Active - Proposal to Strike off
Company Information for KINLOSS TRADING LIMITED
ELDER HOUSE ST GEORGES BUSINESS PARK, 207 BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0TS,
|
Company Registration Number
08399325
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KINLOSS TRADING LIMITED | |
Legal Registered Office | |
ELDER HOUSE ST GEORGES BUSINESS PARK 207 BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0TS Other companies in BS1 | |
Company Number | 08399325 | |
---|---|---|
Company ID Number | 08399325 | |
Date formed | 2013-02-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-05 14:14:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEE MARCUS JOSEPHS |
||
MICHAEL EDWARD JOURDAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN THOMAS KENNETH BOND |
Company Secretary | ||
MICHAEL BROWN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAYFAIR INVESTMENT HOUSE LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
I.S.J. INVESTMENTS LIMITED | Director | 2013-08-29 | CURRENT | 2013-08-29 | Active | |
SAVILLE SERVICES LIMITED | Director | 2013-02-01 | CURRENT | 2009-02-06 | Liquidation | |
UK GROUP OF HOTELS PLC | Director | 2013-09-16 | CURRENT | 2004-04-26 | Active | |
SAVILLE SERVICES LIMITED | Director | 2013-02-01 | CURRENT | 2009-02-06 | Liquidation | |
HUNTLY TRADING LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Dissolved 2018-05-08 | |
JEPHCOTE TRADING LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Active - Proposal to Strike off | |
ISAACS TRADING LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Active | |
GLENMOOR TRADING LIMITED | Director | 2012-04-02 | CURRENT | 2012-04-02 | Dissolved 2018-05-15 | |
BRUTON SERVICES LIMITED | Director | 2011-03-09 | CURRENT | 2009-02-23 | Dissolved 2018-05-08 | |
POLLEN SERVICES LIMITED | Director | 2011-03-09 | CURRENT | 2009-02-23 | Dissolved 2018-05-15 | |
CAWDOR TRADING LIMITED | Director | 2011-02-24 | CURRENT | 2011-02-24 | Dissolved 2018-05-08 | |
BENELLEN TRADING LIMITED | Director | 2011-02-24 | CURRENT | 2011-02-24 | Dissolved 2018-05-08 | |
ALYTH TRADING LIMITED | Director | 2011-02-24 | CURRENT | 2011-02-24 | Liquidation | |
ELGIN TRADING LIMITED | Director | 2011-02-24 | CURRENT | 2011-02-24 | Dissolved 2018-05-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2019-01-14 GBP 355,600.02 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 26/07/18 | |
RES13 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083993250001 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/18 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom | |
LATEST SOC | 12/02/18 STATEMENT OF CAPITAL;GBP 355600.02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/17 FROM C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 355600.02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Ian Thomas Kenneth Bond on 2016-05-31 | |
AP03 | Appointment of Ian Thomas Kenneth Bond as company secretary on 2016-03-29 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BROWN | |
Annotation | ||
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 355600.02 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Michael Brown on 2015-10-09 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 355600.02 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Bond Street House 14 Clifford Street London W1S 4JU England to Portwall Place Portwall Lane Bristol BS1 9HS | |
AD04 | Register(s) moved to registered office address C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM C/O DAC BEACHCROFT LLP PORTWALL PLACE PORTWALL LANE BRISTOL BS99 7UD | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM, C/O DAC BEACHCROFT LLP PORTWALL PLACE, PORTWALL LANE, BRISTOL, BS99 7UD | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 355600.02 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED MICHAEL BROWN | |
RES01 | ADOPT ARTICLES 14/01/2014 | |
SH01 | 03/12/13 STATEMENT OF CAPITAL GBP 355600.02 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083993250001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PUMA VCT 8 PLC |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as KINLOSS TRADING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |