Company NameKAW Trading Ltd
Company StatusDissolved
Company Number07337880
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 9 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Kirk Anthony Wilson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2010(3 days after company formation)
Appointment Duration10 years, 10 months (closed 15 June 2021)
RoleSale & Import Of Clothing
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Gateway House Gateway West
Newcastle Upon Tyne
NE15 8NX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 1 Gateway House
Gateway West
Newcastle Upon Tyne
NE15 8NX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Shareholders

90 at £1Kirk Wilson
90.00%
Ordinary
10 at £1Carl Wilson
10.00%
Ordinary

Financials

Year2014
Net Worth£15,241
Cash£4,062
Current Liabilities£245,761

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 August

Charges

7 December 2015Delivered on: 9 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 18 cornwell crescent bedlington.
Outstanding
27 April 2015Delivered on: 8 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 October 2013Delivered on: 10 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at unit 18, brenkley way, blezard business park, brenkley colliery and parking spaces NE13 6DS. Title no: TY264030.
Outstanding

Filing History

15 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
28 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 30 August 2018 (2 pages)
21 August 2018Amended micro company accounts made up to 30 August 2017 (2 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 30 August 2017 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 May 2017Satisfaction of charge 073378800003 in full (4 pages)
25 May 2017Satisfaction of charge 073378800003 in full (4 pages)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
9 August 2016Registered office address changed from Floor 1 18 Brenkley Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to Suite 1 Gateway House Gateway West Newcastle upon Tyne NE15 8NX on 9 August 2016 (1 page)
9 August 2016Registered office address changed from Floor 1 18 Brenkley Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to Suite 1 Gateway House Gateway West Newcastle upon Tyne NE15 8NX on 9 August 2016 (1 page)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
9 December 2015Registration of charge 073378800003, created on 7 December 2015 (12 pages)
9 December 2015Registration of charge 073378800003, created on 7 December 2015 (12 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 May 2015Registration of charge 073378800002, created on 27 April 2015 (18 pages)
8 May 2015Registration of charge 073378800002, created on 27 April 2015 (18 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
22 November 2013Registered office address changed from Suite 1 Gateway House Newburn Riverside Newcastle upon Tyne Tyne & Wear NE15 8NX England on 22 November 2013 (1 page)
22 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 November 2013Registered office address changed from Floor 1 18 Brenkley Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England on 22 November 2013 (1 page)
22 November 2013Registered office address changed from Suite 1 Gateway House Newburn Riverside Newcastle upon Tyne Tyne & Wear NE15 8NX England on 22 November 2013 (1 page)
22 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 November 2013Registered office address changed from Floor 1 18 Brenkley Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England on 22 November 2013 (1 page)
10 October 2013Registration of charge 073378800001 (9 pages)
10 October 2013Registration of charge 073378800001 (9 pages)
18 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Registered office address changed from Suite 5 Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX United Kingdom on 18 September 2013 (1 page)
18 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Registered office address changed from Suite 5 Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX United Kingdom on 18 September 2013 (1 page)
18 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
29 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 December 2012Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG United Kingdom on 7 December 2012 (1 page)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
16 August 2011Statement of capital following an allotment of shares on 9 August 2010
  • GBP 100
(3 pages)
16 August 2011Statement of capital following an allotment of shares on 9 August 2010
  • GBP 100
(3 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
16 August 2011Statement of capital following an allotment of shares on 9 August 2010
  • GBP 100
(3 pages)
25 August 2010Appointment of Kirk Anthony Wilson as a director (3 pages)
25 August 2010Appointment of Kirk Anthony Wilson as a director (3 pages)
6 August 2010Incorporation (20 pages)
6 August 2010Incorporation (20 pages)
6 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
6 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)