Company NameKruger (City) Ltd
Company StatusDissolved
Company Number01107618
CategoryPrivate Limited Company
Incorporation Date11 April 1973(51 years ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NamesR.H. & V.A. Johnson Limited and Crazy 4 Caffeine Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kenneth Lewis Benjamin
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1991(18 years after company formation)
Appointment Duration24 years, 12 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameRedouane El Kahmlichi
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(33 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 29 March 2016)
RoleCompany Director
Correspondence Address7 Kings Place
Great Woodcote Park
Loughton
Essex
IG10 4PW
Secretary NameRedouane El Kahmlichi
NationalityBritish
StatusClosed
Appointed08 February 2007(33 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 29 March 2016)
RoleCompany Director
Correspondence Address7 Kings Place
Great Woodcote Park
Loughton
Essex
IG10 4PW
Director NameMr Brett Benjamin
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(40 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
Director NameGloria Rosa Anna Benjamin
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(18 years after company formation)
Appointment Duration24 years, 6 months (resigned 09 October 2015)
RoleCompany Director
Correspondence Address51 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Secretary NameGloria Rosa Anna Benjamin
NationalityBritish
StatusResigned
Appointed08 April 1991(18 years after company formation)
Appointment Duration16 years, 10 months (resigned 08 February 2008)
RoleCompany Director
Correspondence Address51 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameMr Paul Howard Benjamin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(33 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Berkeley Towers
48 Westferry Circus
London
E14 9AP

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.7k at £1Mr Kenneth Lewis Benjamin
33.34%
Ordinary
1.7k at £1Mr Redouane El Khamlichi
33.34%
Ordinary
1.7k at £1Mr Paul Howard Benjamin
33.32%
Ordinary

Financials

Year2014
Net Worth£1,210
Cash£64,217
Current Liabilities£63,007

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2015Voluntary strike-off action has been suspended (1 page)
18 December 2015Voluntary strike-off action has been suspended (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
11 November 2015Application to strike the company off the register (3 pages)
11 November 2015Application to strike the company off the register (3 pages)
2 November 2015Termination of appointment of Gloria Rosa Anna Benjamin as a director on 9 October 2015 (1 page)
2 November 2015Termination of appointment of Gloria Rosa Anna Benjamin as a director on 9 October 2015 (1 page)
2 November 2015Termination of appointment of Gloria Rosa Anna Benjamin as a director on 9 October 2015 (1 page)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 5,000
(7 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 5,000
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5,000
(7 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5,000
(7 pages)
15 January 2014Director's details changed for Mr Brett Benjamin on 15 January 2014 (2 pages)
15 January 2014Appointment of Mr Brett Benjamin as a director (2 pages)
15 January 2014Appointment of Mr Brett Benjamin as a director (2 pages)
15 January 2014Director's details changed for Mr Brett Benjamin on 15 January 2014 (2 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Termination of appointment of Paul Benjamin as a director (1 page)
10 May 2011Termination of appointment of Paul Benjamin as a director (1 page)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 28/04/09; full list of members (5 pages)
28 April 2009Return made up to 28/04/09; full list of members (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
23 July 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
5 June 2008Return made up to 28/04/08; change of members; amend (8 pages)
5 June 2008Return made up to 28/04/08; change of members; amend (8 pages)
8 May 2008Return made up to 28/04/08; full list of members (5 pages)
8 May 2008Return made up to 28/04/08; full list of members (5 pages)
10 March 2008Director and secretary appointed redouane el kahmlichi (2 pages)
10 March 2008Director appointed paul howard benjamin (2 pages)
10 March 2008Appointment terminated secretary gloria benjamin (1 page)
10 March 2008Registered office changed on 10/03/2008 from lawford house albert place finchley london N3 1QA (1 page)
10 March 2008Director and secretary appointed redouane el kahmlichi (2 pages)
10 March 2008Director appointed paul howard benjamin (2 pages)
10 March 2008Appointment terminated secretary gloria benjamin (1 page)
10 March 2008Registered office changed on 10/03/2008 from lawford house albert place finchley london N3 1QA (1 page)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 May 2007Return made up to 28/04/07; full list of members (5 pages)
14 May 2007Return made up to 28/04/07; full list of members (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 July 2006Memorandum and Articles of Association (11 pages)
4 July 2006Memorandum and Articles of Association (11 pages)
21 June 2006Company name changed crazy 4 caffeine LTD.\certificate issued on 21/06/06 (2 pages)
21 June 2006Company name changed crazy 4 caffeine LTD.\certificate issued on 21/06/06 (2 pages)
16 May 2006Return made up to 28/04/06; full list of members (5 pages)
16 May 2006Return made up to 28/04/06; full list of members (5 pages)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
21 June 2005Return made up to 28/04/05; no change of members (4 pages)
21 June 2005Return made up to 28/04/05; no change of members (4 pages)
3 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
18 May 2004Return made up to 28/04/04; no change of members (4 pages)
18 May 2004Return made up to 28/04/04; no change of members (4 pages)
8 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
8 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
9 May 2003Return made up to 28/04/03; full list of members (5 pages)
9 May 2003Return made up to 28/04/03; full list of members (5 pages)
15 October 2002Secretary's particulars changed;director's particulars changed (1 page)
15 October 2002Secretary's particulars changed;director's particulars changed (1 page)
15 October 2002Director's particulars changed (1 page)
15 October 2002Director's particulars changed (1 page)
9 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
9 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
8 May 2002Return made up to 28/04/02; no change of members (4 pages)
8 May 2002Return made up to 28/04/02; no change of members (4 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
27 June 2001Return made up to 28/04/01; no change of members (4 pages)
27 June 2001Return made up to 28/04/01; no change of members (4 pages)
28 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
28 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
10 May 2000Return made up to 28/04/00; full list of members (5 pages)
10 May 2000Return made up to 28/04/00; full list of members (5 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 November 1999Company name changed R.H. & V.A. johnson LIMITED\certificate issued on 04/11/99 (2 pages)
3 November 1999Company name changed R.H. & V.A. johnson LIMITED\certificate issued on 04/11/99 (2 pages)
10 June 1999Return made up to 28/04/99; no change of members (5 pages)
10 June 1999Return made up to 28/04/99; no change of members (5 pages)
13 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
13 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
15 June 1998Return made up to 28/04/98; full list of members (8 pages)
15 June 1998Return made up to 28/04/98; full list of members (8 pages)
14 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
14 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
18 July 1997Return made up to 28/04/97; full list of members (7 pages)
18 July 1997Return made up to 28/04/97; full list of members (7 pages)
14 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
14 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
19 May 1996Return made up to 28/04/96; no change of members (5 pages)
19 May 1996Return made up to 28/04/96; no change of members (5 pages)
29 June 1995Accounts for a small company made up to 31 January 1995 (4 pages)
29 June 1995Accounts for a small company made up to 31 January 1995 (4 pages)
16 May 1995Return made up to 28/04/95; no change of members (6 pages)
16 May 1995Return made up to 28/04/95; no change of members (6 pages)