KCG TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameKCG TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03908554
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KCG TRADING LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is KCG TRADING LIMITED located?

    Registered Office Address
    5 Roman Mount Roundhay
    Leeds
    LS8 2DP West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KCG TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for KCG TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2012

    8 pagesAA

    Termination of appointment of Christine Elizabeth Fox as a director on Oct 31, 2011

    1 pagesTM01

    Appointment of Mrs Jennifer Judith Short as a director on Feb 27, 2012

    2 pagesAP01

    Termination of appointment of Christine Elizabeth Fox as a director on Oct 31, 2011

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2011

    16 pagesAA

    Annual return made up to Jan 18, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2012

    Statement of capital on May 14, 2012

    • Capital: GBP 100
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 18, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Peter Buck as a director

    1 pagesTM01

    Appointment of Ms Christine Elizabeth Fox as a director

    2 pagesAP01

    Appointment of Ms Christine Elizabeth Fox as a director

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2010

    8 pagesAA

    Total exemption full accounts made up to Mar 31, 2009

    6 pagesAA

    Annual return made up to Jan 18, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Susan Elizabeth Gillett on Jan 19, 2010

    2 pagesCH01

    Director's details changed for Anne Elizabeth Budworth on Jan 19, 2010

    2 pagesCH01

    Director's details changed for Peter Buck on Jan 19, 2010

    2 pagesCH01

    legacy

    4 pages363a

    legacy

    1 pages288b

    Total exemption full accounts made up to Mar 31, 2008

    6 pagesAA

    Who are the officers of KCG TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLETT, Susan Elizabeth
    5 Roman Mount
    Roundhay
    LS8 2DP Leeds
    West Yorkshire
    Secretary
    5 Roman Mount
    Roundhay
    LS8 2DP Leeds
    West Yorkshire
    British105250140001
    BUDWORTH, Anne Elizabeth
    108 Park Lane
    DY11 6TB Kidderminster
    Worcestershire
    Director
    108 Park Lane
    DY11 6TB Kidderminster
    Worcestershire
    United KingdomBritish37367920002
    GILLETT, Susan Elizabeth
    5 Roman Mount
    Roundhay
    LS8 2DP Leeds
    West Yorkshire
    Director
    5 Roman Mount
    Roundhay
    LS8 2DP Leeds
    West Yorkshire
    United KingdomBritish105250140001
    SHORT, Jennifer Judith
    5 Roman Mount Roundhay
    Leeds
    LS8 2DP West Yorkshire
    Director
    5 Roman Mount Roundhay
    Leeds
    LS8 2DP West Yorkshire
    EnglandBritish14360850001
    BUDWORTH, Anne Elizabeth
    108 Park Lane
    DY11 6TB Kidderminster
    Worcestershire
    Secretary
    108 Park Lane
    DY11 6TB Kidderminster
    Worcestershire
    British37367920002
    GILLETT, Susan Elizabeth
    5 Roman Mount
    Roundhay
    LS8 2DP Leeds
    West Yorkshire
    Secretary
    5 Roman Mount
    Roundhay
    LS8 2DP Leeds
    West Yorkshire
    British105250140001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    JONES, Judith Ann
    Canalside Farm
    Off Hobb Lane Moore
    WA4 5QT Warrington
    Cheshire
    Secretary
    Canalside Farm
    Off Hobb Lane Moore
    WA4 5QT Warrington
    Cheshire
    British82768630001
    ANDREWS, Janet
    Alba
    Cwmfelin Mynach
    SA34 0DH Whitland
    Dyfed
    Director
    Alba
    Cwmfelin Mynach
    SA34 0DH Whitland
    Dyfed
    British68141860001
    BANKS, Angela Hilary
    18 Meadow Crofts
    Bishops Itchington
    CV33 0QT Leamington Spa
    Warwickshire
    Director
    18 Meadow Crofts
    Bishops Itchington
    CV33 0QT Leamington Spa
    Warwickshire
    British68141950001
    BOARDMAN, Joan
    353 Exeter Road
    EX8 3NS Exmouth
    Devon
    Director
    353 Exeter Road
    EX8 3NS Exmouth
    Devon
    British68142050001
    BUCK, Peter
    Bracken Road
    HD6 2HX Brighouse
    36
    West Yorkshire
    United Kingdom
    Director
    Bracken Road
    HD6 2HX Brighouse
    36
    West Yorkshire
    United Kingdom
    United KingdomBritish120171420002
    FOX, Christine Elizabeth
    The Poplars
    Guiseley
    LS20 9PF Leeds
    1
    West Yorkshire
    United Kingdom
    Director
    The Poplars
    Guiseley
    LS20 9PF Leeds
    1
    West Yorkshire
    United Kingdom
    EnglandEnglish35481710001
    FOX, Christine Elizabeth
    The Poplars
    Guiseley
    LS20 9PF Leeds
    1
    West Yorkshire
    United Kingdom
    Director
    The Poplars
    Guiseley
    LS20 9PF Leeds
    1
    West Yorkshire
    United Kingdom
    EnglandEnglish35481710001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    HORNSBY, Pauline, Doctor
    98 Kent Road
    PE29 7JJ Huntingdon
    Cambridgeshire
    Director
    98 Kent Road
    PE29 7JJ Huntingdon
    Cambridgeshire
    British68142330001
    JONES, Judith Ann
    Canalside Farm
    Off Hobb Lane Moore
    WA4 5QT Warrington
    Cheshire
    Director
    Canalside Farm
    Off Hobb Lane Moore
    WA4 5QT Warrington
    Cheshire
    British82768630001
    MUSK, Denise Irene
    42 Fernbank Drive
    Baildon
    BD17 5HY Shipley
    West Yorkshire
    Director
    42 Fernbank Drive
    Baildon
    BD17 5HY Shipley
    West Yorkshire
    British68142630001
    O'CONNOR, Josephine Winterbourne
    41 Kingsley Road
    GU14 8SX Farnborough
    Hampshire
    Director
    41 Kingsley Road
    GU14 8SX Farnborough
    Hampshire
    British68142720001
    WILD, Gillian Sheila
    11 Barrow Point Avenue
    HA5 3HQ Pinner
    Middlesex
    Director
    11 Barrow Point Avenue
    HA5 3HQ Pinner
    Middlesex
    British68328720001

    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