Company NameKTM Trading Limited
Company StatusDissolved
Company Number07088116
CategoryPrivate Limited Company
Incorporation Date26 November 2009(14 years, 5 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameCarly Gray
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS

Location

Registered Address76 Manchester Road
Denton
Manchester
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Mrs Carly Gray
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,110
Cash£32,113
Current Liabilities£91,390

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
7 September 2017Application to strike the company off the register (3 pages)
7 September 2017Application to strike the company off the register (3 pages)
11 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
25 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
30 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(3 pages)
30 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(3 pages)
17 December 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(14 pages)
17 December 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(14 pages)
17 December 2015Administrative restoration application (3 pages)
17 December 2015Administrative restoration application (3 pages)
17 December 2015Registered office address changed from 145-157 st. John Street London EC1V 4PY to C/O Usher Spiby & Co 76 Manchester Road Denton Manchester M34 3PS on 17 December 2015 (2 pages)
17 December 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 December 2015Registered office address changed from 145-157 st. John Street London EC1V 4PY to C/O Usher Spiby & Co 76 Manchester Road Denton Manchester M34 3PS on 17 December 2015 (2 pages)
17 December 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
27 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(3 pages)
27 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
29 November 2012Director's details changed for Carly Hargraves on 1 September 2012 (2 pages)
29 November 2012Director's details changed for Carly Hargraves on 1 September 2012 (2 pages)
29 November 2012Director's details changed for Carly Hargraves on 1 September 2012 (2 pages)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 November 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
1 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
15 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
30 September 2010Registered office address changed from , Suite 1324 Second Floor, 145-157 st John Street, London, EC1V 4PY on 30 September 2010 (1 page)
30 September 2010Registered office address changed from Suite 1324 Second Floor 145-157 St John Street London EC1V 4PY on 30 September 2010 (1 page)
30 September 2010Registered office address changed from , Suite 1324 Second Floor, 145-157 st John Street, London, EC1V 4PY on 30 September 2010 (1 page)
19 March 2010Registered office address changed from , C/O Victor Porter, Suite 2 Xpdia, Cinnamon Park, Crab Lane, Fearnhead, Warrington, Cheshire, WA2 0XP, England on 19 March 2010 (1 page)
19 March 2010Registered office address changed from C/O Victor Porter Suite 2 Xpdia Cinnamon Park, Crab Lane, Fearnhead Warrington Cheshire WA2 0XP England on 19 March 2010 (1 page)
19 March 2010Registered office address changed from , C/O Victor Porter, Suite 2 Xpdia, Cinnamon Park, Crab Lane, Fearnhead, Warrington, Cheshire, WA2 0XP, England on 19 March 2010 (1 page)
26 November 2009Incorporation (34 pages)
26 November 2009Incorporation (34 pages)