Company NameKryminyle Records Limited
Company StatusDissolved
Company Number01739980
CategoryPrivate Limited Company
Incorporation Date15 July 1983(40 years, 9 months ago)
Dissolution Date12 April 2005 (19 years ago)
Previous NameShoaa Video Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Victor Nazeem Agha
Date of BirthMarch 1948 (Born 76 years ago)
NationalityQatari
StatusClosed
Appointed14 April 1991(7 years, 9 months after company formation)
Appointment Duration14 years (closed 12 April 2005)
RoleCompany Director
Correspondence AddressPO Box 3074
Doha Gulf Area
Foreign
Director NameMr Assem Abdeckader Naguib
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1991(7 years, 9 months after company formation)
Appointment Duration14 years (closed 12 April 2005)
RoleCompany Director
Correspondence Address27 Grove Crescent
London
NW9 0LS
Secretary NameNaema Naguib
NationalityBritish
StatusClosed
Appointed14 April 1991(7 years, 9 months after company formation)
Appointment Duration14 years (closed 12 April 2005)
RoleCompany Director
Correspondence Address27 Grove Crescent
London
NW9 0LS

Location

Registered Address2 Bramber Court
2 Bramber Road
West Kensington
London
W14 9PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£88,975
Current Liabilities£95,446

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
16 November 2004Application for striking-off (1 page)
27 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
25 November 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 February 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001Full accounts made up to 31 August 2000 (9 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 November 2000Company name changed shoaa video LIMITED\certificate issued on 30/11/00 (2 pages)
8 June 2000Full accounts made up to 31 August 1999 (9 pages)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
(6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 October 1998Full accounts made up to 31 August 1998 (9 pages)
11 February 1998Return made up to 31/12/97; full list of members (6 pages)
14 November 1997Full accounts made up to 31 August 1997 (9 pages)
11 June 1997Registered office changed on 11/06/97 from: c/o hamsun and hogate 88 - 90 lillie road london SW6 7SR (1 page)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 November 1996Full accounts made up to 31 August 1996 (10 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 October 1995Full accounts made up to 31 August 1995 (12 pages)