Company NameK & Gi Trading Limited
DirectorMiao Wang
Company StatusActive
Company Number06715947
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiao Wang
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2008(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address134 Southwark Street
London
SE1 0SW
Director NameMs Min Caton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2020)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address134 Southwark Street
London
SE1 0SW

Location

Registered Address134 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Miao Wang
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,282
Cash£501
Current Liabilities£384,979

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

22 June 2012Delivered on: 28 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 188 king street london t/no.LN45109 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding

Filing History

22 February 2024Confirmation statement made on 6 October 2023 with no updates (3 pages)
16 January 2024Compulsory strike-off action has been suspended (1 page)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
27 October 2023Micro company accounts made up to 31 October 2022 (3 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
31 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
30 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
30 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
18 January 2021Confirmation statement made on 6 October 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
16 September 2020Termination of appointment of Min Caton as a director on 1 September 2020 (1 page)
5 November 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 May 2019Administrative restoration application (3 pages)
31 May 2019Confirmation statement made on 6 October 2018 with no updates (2 pages)
2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
4 December 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
8 January 2017Confirmation statement made on 6 October 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 6 October 2016 with updates (5 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2016Appointment of Min Caton as a director on 8 March 2016 (3 pages)
26 July 2016Appointment of Min Caton as a director on 8 March 2016 (3 pages)
24 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
24 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
16 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
16 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 January 2011Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
5 January 2011Director's details changed for Miao Wang on 15 October 2009 (2 pages)
5 January 2011Director's details changed for Miao Wang on 15 October 2009 (2 pages)
5 January 2011Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
25 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2008Incorporation (16 pages)
6 October 2008Incorporation (16 pages)