Company NameK.S. Travel Limited
Company StatusDissolved
Company Number04535188
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Kalwant Singh
Date of BirthApril 1960 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oastler Avenue
Springwood
Huddersfield
West Yorkshire
HD1 4EU
Secretary NameBalbir Kaur
NationalityBritish
StatusClosed
Appointed01 June 2006(3 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 31 March 2015)
RoleHousewife
Correspondence Address12 Oastler Avenue
Huddersfield
West Yorkshire
HD1 4EU
Director NameGurmail Singh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Crawthorne Crescent
Huddersfield
West Yorkshire
HD2 1LB
Secretary NameMr Kalwant Singh
NationalityIndian
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oastler Avenue
Springwood
Huddersfield
West Yorkshire
HD1 4EU
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Balbir Kaur
50.00%
Ordinary
1 at £1Kalwant Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£5,038
Cash£685
Current Liabilities£126,109

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 March 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
25 October 2013Registered office address changed from C/O John Butler/Redman Nicols Butler Redman Nichols Butler Westminster Business Centre Nether Poppleton York North Yorkshire YO26 6RB England on 25 October 2013 (2 pages)
24 October 2013Appointment of a voluntary liquidator (1 page)
24 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2013Statement of affairs with form 4.19 (7 pages)
26 September 2013Registered office address changed from 12 Oastler Avenue Springwood Huddersfield West Yorkshire HD1 4EU on 26 September 2013 (1 page)
19 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
9 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 December 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Kalwant Singh on 1 January 2010 (2 pages)
12 October 2010Director's details changed for Kalwant Singh on 1 January 2010 (2 pages)
16 December 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
17 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 April 2009Return made up to 13/09/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 September 2007Return made up to 13/09/07; no change of members (6 pages)
18 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
11 October 2006Return made up to 13/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed (1 page)
2 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
24 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
11 April 2005Director resigned (1 page)
20 September 2004Return made up to 13/09/04; full list of members (7 pages)
13 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
24 October 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
15 October 2003Return made up to 13/09/03; full list of members (7 pages)
23 September 2002Director resigned (1 page)
23 September 2002Registered office changed on 23/09/02 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed;new director appointed (2 pages)
13 September 2002Incorporation (10 pages)