Company NameK&N Logistics UK Ltd
Company StatusDissolved
Company Number08316531
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 3 months ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)
Previous NamesK&N Secure Storage Containers Logistiks UK Ltd. and Konim Logistiks Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gordon Ntim
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19e Eley Trading Estate
Eley Road Edmonton
London
N18 3BB
Secretary NameMr Gordon Ntim
StatusClosed
Appointed12 August 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 12 April 2016)
RoleCompany Director
Correspondence AddressUnit 19e Eley Trading Estate
Eley Road Edmonton
London
N18 3BB
Director NameMr Nana Agyeman Luther
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19e Eley Trading Estate
Eley Road Edmonton
London
N18 3BB
Secretary NameMs Nana Agyeman Gyebi
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 19e Eley Trading Estate
Eley Road Edmonton
London
N18 3BB
Director NameMr George Akwasi Acheampong
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGhanaian
StatusResigned
Appointed21 November 2015(2 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 January 2016)
RoleBdm
Country of ResidenceUnited Kingdom
Correspondence Address20 Watson Avenue
London
E6 2BP

Location

Registered AddressUnit 19e Eley Trading Estate
Eley Road Edmonton
London
N18 3BB
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Shareholders

50 at £1George Akwasi Acheampong
50.00%
Ordinary
50 at £1Gordon Ntim
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,252
Cash£3,215
Current Liabilities£61,391

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016Application to strike the company off the register (3 pages)
6 January 2016Termination of appointment of George Akwasi Acheampong as a director on 4 January 2016 (1 page)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
1 December 2015Appointment of Mr George Akwasi Acheampong as a director on 21 November 2015 (2 pages)
1 December 2015Termination of appointment of Nana Agyeman Luther as a director on 20 November 2015 (1 page)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 August 2014Termination of appointment of Nana Agyeman Gyebi as a secretary on 15 August 2013 (1 page)
14 August 2014Appointment of Mr Gordon Ntim as a secretary on 12 August 2014 (2 pages)
14 August 2014Termination of appointment of a secretary (1 page)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
28 January 2013Company name changed konim logistiks LTD\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2013Company name changed k&n secure storage containers logistiks uk LTD.\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2013Registered office address changed from 11 Murray Street London Greater London NW1 9RE England on 17 January 2013 (1 page)
3 December 2012Incorporation (28 pages)