Company NameK C Trans Limited
Company StatusDissolved
Company Number06867689
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Karol Chodorowski
Date of BirthApril 1982 (Born 42 years ago)
NationalityPolish
StatusClosed
Appointed02 April 2009(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address103 Longleaf Drive
Braintree
CM7 1XS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 April 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address103 Longleaf Drive
Braintree
CM7 1XS
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree South
Built Up AreaBraintree

Shareholders

1 at £1Karol Chodorowski
100.00%
Ordinary

Financials

Year2014
Net Worth£559
Cash£27,243
Current Liabilities£27,128

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 November 2015Director's details changed for Mr Karol Chodorowski on 5 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Karol Chodorowski on 5 November 2015 (2 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
9 April 2013Director's details changed for Mr Karol Chodorowski on 13 December 2012 (2 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 April 2012Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom on 11 April 2012 (1 page)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
11 April 2012Director's details changed for Mr Karol Chodorowski on 1 April 2012 (2 pages)
11 April 2012Director's details changed for Mr Karol Chodorowski on 1 April 2012 (2 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 April 2010Director's details changed for Karol Chodorowski on 1 March 2010 (2 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Karol Chodorowski on 1 March 2010 (2 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Registered office address changed from Solar House C/O Freemans 282 Chase Road London N14 6NZ on 6 April 2010 (1 page)
6 April 2010Registered office address changed from Solar House C/O Freemans 282 Chase Road London N14 6NZ on 6 April 2010 (1 page)
14 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2009Registered office changed on 09/04/2009 from c/o freemans solar house 282 chase road london N14 6NZ united kingdom (1 page)
9 April 2009Director appointed karol chodorowski (2 pages)
7 April 2009Registered office changed on 07/04/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
6 April 2009Appointment terminated director graham cowan (1 page)
6 April 2009Appointment terminated secretary qa registrars LIMITED (1 page)
2 April 2009Incorporation (16 pages)