Company NameKSA Trading Ltd
Company StatusDissolved
Company Number07076664
CategoryPrivate Limited Company
Incorporation Date14 November 2009(14 years, 5 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Rehan Mohammed
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(2 years, 2 months after company formation)
Appointment Duration4 years (closed 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-20 Grosvenor Street
Manchester
M1 7JJ
Director NameMr Kasim Ahmad
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Cardinal Street
Cheetham Hill
Manchester
M8 0WN

Contact

Websitewww.ksatrading.co.uk/
Email address[email protected]
Telephone0161 2728382
Telephone regionManchester

Location

Registered Address18-20 Grosvenor Street
Manchester
M1 7JJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mohammed Rehan
100.00%
Ordinary

Financials

Year2014
Net Worth£55,455
Cash£11,314
Current Liabilities£11,524

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders (3 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
16 April 2012Termination of appointment of Kasim Ahmad as a director (1 page)
16 April 2012Termination of appointment of Kasim Ahmad as a director (1 page)
14 March 2012Termination of appointment of Kasim Ahmad as a director (1 page)
14 March 2012Termination of appointment of Kasim Ahmad as a director (1 page)
20 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 February 2012Registered office address changed from 43 Cardinal Street Cheetham Hill Manchester M8 0WN England on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 43 Cardinal Street Cheetham Hill Manchester M8 0WN England on 14 February 2012 (1 page)
9 February 2012Appointment of Mr Rehan Faqir Mohammed as a director (2 pages)
9 February 2012Appointment of Mr Rehan Faqir Mohammed as a director (2 pages)
1 February 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
14 November 2009Incorporation (23 pages)
14 November 2009Incorporation (23 pages)