Grove
Claydon
Ipswich
Suffolk
IP6 0BZ

Location

Registered Address147 Sutton Court Road
London
E13 9NR
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardPlaistow South
Built Up AreaGreater London

Shareholders

130k at 1Bradley Wetenhall
50.00%
Ordinary
130k at 1Graham Avery
50.00%
Ordinary

Financials

Year2014
Net Worth£200,168
Cash£25
Current Liabilities£431,280

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2015Final Gazette dissolved following liquidation (1 page)
21 November 2014Completion of winding up (1 page)
10 January 2012Order of court to wind up (2 pages)
26 August 2011Compulsory strike-off action has been suspended (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Registered office address changed from 3 Dooley Road Felixstowe Suffolk IP11 3HG United Kingdom on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 3 Dooley Road Felixstowe Suffolk IP11 3HG United Kingdom on 3 March 2011 (2 pages)
6 May 2010Termination of appointment of Sylvan Padmore as a secretary (1 page)
26 April 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 260,000
(4 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 March 2009Return made up to 13/02/09; full list of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from 9 schneider close felixstowe suffolk IP11 3SS (1 page)
10 March 2009Location of debenture register (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Registered office changed on 10/03/2009 from 3 dooley road felixstowe suffolk IP11 3HG (1 page)
10 March 2009Capitals not rolled up (2 pages)
16 January 2009Secretary appointed sylvan lionel padmore (2 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 May 2008Appointment terminated secretary barbara cooke (1 page)
14 April 2008Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page)
13 February 2008Incorporation (19 pages)