Company NameKayak Trading Ltd
Company StatusDissolved
Company Number07131594
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)
Dissolution Date30 August 2014 (9 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Meng Ni Beh
Date of BirthNovember 1973 (Born 50 years ago)
NationalityMalaysian
StatusClosed
Appointed01 March 2010(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 30 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMiss Jane Hollingdale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House 55 Catherine Place
London
SW1E 6DY
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed20 January 2010(same day as company formation)
Correspondence AddressStuart House 55 Catherine Place
London
SW1E 6DY

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Meng Ni Beh
100.00%
Ordinary

Financials

Year2014
Net Worth£79,423
Cash£109,571
Current Liabilities£30,148

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2014Final Gazette dissolved following liquidation (1 page)
30 May 2014Return of final meeting in a members' voluntary winding up (9 pages)
24 June 2013Registered office address changed from 1 Vincent Square London SW1P 2PN on 24 June 2013 (2 pages)
12 June 2013Declaration of solvency (3 pages)
12 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 1
(3 pages)
10 May 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
7 February 2012Director's details changed for Ms Meng Ni Beh on 17 October 2011 (2 pages)
5 January 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 5 January 2012 (2 pages)
17 March 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
20 December 2010Previous accounting period shortened from 31 January 2011 to 30 November 2010 (3 pages)
14 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
5 March 2010Appointment of Meng Ni Beh as a director (3 pages)
5 March 2010Termination of appointment of Jane Hollingdale as a director (2 pages)
20 January 2010Incorporation (43 pages)