Company NameKent Trailers International Limited
Company StatusDissolved
Company Number08022006
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMicheal Shilling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleHaulage Driver
Country of ResidenceEngland
Correspondence AddressUnit 10 Detling Aerodrome
Detling
Maidstone
ME14 3HU
Director NameMr James Edward Gentry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 2 William Avenue
Margate
Kent
CT9 3XT

Location

Registered AddressFishers Way
Belvedere
Kent
DA17 6BS
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Shareholders

1 at £1James Edward Gentry
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,502
Cash£3,529
Current Liabilities£66,146

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2016Termination of appointment of James Edward Gentry as a director on 21 September 2016 (2 pages)
5 October 2016Termination of appointment of James Edward Gentry as a director on 21 September 2016 (2 pages)
24 December 2015Compulsory strike-off action has been suspended (1 page)
24 December 2015Compulsory strike-off action has been suspended (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
25 June 2015Appointment of Mr James Edward Gentry as a director on 2 February 2015 (2 pages)
25 June 2015Appointment of Mr James Edward Gentry as a director on 2 February 2015 (2 pages)
25 June 2015Termination of appointment of Micheal Shilling as a director on 2 February 2015 (1 page)
25 June 2015Termination of appointment of Micheal Shilling as a director on 2 February 2015 (1 page)
25 June 2015Appointment of Mr James Edward Gentry as a director on 2 February 2015 (2 pages)
25 June 2015Termination of appointment of Micheal Shilling as a director on 2 February 2015 (1 page)
25 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Registered office address changed from Unit 10 Detling Aerodrome Detling Maidstone ME14 3HU to Fishers Way Belvedere Kent DA17 6BS on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Unit 10 Detling Aerodrome Detling Maidstone ME14 3HU to Fishers Way Belvedere Kent DA17 6BS on 25 June 2015 (1 page)
25 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
12 April 2015Termination of appointment of Micheal Shilling as a director on 2 February 2015 (2 pages)
12 April 2015Termination of appointment of Micheal Shilling as a director on 2 February 2015 (2 pages)
12 April 2015Termination of appointment of Micheal Shilling as a director on 2 February 2015 (2 pages)
24 July 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(3 pages)
24 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(3 pages)
24 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(3 pages)
5 April 2012Incorporation (36 pages)
5 April 2012Incorporation (36 pages)