Company NameKg International (UK) Ltd
Company StatusDissolved
Company Number07594168
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Rohit Kedarnath Gupta
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Kg International Fzco Plot No. Mo-0260, Jebel
Opposite Jafza, Building 4
PO Box - 17122
Jebal Ali
17 122
Director NameMrs Nidhi Gupta
Date of BirthApril 1976 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed26 January 2015(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Kg International Fzco Plot No Mo-0260, Jebel A
Opposite Jafza Building 4
PO Box - 17122
Jebel Ali
17 122
Director NameMr Mukesh Hindocha
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Queensbury Station Parade
Edgware
HA8 5NN

Location

Registered Address16 Beaufort Court Admirals Way
Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

350 at £1Nidhi Gupta
35.00%
Ordinary
350 at £1Rohit Kedarnath Gupta
35.00%
Ordinary
300 at £1Mukesh Hindocha
30.00%
Ordinary

Financials

Year2014
Net Worth-£16,607
Cash£77,515
Current Liabilities£491,462

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2021Voluntary strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
29 June 2021Application to strike the company off the register (1 page)
17 June 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
16 June 2021Second filing of a statement of capital following an allotment of shares on 30 April 2021
  • GBP 183,400
(4 pages)
10 June 2021Previous accounting period extended from 31 December 2020 to 31 May 2021 (1 page)
10 June 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 191,900
  • ANNOTATION Clarification a second filed SH01 was registered on 16/06/21
(4 pages)
13 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
9 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
16 August 2018Change of details for Mrs Nidhi Gupta as a person with significant control on 6 August 2018 (2 pages)
16 August 2018Change of details for Mr Rohit Kedarnath Gupta as a person with significant control on 6 August 2018 (2 pages)
16 August 2018Change of details for Mr Rohit Kedarnath Gupta as a person with significant control on 6 August 2018 (2 pages)
7 August 2018Director's details changed for Mr Rohit Kedarnath Gupta on 6 August 2018 (2 pages)
7 August 2018Director's details changed for Mrs Nidhi Gupta on 6 August 2018 (2 pages)
6 August 2018Director's details changed for Mr Rohit Kedarnath Gupta on 6 August 2018 (2 pages)
26 July 2018Change of details for Mrs Nidhi Gupta as a person with significant control on 26 July 2018 (2 pages)
26 July 2018Change of details for Mr Rohit Kedarnath Gupta as a person with significant control on 26 July 2018 (2 pages)
26 July 2018Director's details changed for Mr Rohit Kedarnath Gupta on 26 July 2018 (2 pages)
26 July 2018Director's details changed for Mrs Nidhi Gupta on 26 July 2018 (2 pages)
13 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
10 May 2017Registered office address changed from 16 Admirals Way Canary Wharf London E14 9XL England to 16 Beaufort Court Admirals Way Docklands London E14 9XL on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 16 Admirals Way Canary Wharf London E14 9XL England to 16 Beaufort Court Admirals Way Docklands London E14 9XL on 10 May 2017 (1 page)
8 May 2017Registered office address changed from 34 Queensbury Station Parade Edgware HA8 5NN to 16 Admirals Way Canary Wharf London E14 9XL on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 34 Queensbury Station Parade Edgware HA8 5NN to 16 Admirals Way Canary Wharf London E14 9XL on 8 May 2017 (1 page)
10 January 2017Accounts for a small company made up to 31 December 2015 (6 pages)
10 January 2017Accounts for a small company made up to 31 December 2015 (6 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
4 July 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(6 pages)
4 July 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(6 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015Compulsory strike-off action has been discontinued (1 page)
17 August 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
17 August 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
17 August 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Appointment of Mrs Nidhi Gupta as a director on 26 January 2015 (2 pages)
26 February 2015Appointment of Mrs Nidhi Gupta as a director on 26 January 2015 (2 pages)
24 September 2014Termination of appointment of Mukesh Hindocha as a director on 22 September 2014 (1 page)
24 September 2014Termination of appointment of Mukesh Hindocha as a director on 22 September 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(4 pages)
19 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(4 pages)
19 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 November 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
2 November 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
6 April 2011Incorporation (23 pages)
6 April 2011Incorporation (23 pages)