KAMMIN'S W. TRADER LIMITED
Overview
| Company Name | KAMMIN'S W. TRADER LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 03831715 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KAMMIN'S W. TRADER LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is KAMMIN'S W. TRADER LIMITED located?
| Registered Office Address | 31a Thayer Street W1U 2QS London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KAMMIN'S W. TRADER LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2020 |
| Next Accounts Due On | Sep 30, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for KAMMIN'S W. TRADER LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 07, 2022 |
| Next Confirmation Statement Due | Jun 21, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2021 |
| Overdue | Yes |
What are the latest filings for KAMMIN'S W. TRADER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Pamela Randall as a person with significant control on Jul 01, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Pamela Marion Randall as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Pamela Randall as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 07, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Pamela Marion Randall as a director on Jun 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Tanya Lisette Reilly as a director on Jun 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pioneer Secretarial Services Limited as a secretary on Jun 07, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL | 1 pages | AD02 | ||||||||||
Secretary's details changed for Pioneer Secretarial Services Limited on Jul 17, 2015 | 1 pages | CH04 | ||||||||||
Termination of appointment of Ma Directors Limited as a director on Oct 27, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Who are the officers of KAMMIN'S W. TRADER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IL GRANDE, Caroline | Secretary | Rockmount Pointues Rocques GY2 4HN St Sampsons Guernsey Channel Islands | British | 57496670002 | ||||||||||
| REILLY, Susan Tanya Lisette | Secretary | Yonge Close Boreham CM3 3GY Chelmsford 1 Essex | British | 104777420002 | ||||||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||||||
| PIONEER SECRETARIAL SERVICES LIMITED | Secretary | Priory Road RM3 9AP Romford 62 United Kingdom |
| 167896150001 | ||||||||||
| PIONEER SECRETARIAL SERVICES LIMITED | Secretary | Springfield Road CM2 6JL Chelmsford 85 England |
| 171665770001 | ||||||||||
| VARBERG HOLDINGS LIMITED | Secretary | P O Box 3186 Abbott Building Main Street Roadtown Tortola British Virgin Islands | 63163850001 | |||||||||||
| WESTOUR SERVICES LIMITED | Secretary | 5/6 The Shrubberies George Lane E18 1BG London | 94530920001 | |||||||||||
| WILLOW TRUST LIMITED | Secretary | Louisiana House South Esplanade GY1 1BJ St Peter Port Guernsey | 62035780004 | |||||||||||
| WOODFORD SERVICES LIMITED | Secretary | The Shrubberies George Lane South Woodford E18 1BG London 3 United Kingdom |
| 139830500001 | ||||||||||
| CUNNINGHAM, Alastair Matthew | Director | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus | Cyprus | British | 73090580001 | |||||||||
| DE CARTERET, Stephen Michael | Director | Victoria House The Avenue GY9 0SB Sark Channel Islands | British | 46928430001 | ||||||||||
| HULME, Douglas James Morley | Director | Fort Champ, 10 Fort Road St Peter Port GY1 1ZU Guernsey Channel Islands | Guernsey | British | 160417340001 | |||||||||
| LAKER, Keith Trevor | Director | Bordeaux Haven Bordeaux, Vale GY3 5LZ Guernsey | Guernsey | British | 81742970001 | |||||||||
| RANDALL, Pamela Marion | Director | Springfield Road CM2 6JL Chelmsford 85 England | England | British | 73065380004 | |||||||||
| REILLY, Susan Tanya Lisette | Director | Yonge Close Boreham CM3 3GY Chelmsford 1 England | England | British | 104777420002 | |||||||||
| CARANDALE LIMITED | Director | Louisiana House South Esplanade St Peter Port GY1 1BJ Guernsey Channel Islands | 74107340003 | |||||||||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 | |||||||||||
| MA DIRECTORS LIMITED | Director | Priory Road RM3 9AP Romford 62 Essex United Kingdom |
| 171665780001 | ||||||||||
| MA DIRECTORS LIMITED | Director | Priory Road RM3 9AP Romford 62 Essex United Kingdom |
| 168908010001 | ||||||||||
| MA DIRECTORS LIMITED | Director | Priory Road RM3 9AP Romford 62 England |
| 72651220003 | ||||||||||
| MA DIRECTORS LIMITED | Director | 62 Priory Road Noak Hill RM3 9AP Romford Essex | 72651220003 |
Who are the persons with significant control of KAMMIN'S W. TRADER LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Pamela Randall | Apr 06, 2016 | Thayer Street W1U 2QS London 31a | Yes |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0