Company NameS&K Trading Limited
Company StatusDissolved
Company Number06673924
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 8 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameKumarasamy Kameleswaran
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2008(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address294a Preston Road
Harrow
Middlesex
HA3 0QA
Director NameMr Kuppusamy Sivakaran
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySri Lankan
StatusResigned
Appointed15 August 2008(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address255 Fairfax Drive
Westcliff On Sea
Essex
SS0 9EN
Secretary NameMr Kuppusamy Sivakaran
NationalitySri Lankan
StatusResigned
Appointed15 August 2008(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address255 Fairfax Drive
Westcliff On Sea
Essex
SS0 9EN
Director NameMr Viswalingam Giritharan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address821 Dagenham Road
Dagenham
Essex
RM10 7UP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£4,321
Cash£14,783
Current Liabilities£200,212

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

12 August 2009Delivered on: 19 August 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2018Cessation of Kuppusamy Sivakaran as a person with significant control on 2 May 2018 (1 page)
2 May 2018Cessation of Kumarasamy Kamaleswaran as a person with significant control on 2 May 2018 (1 page)
2 May 2018Termination of appointment of Kuppusamy Sivakaran as a director on 2 May 2018 (1 page)
2 May 2018Termination of appointment of Kuppusamy Sivakaran as a secretary on 2 April 2018 (1 page)
2 May 2018Termination of appointment of Viswalingam Giritharan as a director on 2 May 2018 (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
2 December 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
2 December 2016Registered office address changed from Suite 15 Mildway House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 2 December 2016 (1 page)
2 December 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
2 December 2016Registered office address changed from Suite 15 Mildway House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 2 December 2016 (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2016Appointment of Mr Viswalingam Giritharan as a director on 15 September 2016 (2 pages)
15 September 2016Appointment of Mr Viswalingam Giritharan as a director on 15 September 2016 (2 pages)
4 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200
(5 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200
(5 pages)
28 May 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
28 May 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
28 November 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 200
(5 pages)
28 November 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 200
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 200
(5 pages)
18 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 200
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 May 2013Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 November 2012Compulsory strike-off action has been suspended (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
18 November 2011Director's details changed for Kumarasamy Kameleswaran on 1 July 2011 (2 pages)
18 November 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
18 November 2011Director's details changed for Kumarasamy Kameleswaran on 1 July 2011 (2 pages)
18 November 2011Director's details changed for Kumarasamy Kameleswaran on 1 July 2011 (2 pages)
18 November 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 December 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Kumarasamy Kameleswaran on 15 August 2010 (2 pages)
7 December 2010Director's details changed for Kumarasamy Kameleswaran on 15 August 2010 (2 pages)
7 December 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
16 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
16 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 September 2009Return made up to 15/08/09; full list of members (4 pages)
28 September 2009Return made up to 15/08/09; full list of members (4 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 January 2009Director appointed kumarasamy kamaleswaran logged form (2 pages)
12 January 2009Director appointed kumarasamy kamaleswaran logged form (2 pages)
12 January 2009Ad 14/12/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
12 January 2009Ad 14/12/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
9 December 2008Appointment terminated director company directors LIMITED (1 page)
9 December 2008Director appointed kumarasamy kameleswaran (2 pages)
9 December 2008Appointment terminated director company directors LIMITED (1 page)
9 December 2008Secretary appointed kuppusamy sivakaran (2 pages)
9 December 2008Director appointed kumarasamy kameleswaran (2 pages)
9 December 2008Director appointed kuppusamy sivakaran (2 pages)
9 December 2008Director appointed kuppusamy sivakaran (2 pages)
9 December 2008Secretary appointed kuppusamy sivakaran (2 pages)
9 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 August 2008Incorporation (16 pages)
15 August 2008Incorporation (16 pages)