Company NameKinloss Trading Limited
Company StatusDissolved
Company Number08399325
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 1 month ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Edward Jourdain
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Director NameMr Lee Marcus Josephs
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Secretary NameMichael Brown
NationalityBritish
StatusResigned
Appointed14 January 2014(11 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 October 2015)
RoleCompany Director
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Secretary NameIan Thomas Kenneth Bond
StatusResigned
Appointed29 March 2016(3 years, 1 month after company formation)
Appointment Duration2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU

Location

Registered AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

17.8m at £0.01Puma Vct 8 PLC
50.00%
Ordinary A
17.8m at £0.01Puma Vct 9 PLC
50.00%
Ordinary B
1 at £0.01Lee Josephs
0.00%
Ordinary B
1 at £0.01Michael Jourdain
0.00%
Ordinary A

Financials

Year2014
Net Worth£2,707,433
Current Liabilities£407,706

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

6 January 2014Delivered on: 8 January 2014
Persons entitled: Puma Vct 8 PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
18 January 2019Application to strike the company off the register (3 pages)
14 January 2019Statement of capital on 14 January 2019
  • GBP 355,600.02
(3 pages)
21 November 2018Statement by Directors (1 page)
21 November 2018Resolutions
  • RES13 ‐ Share premium a/c cancelled 26/07/2018
(1 page)
21 November 2018Solvency Statement dated 26/07/18 (1 page)
13 November 2018Satisfaction of charge 083993250001 in full (4 pages)
27 September 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
20 August 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page)
12 February 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
25 January 2018Total exemption full accounts made up to 28 February 2017 (3 pages)
22 December 2017Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 22 December 2017 (1 page)
22 December 2017Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 22 December 2017 (1 page)
14 March 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2016Termination of appointment of Ian Thomas Kenneth Bond as a secretary on 31 May 2016 (1 page)
22 June 2016Termination of appointment of Ian Thomas Kenneth Bond as a secretary on 31 May 2016 (1 page)
13 May 2016Appointment of Ian Thomas Kenneth Bond as a secretary on 29 March 2016 (3 pages)
13 May 2016Appointment of Ian Thomas Kenneth Bond as a secretary on 29 March 2016 (3 pages)
12 May 2016Termination of appointment of Michael Brown as a secretary on 9 October 2015 (2 pages)
11 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 355,600.02
(7 pages)
11 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 355,600.02
(7 pages)
11 April 2016Termination of appointment of Michael Brown as a secretary on 9 October 2015 (1 page)
11 April 2016Termination of appointment of Michael Brown as a secretary on 9 October 2015 (1 page)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 355,600.02
(7 pages)
25 March 2015Register inspection address has been changed from Bond Street House 14 Clifford Street London W1S 4JU England to Portwall Place Portwall Lane Bristol BS1 9HS (1 page)
25 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 355,600.02
(7 pages)
25 March 2015Register inspection address has been changed from Bond Street House 14 Clifford Street London W1S 4JU England to Portwall Place Portwall Lane Bristol BS1 9HS (1 page)
24 March 2015Register(s) moved to registered office address C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS (1 page)
24 March 2015Register(s) moved to registered office address C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS (1 page)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 October 2014Registered office address changed from , C/O Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, BS99 7UD to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 6 October 2014 (1 page)
6 October 2014Registered office address changed from , C/O Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, BS99 7UD to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 6 October 2014 (1 page)
6 October 2014Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS99 7UD to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 6 October 2014 (1 page)
15 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 355,600.02
(8 pages)
15 April 2014Register inspection address has been changed (1 page)
15 April 2014Register inspection address has been changed (1 page)
15 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 355,600.02
(8 pages)
15 April 2014Register(s) moved to registered inspection location (1 page)
15 April 2014Register(s) moved to registered inspection location (1 page)
29 January 2014Appointment of Michael Brown as a secretary (3 pages)
29 January 2014Appointment of Michael Brown as a secretary (3 pages)
21 January 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 355,600.02
(4 pages)
21 January 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 355,600.02
(4 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 January 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 355,600.02
(4 pages)
8 January 2014Registration of charge 083993250001 (24 pages)
8 January 2014Registration of charge 083993250001 (24 pages)
12 February 2013Incorporation (25 pages)
12 February 2013Incorporation (25 pages)