Company NameKingfisher Traders Limited
Company StatusDissolved
Company Number04137144
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 2 months ago)
Dissolution Date29 April 2020 (3 years, 11 months ago)
Previous NameFones4U Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Gurnam Sokal
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Fulwell Park Avenue
Twickenham
Middlesex
TW2 5HD
Secretary NameBalbir Jeer
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address133 Waltham Avenue
Hayes
Middlesex
UB3 1TE
Director NameJames Andrew Young
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year, 8 months after company formation)
Appointment Duration6 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address74 Popes Grove
Twickenham
Middlesex
TW1 4JX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O Grant Thornton Uk Llp 1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2005
Net Worth£6,994
Current Liabilities£545

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 September 2009Registered office changed on 27/09/2009 from c/o c/o grant thornton uk LLP 1 whitehall riverside leeds west yorkshire LS1 4BN (1 page)
24 September 2009Registered office changed on 24/09/2009 from 23 heath road twickenham middlesex TW1 4AW (1 page)
24 September 2009Appointment of a liquidator (1 page)
22 September 2009Appointment of a liquidator (1 page)
31 July 2009Order of court to wind up (2 pages)
30 July 2009Order of court - restore and wind up (2 pages)
9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Secretary resigned (1 page)
18 April 2006Return made up to 08/01/06; full list of members (2 pages)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
23 May 2005Return made up to 08/01/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 January 2004Accounts for a small company made up to 31 January 2003 (5 pages)
21 January 2004Return made up to 08/01/04; full list of members (6 pages)
16 January 2004Company name changed FONES4U LIMITED\certificate issued on 16/01/04 (2 pages)
10 April 2003Director resigned (1 page)
28 March 2003Return made up to 08/01/03; full list of members (7 pages)
11 December 2002New director appointed (2 pages)
31 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
11 March 2002Registered office changed on 11/03/02 from: 115 nelson road whitton twickenham middlesex TW2 7AZ (1 page)
1 February 2002Return made up to 08/01/02; full list of members (6 pages)
19 October 2001Secretary's particulars changed (1 page)
19 October 2001Registered office changed on 19/10/01 from: 8 wentworth road southall middlesex UB1 (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001Registered office changed on 22/06/01 from: 115 nelson road twickenham middlesex TW2 7AZ (1 page)
22 June 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
8 January 2001Incorporation (10 pages)