Company NameKDC Trading Limited
Company StatusDissolved
Company Number06569632
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

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

Directors

Director NameMs Katie Price
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Overhill Drive
Patcham
Brighton
East Sussex
BN1 8WH
Secretary NameMr Daniel Spencer Infield
StatusClosed
Appointed01 August 2010(2 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 18 June 2019)
RoleCompany Director
Correspondence Address4 Overhill Drive
Patcham
Brighton
East Sussex
BN1 8WH
Director NameMs Diana Mary Colbert
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh&Over Highover Park
Amersham
Buckinghamshire
HP7 0BP
Director NameMs Catherine Margaret Norgate-Hart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeep Mill Farm London Road
Little Kingsmill
Missenden
HP16 0DH
Secretary NameMs Diana Mary Colbert
NationalityBritish
StatusResigned
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh&Over Highover Park
Amersham
Buckinghamshire
HP7 0BP

Contact

Websitekpequestrian.com
Telephone01494 416448
Telephone regionHigh Wycombe

Location

Registered Address272 Regents Park Road
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

48k at £1Katie Price
63.14%
Ordinary
5k at £1Daniel Infield
6.58%
Ordinary
23k at £1Catherine Norgate-hart
30.25%
Ordinary
24 at £1Ms Diana Mary Colbert
0.03%
Ordinary

Financials

Year2014
Net Worth£40,635
Cash£19,972
Current Liabilities£57,305

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

26 August 2009Delivered on: 27 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
10 August 2018Termination of appointment of Catherine Margaret Norgate-Hart as a director on 5 August 2018 (1 page)
18 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
30 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
18 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 76,024
(5 pages)
21 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 76,024
(5 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 August 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 76,024
(5 pages)
5 August 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 76,024
(5 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 76,024
(5 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 76,024
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 May 2012Secretary's details changed for Mr Daniel Spencer Infield on 28 February 2012 (2 pages)
15 May 2012Director's details changed for Ms Katie Price on 28 February 2012 (2 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
15 May 2012Director's details changed for Ms Katie Price on 28 February 2012 (2 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
15 May 2012Secretary's details changed for Mr Daniel Spencer Infield on 28 February 2012 (2 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
27 April 2011Appointment of Mr Daniel Spencer Infield as a secretary (2 pages)
27 April 2011Termination of appointment of Diana Colbert as a director (1 page)
27 April 2011Termination of appointment of Diana Colbert as a secretary (1 page)
27 April 2011Termination of appointment of Diana Colbert as a secretary (1 page)
27 April 2011Appointment of Mr Daniel Spencer Infield as a secretary (2 pages)
27 April 2011Termination of appointment of Diana Colbert as a director (1 page)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 July 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 76,024
(3 pages)
1 July 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 76,024
(3 pages)
23 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2010Director's details changed for Ms Diana Mary Colbert on 18 April 2010 (2 pages)
11 May 2010Director's details changed for Ms Diana Mary Colbert on 18 April 2010 (2 pages)
11 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 July 2009Return made up to 18/04/09; full list of members (4 pages)
7 July 2009Return made up to 18/04/09; full list of members (4 pages)
30 April 2009Ad 06/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 April 2009Ad 06/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 April 2008Incorporation (15 pages)
18 April 2008Incorporation (15 pages)