Company NameKathmandu Trading Limited
Company StatusDissolved
Company Number04700226
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date24 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAlison McFadyen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleManaging Director
Correspondence Address53 53 Bay Vista Drive Red Beach
Hibiscus
Auckland
Ne1 7jg
NE1 7JG
Secretary NameJill Graham
NationalityBritish
StatusClosed
Appointed04 September 2008(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 24 June 2011)
RoleStore Manager
Correspondence Address10 West View
Clara Vale
Ryton
Tyne And Wear
NE40 3SR
Secretary NameNorman Ronald McFadyen
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Bay Vista Drive Red Beach
Hibiscus Coast
1461
NE42 6EZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£72
Cash£3,866
Current Liabilities£91,728

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2012Bona Vacantia disclaimer (1 page)
12 January 2012Bona Vacantia disclaimer (1 page)
24 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2011Final Gazette dissolved following liquidation (1 page)
24 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2011Liquidators' statement of receipts and payments to 15 March 2011 (6 pages)
24 March 2011Liquidators statement of receipts and payments to 15 March 2011 (6 pages)
17 March 2010Statement of affairs with form 4.19 (6 pages)
17 March 2010Statement of affairs with form 4.19 (6 pages)
11 March 2010Registered office address changed from 3 Old Eldon Square Newcastle upon Tyne Tyne & Wear NE1 7JG on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from 3 Old Eldon Square Newcastle upon Tyne Tyne & Wear NE1 7JG on 11 March 2010 (2 pages)
2 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-24
(1 page)
2 March 2010Appointment of a voluntary liquidator (1 page)
2 March 2010Appointment of a voluntary liquidator (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Return made up to 08/03/09; full list of members (5 pages)
26 May 2009Return made up to 08/03/09; full list of members (5 pages)
6 January 2009Return made up to 01/03/08; no change of members (4 pages)
6 January 2009Return made up to 01/03/08; no change of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 September 2008Appointment Terminated Secretary norman mcfadyen (1 page)
10 September 2008Appointment terminated secretary norman mcfadyen (1 page)
10 September 2008Secretary appointed jill graham (2 pages)
10 September 2008Secretary appointed jill graham (2 pages)
15 April 2008Return made up to 08/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 2008Return made up to 08/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 2008Director's change of particulars / alison mcfadyen / 07/09/2006 (2 pages)
18 March 2008Director's Change of Particulars / alison mcfadyen / 07/09/2006 / HouseName/Number was: , now: 53; Street was: 25 highfield, now: 53 bay vista drive red beach; Area was: , now: hibiscus; Post Town was: prudhoe, now: auckland; Region was: northumberland, now: NE1 7JG; Post Code was: NE42 6EZ, now: NE1 7JG; Country was: , now: new zealand (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2006Return made up to 08/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 March 2005Return made up to 18/03/05; full list of members (6 pages)
14 March 2005Return made up to 18/03/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 May 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2004Return made up to 18/03/04; full list of members (6 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
8 April 2003Registered office changed on 08/04/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Secretary resigned (1 page)
18 March 2003Incorporation (16 pages)