Company NameKa-Band Satellite Trading Limited
Company StatusDissolved
Company Number06143235
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date5 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr James Robert Alexander Cranmer
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(4 weeks after company formation)
Appointment Duration7 years, 5 months (closed 05 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge, Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 8SY
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusClosed
Appointed01 November 2007(7 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (closed 05 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr Richard Pringle Pearey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(4 years after company formation)
Appointment Duration3 years, 5 months (closed 05 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Green House
Thorpe-Le-Soken
Clacton-On-Sea
Essex
CO16 0AB
Director NameMr Keven Arthur Bentley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(4 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurrow Farm Cottages
Hambleden
Henley On Thames
Oxfordshire
RG9 6LX
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence AddressNo 1 Colmore Square
Birmingham
West Midlands
B4 6AA
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address1 Colmore Square
Birmingham
West Midlands
B4 6AA
Secretary NameWoodside Secretaires Limited (Corporation)
StatusResigned
Appointed05 April 2007(4 weeks after company formation)
Appointment Duration7 months (resigned 01 November 2007)
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW

Location

Registered AddressHart Shaw Llp Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

6m at £0.001Oakham Trading Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£405
Cash£6,519,210
Current Liabilities£6,518,806

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2014Final Gazette dissolved following liquidation (1 page)
5 June 2014Return of final meeting in a members' voluntary winding up (10 pages)
16 April 2014Liquidators statement of receipts and payments to 5 December 2013 (9 pages)
16 April 2014Liquidators' statement of receipts and payments to 5 December 2013 (9 pages)
16 April 2014Liquidators statement of receipts and payments to 5 December 2013 (9 pages)
11 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 2013Court order insolvency:court order re. Replacement of liquidator (20 pages)
3 January 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 3 January 2013 (2 pages)
3 January 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 3 January 2013 (2 pages)
21 December 2012Declaration of solvency (3 pages)
21 December 2012Appointment of a voluntary liquidator (1 page)
21 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 5,988
(8 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 5,988
(8 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
12 April 2011Appointment of Mr Richard Pringle Pearey as a director (3 pages)
8 April 2011Termination of appointment of Keven Bentley as a director (2 pages)
1 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 April 2011Statement of capital on 1 April 2011
  • GBP 102
(4 pages)
1 April 2011Solvency statement dated 28/03/11 (1 page)
1 April 2011Statement by directors (1 page)
1 April 2011Statement of capital on 1 April 2011
  • GBP 102
(4 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
15 November 2010Full accounts made up to 31 March 2010 (11 pages)
10 March 2010Director's details changed for Keven Arthur Bentley on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Keven Arthur Bentley on 2 October 2009 (2 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (13 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (13 pages)
3 December 2009Full accounts made up to 31 March 2009 (10 pages)
11 March 2009Return made up to 07/03/09; full list of members (11 pages)
25 September 2008Full accounts made up to 31 March 2008 (11 pages)
18 March 2008Return made up to 07/03/08; full list of members (11 pages)
28 January 2008Ad 11/01/08--------- £ si [email protected]=1500 £ ic 5838/7338 (2 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007Registered office changed on 06/11/07 from: 61 woodside road new malvern surrey KT3 3AW (1 page)
6 November 2007Secretary resigned (1 page)
30 July 2007Ad 20/07/07--------- £ si [email protected]=1050 £ ic 4788/5838 (4 pages)
2 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007Director resigned (1 page)
2 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
9 May 2007S-div 05/04/07 (1 page)
9 May 2007Registered office changed on 09/05/07 from: no 1 colmore square birmingham B4 6AA (1 page)
9 May 2007Ad 05/04/07--------- £ si [email protected]=4787 £ ic 1/4788 (6 pages)
7 March 2007Incorporation (24 pages)