Company NameKinik Trends Limited
DirectorKinjal Shah
Company StatusActive
Company Number09918995
CategoryPrivate Limited Company
Incorporation Date16 December 2015(8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMiss Kinjal Shah
Date of BirthNovember 1988 (Born 35 years ago)
NationalityIndian
StatusCurrent
Appointed16 December 2015(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address39 Cromwell Road
Wembley
HA0 1JS
Director NameMr Nikunj Gandhi
Date of BirthJune 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2016(7 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Cromwell Road
Wembley
HA0 1JS

Location

Registered Address226 Gosforth Lane
Watford
WD19 7PG
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishWatford Rural
WardOxhey Hall & Hayling
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Filing History

4 October 2023Change of details for Miss Kinjal Shah as a person with significant control on 4 October 2023 (2 pages)
4 October 2023Registered office address changed from 39 Cromwell Road Wembley HA0 1JS England to 226 Gosforth Lane Watford WD19 7PG on 4 October 2023 (1 page)
4 October 2023Director's details changed for Miss Kinjal Shah on 4 October 2023 (2 pages)
4 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
30 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
30 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
6 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
11 August 2021Micro company accounts made up to 31 December 2020 (2 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
23 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
9 September 2019Registered office address changed from 23 Wellington Road Pinner Middlesex HA5 4NN United Kingdom to 39 Cromwell Road Wembley HA0 1JS on 9 September 2019 (1 page)
9 September 2019Director's details changed for Miss Kinjal Shah on 9 September 2019 (2 pages)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
18 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 December 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
30 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
9 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 March 2017Termination of appointment of Nikunj Gandhi as a director on 31 December 2016 (1 page)
4 March 2017Termination of appointment of Nikunj Gandhi as a director on 31 December 2016 (1 page)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
21 August 2016Appointment of Mr Nikunj Gandhi as a director on 1 August 2016 (2 pages)
21 August 2016Appointment of Mr Nikunj Gandhi as a director on 1 August 2016 (2 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Director's details changed for M/S Kinjal Shah on 5 March 2016 (2 pages)
7 March 2016Director's details changed for M/S Kinjal Shah on 5 March 2016 (2 pages)
16 December 2015Incorporation
Statement of capital on 2015-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 December 2015Incorporation
Statement of capital on 2015-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)