Company NameKRS Solutions Ltd.
Company StatusDissolved
Company Number03252400
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)
Previous NameK.R. System Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGary Thomas Luton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1996(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Ground Floor Flat
10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Secretary NameMr Stephen John Harvey
NationalityBritish
StatusClosed
Appointed11 January 2001(4 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 23 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Jenningtree Road
Erith
Kent
DA8 2JR
Director NameMr Leigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NameGary Thomas Luton
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleIT Consultant
Correspondence Address19 Randle Road
Richmond
Surrey
TW10 7LT
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales
Secretary NameHelen Christine Luton
NationalityBritish
StatusResigned
Appointed30 September 1996(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 25 December 1997)
RoleCompany Director
Correspondence Address19 Randle Road
Ham
Richmond
Richmond Upon Thames
TW10 7LT
Secretary NameGraham Stanley Luton
NationalityBritish
StatusResigned
Appointed25 December 1997(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 11 January 2001)
RoleCompany Director
Correspondence Address11 Southview Crescent
Coalpit Heath
Bristol
Avon
BS36 2LW

Location

Registered AddressUpper Ground Fllor Flat
10 Cardigan Road
Richmond Surrey
TW10 6BJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
30 January 2008Application for striking-off (1 page)
31 March 2007Secretary's particulars changed (1 page)
18 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
28 November 2006Return made up to 20/09/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 January 2005Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 January 2005Return made up to 20/09/04; full list of members (6 pages)
7 November 2003Return made up to 20/09/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
3 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2002Registered office changed on 17/07/02 from: c/o thomas & howe accountants 30 the broadway wimbledon london SW19 1RE (1 page)
2 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
26 November 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
4 October 2001Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(6 pages)
17 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
15 June 2001Accounting reference date shortened from 30/09/01 to 05/04/01 (1 page)
15 March 2001Secretary resigned (1 page)
31 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001New secretary appointed (2 pages)
7 November 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2000Full accounts made up to 30 September 1999 (8 pages)
8 December 1999Return made up to 20/09/99; no change of members (4 pages)
2 November 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 May 1999Director's particulars changed (1 page)
15 March 1999Registered office changed on 15/03/99 from: flat 8 the terraces 8 lansdowne road wimbledon london SW20 8AP (1 page)
3 November 1998Return made up to 20/09/98; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 March 1998Registered office changed on 09/03/98 from: 19 randle road ham richmond surrey TW10 7LT (1 page)
9 March 1998Director's particulars changed (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
20 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1997Return made up to 20/09/97; full list of members (6 pages)
15 October 1996Ad 20/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996New secretary appointed (2 pages)
23 September 1996Secretary resigned (2 pages)
23 September 1996New secretary appointed;new director appointed (1 page)
23 September 1996Director resigned (1 page)
20 September 1996Incorporation (13 pages)