Active - Proposal to Strike off
Company Information for KORTEX TRADING LIMITED
ELM PARK HOUSE, ELM PARK COURT, PINNER, MIDDLESEX, HA5 3NN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KORTEX TRADING LIMITED | |
Legal Registered Office | |
ELM PARK HOUSE ELM PARK COURT PINNER MIDDLESEX HA5 3NN Other companies in HA9 | |
Company Number | 05469062 | |
---|---|---|
Company ID Number | 05469062 | |
Date formed | 2005-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts |
Last Datalog update: | 2018-08-04 22:09:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
KORTEX TRADING COMPANY LIMITED | Active | Company formed on the 2009-12-15 | |
![]() |
KORTEX TRADING CORPORATION | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRIDGEFIELD SECRETARIES LIMITED |
||
BRIDGEFIELD NOMINEES LIMITED |
||
PAUL NEWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAURICE TAYLOR |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CNC OPTITEC LIMITED | Company Secretary | 2015-04-15 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
MACLEAN & KNIGHT LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2013-02-26 | Active | |
TETA VALVES LIMITED | Company Secretary | 2012-11-06 | CURRENT | 1997-12-04 | Dissolved 2016-09-06 | |
MINTHEATH DEVELOPMENTS LIMITED | Company Secretary | 2012-08-31 | CURRENT | 2000-10-19 | Active - Proposal to Strike off | |
WEMBLEY CHEMICALS & SUPPLIES LIMITED | Company Secretary | 2012-06-01 | CURRENT | 2012-06-01 | Active | |
T.W.E. EQUIPMENTS LTD. | Company Secretary | 2012-01-27 | CURRENT | 1995-10-27 | Active - Proposal to Strike off | |
INTERNATIONAL FOODS SUPPLY LIMITED | Company Secretary | 2010-08-16 | CURRENT | 2001-06-05 | Dissolved 2017-01-03 | |
FASHION STYLE LAB LIMITED | Company Secretary | 2009-10-16 | CURRENT | 2009-10-16 | Active | |
AMADEA LIMITED | Company Secretary | 2007-11-08 | CURRENT | 2007-11-08 | Dissolved 2014-07-29 | |
BIOTOP INVESTMENT LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Dissolved 2016-01-19 | |
PHARMA BRIDGE CONSULTANCY LIMITED | Company Secretary | 2006-08-11 | CURRENT | 2002-05-23 | Dissolved 2014-09-09 | |
KOUDSIE TRADING LIMITED | Company Secretary | 2006-06-02 | CURRENT | 2006-06-02 | Dissolved 2015-06-30 | |
KORWOOD CORPORATION LIMITED | Company Secretary | 2006-02-23 | CURRENT | 2006-02-23 | Active - Proposal to Strike off | |
MADESTA DEVELOPMENTS LIMITED | Company Secretary | 2006-02-14 | CURRENT | 2006-02-14 | Dissolved 2018-02-13 | |
GLENORE LIMITED | Company Secretary | 2006-01-22 | CURRENT | 2006-01-22 | Dissolved 2018-01-09 | |
IRWELL CONSULTANCY LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2005-10-24 | Dissolved 2017-09-19 | |
BURNHAM ASSOCIATES LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2005-10-24 | Dissolved 2018-02-20 | |
NAFACHEM LIMITED | Company Secretary | 2005-02-09 | CURRENT | 2005-02-09 | Active - Proposal to Strike off | |
KORUND LIMITED | Company Secretary | 2004-11-08 | CURRENT | 2004-11-08 | Dissolved 2017-09-19 | |
REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED | Company Secretary | 2004-06-01 | CURRENT | 2004-06-01 | Dissolved 2017-09-12 | |
EUROSPACE CONSULTANTS LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2004-01-20 | Dissolved 2015-01-13 | |
GRAPHIC PRODUCTS & SERVICE LIMITED | Company Secretary | 2004-01-19 | CURRENT | 2003-04-16 | Active - Proposal to Strike off | |
ARTECS INTERNATIONAL LIMITED | Company Secretary | 2003-02-27 | CURRENT | 2003-02-27 | Active | |
GLEDSWOOD LIMITED | Company Secretary | 2003-01-31 | CURRENT | 2003-01-31 | Active | |
ARELBI LIMITED | Director | 2017-09-01 | CURRENT | 2008-11-04 | Active | |
UNINEX TRADING LIMITED | Director | 2017-04-25 | CURRENT | 2014-02-20 | Dissolved 2017-10-24 | |
PNR CHEMICAL TRADING LIMITED | Director | 2017-04-25 | CURRENT | 2000-07-26 | Active - Proposal to Strike off | |
REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED | Director | 2016-10-10 | CURRENT | 2004-06-01 | Dissolved 2017-09-12 | |
MINTHEATH DEVELOPMENTS LIMITED | Director | 2012-11-16 | CURRENT | 2000-10-19 | Active - Proposal to Strike off | |
T.W.E. EQUIPMENTS LTD. | Director | 2012-11-13 | CURRENT | 1995-10-27 | Active - Proposal to Strike off | |
PHARMA BRIDGE CONSULTANCY LIMITED | Director | 2006-08-11 | CURRENT | 2002-05-23 | Dissolved 2014-09-09 | |
KORWOOD CORPORATION LIMITED | Director | 2006-02-23 | CURRENT | 2006-02-23 | Active - Proposal to Strike off | |
GLENORE LIMITED | Director | 2006-01-22 | CURRENT | 2006-01-22 | Dissolved 2018-01-09 | |
IRWELL CONSULTANCY LIMITED | Director | 2005-10-24 | CURRENT | 2005-10-24 | Dissolved 2017-09-19 | |
BURNHAM ASSOCIATES LIMITED | Director | 2005-10-24 | CURRENT | 2005-10-24 | Dissolved 2018-02-20 | |
HAYWOOD INTERNATIONAL LIMITED | Director | 2016-01-01 | CURRENT | 2003-09-02 | Active - Proposal to Strike off | |
DLS CHEMICALS LIMITED | Director | 2015-12-31 | CURRENT | 2006-06-27 | Dissolved 2016-10-11 | |
NORTHILL LIMITED | Director | 2015-12-31 | CURRENT | 2004-06-22 | Dissolved 2016-12-20 | |
KORUND LIMITED | Director | 2015-10-13 | CURRENT | 2004-11-08 | Dissolved 2017-09-19 | |
FASHION STYLE LAB LIMITED | Director | 2015-09-08 | CURRENT | 2009-10-16 | Active | |
MACLEAN & KNIGHT LIMITED | Director | 2015-08-06 | CURRENT | 2013-02-26 | Active | |
ORPHARMA LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGEFIELD SECRETARIES LIMITED / 14/03/2016 | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEWMAN / 01/01/2016 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL NEWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE TAYLOR | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 15/08/15 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRIDGEFIELD NOMINEES LIMITED / 06/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE TAYLOR / 17/07/2014 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 6TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0QL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 15/08/14 FULL LIST | |
AR01 | 01/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGEFIELD SECRETARIES LIMITED / 23/11/2011 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 FULL LIST | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE TAYLOR / 01/06/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRIDGEFIELD NOMINEES LIMITED / 01/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGEFIELD SECRETARIES LIMITED / 01/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/08/2008 FROM GROUND FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0QL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
88(2)R | AD 05/03/07--------- £ SI 2@1=2 £ IC 202/204 | |
88(2)R | AD 05/03/07--------- £ SI 2@1=2 £ IC 200/202 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TRADE FINANCE SECURITY AGREEMENT | Outstanding | BNP PARIBAS (SUISSE) SA |
Bank Borrowings Overdrafts | 2012-06-30 | £ 82 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 54,410 |
Creditors Due Within One Year | 2011-07-01 | £ 54,410 |
Other Creditors Due Within One Year | 2011-07-01 | £ 54,328 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KORTEX TRADING LIMITED
Called Up Share Capital | 2012-07-01 | £ 4 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 4 |
Cash Bank In Hand | 2012-07-01 | £ 10 |
Cash Bank In Hand | 2011-07-01 | £ 10 |
Current Assets | 2012-07-01 | £ 7,441 |
Current Assets | 2011-07-01 | £ 7,445 |
Debtors | 2012-07-01 | £ 7,431 |
Debtors | 2011-07-01 | £ 7,435 |
Other Debtors | 2011-07-01 | £ 4 |
Shareholder Funds | 2012-07-01 | £ 46,965 |
Shareholder Funds | 2011-07-01 | £ 46,965 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as KORTEX TRADING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |