Company NameKPSL Trading Limited
Company StatusDissolved
Company Number08726689
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Jonathan Mark Gain
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStellar Asset Management Kendal House
1 Conduit Street
London
W1S 2XA
Director NameMr Andrew Philip Watson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2017(3 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 15 May 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressStellar Asset Management Kendal House
1 Conduit Street
London
W1S 2XA
Secretary NameStellar Company Secretary Limited (Corporation)
StatusClosed
Appointed10 October 2013(same day as company formation)
Correspondence Address4 Princes Street
London
W1B 2LE
Director NameMr Gordon Andrew Pugh
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStellar Asset Management Kendal House
1 Conduit Street
London
W1S 2XA

Location

Registered AddressStellar Asset Management Kendal House
1 Conduit Street
London
W1S 2XA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

350k at £0.5Mr Kevin P.s Lumley
100.00%
Ordinary

Financials

Year2014
Net Worth£335,735
Cash£119,640

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
14 February 2018Application to strike the company off the register (3 pages)
18 January 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 January 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 June 2017Appointment of Mr Andrew Philip Watson as a director on 26 June 2017 (2 pages)
28 June 2017Appointment of Mr Andrew Philip Watson as a director on 26 June 2017 (2 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
25 February 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
25 February 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 175,000
(3 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 175,000
(3 pages)
23 April 2015Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015 (1 page)
23 April 2015Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015 (1 page)
23 April 2015Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015 (1 page)
23 April 2015Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015 (1 page)
9 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
9 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
1 December 2014Registered office address changed from 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page)
11 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 175,000
(4 pages)
11 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 175,000
(4 pages)
15 October 2013Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
15 October 2013Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 175,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 175,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)