Company NameKRTC Limited
Company StatusDissolved
Company Number03510099
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 1 month ago)
Dissolution Date14 December 2021 (2 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Connie Crowther
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 15
19-21 Crawford Street
London
W1H 1PJ
Director NameMr David John Disney
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 15
19-21 Crawford Street
London
W1H 1PJ
Secretary NameMs Connie Crowther
NationalityBritish
StatusClosed
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 15
19-21 Crawford Street
London
W1H 1PJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSuite 15
19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

20k at £1Connie Crowther
50.00%
Ordinary
20k at £1David John Disney
50.00%
Ordinary

Financials

Year2014
Net Worth£41,373
Cash£10,451
Current Liabilities£204,021

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

24 March 2006Delivered on: 1 April 2006
Persons entitled: Michael Barrington

Classification: Rent security deposit deed
Secured details: £4,318.13 due or to become due from the company to.
Particulars: The rent deposit in the sum of £4,318.13.
Outstanding
18 November 1998Delivered on: 26 November 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no.40588776. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
6 August 1998Delivered on: 17 August 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re krct limited business premium account number 50337528. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
24 March 2006Delivered on: 28 March 2006
Satisfied on: 21 June 2013
Persons entitled:
Michael Barrington
Michael Barrington

Classification: Rent deposit deed
Secured details: £4,318.13 due or to become due from the company to.
Particulars: All that rent deposit being £4,318.13 as security for the covenants agreements.
Fully Satisfied

Filing History

14 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
2 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
6 July 2020Satisfaction of charge 4 in full (1 page)
6 July 2020Satisfaction of charge 2 in full (2 pages)
6 July 2020Satisfaction of charge 1 in full (2 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
15 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
22 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 40,000
(4 pages)
6 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 40,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 40,000
(4 pages)
9 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 40,000
(4 pages)
19 October 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 October 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
16 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 40,000
(4 pages)
16 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 40,000
(4 pages)
21 June 2013Satisfaction of charge 3 in full (3 pages)
21 June 2013Satisfaction of charge 3 in full (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
18 February 2013Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ United Kingdom on 18 February 2013 (1 page)
18 February 2013Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ United Kingdom on 18 February 2013 (1 page)
16 February 2013Director's details changed for Mr David John Disney on 1 February 2013 (2 pages)
16 February 2013Secretary's details changed for Ms Connie Crowther on 1 February 2013 (1 page)
16 February 2013Director's details changed for Ms Connie Crowther on 1 February 2013 (2 pages)
16 February 2013Secretary's details changed for Ms Connie Crowther on 1 February 2013 (1 page)
16 February 2013Director's details changed for Mr David John Disney on 1 February 2013 (2 pages)
16 February 2013Director's details changed for Ms Connie Crowther on 1 February 2013 (2 pages)
16 February 2013Secretary's details changed for Ms Connie Crowther on 1 February 2013 (1 page)
16 February 2013Director's details changed for Mr David John Disney on 1 February 2013 (2 pages)
16 February 2013Director's details changed for Ms Connie Crowther on 1 February 2013 (2 pages)
23 October 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
19 February 2012Director's details changed for Mr David John Disney on 1 January 2012 (2 pages)
19 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
19 February 2012Director's details changed for Mr David John Disney on 1 January 2012 (2 pages)
19 February 2012Director's details changed for Mr David John Disney on 1 January 2012 (2 pages)
20 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 July 2011Director's details changed for David John Disney on 13 July 2011 (2 pages)
16 July 2011Director's details changed for David John Disney on 13 July 2011 (2 pages)
21 February 2011Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 21 February 2011 (1 page)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
21 February 2011Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 21 February 2011 (1 page)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 March 2010Registered office address changed from 19-21 Crawford Street London W1H 1PJ on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 19-21 Crawford Street London W1H 1PJ on 22 March 2010 (1 page)
22 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
21 March 2010Director's details changed for David John Disney on 13 February 2010 (2 pages)
21 March 2010Director's details changed for David John Disney on 13 February 2010 (2 pages)
21 March 2010Director's details changed for Connie Crowther on 13 February 2010 (2 pages)
21 March 2010Director's details changed for Connie Crowther on 13 February 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Return made up to 13/02/09; full list of members (4 pages)
1 June 2009Return made up to 13/02/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 March 2008Return made up to 13/02/08; full list of members (4 pages)
10 March 2008Return made up to 13/02/08; full list of members (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 March 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2007Secretary's particulars changed;director's particulars changed (1 page)
10 March 2007Secretary's particulars changed;director's particulars changed (1 page)
10 March 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
29 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
29 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
29 August 2006Registered office changed on 29/08/06 from: suite 15 78 marylebone high street london W1U 5AP (1 page)
29 August 2006Registered office changed on 29/08/06 from: suite 15 78 marylebone high street london W1U 5AP (1 page)
1 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
1 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
20 February 2006Return made up to 13/02/06; full list of members (7 pages)
20 February 2006Return made up to 13/02/06; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
6 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
24 February 2005Return made up to 13/02/05; full list of members (7 pages)
24 February 2005Return made up to 13/02/05; full list of members (7 pages)
22 September 2004Amended accounts made up to 31 July 2003 (6 pages)
22 September 2004Amended accounts made up to 31 July 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 June 2004Delivery ext'd 3 mth 31/07/03 (1 page)
3 June 2004Delivery ext'd 3 mth 31/07/03 (1 page)
29 April 2004Return made up to 13/02/04; full list of members (7 pages)
29 April 2004Return made up to 13/02/04; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 October 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 May 2003Delivery ext'd 3 mth 31/07/02 (1 page)
29 May 2003Delivery ext'd 3 mth 31/07/02 (1 page)
18 April 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
4 December 2002Director's particulars changed (1 page)
4 December 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
4 December 2002Director's particulars changed (1 page)
4 September 2002Total exemption small company accounts made up to 31 July 2000 (7 pages)
4 September 2002Total exemption small company accounts made up to 31 July 2000 (7 pages)
5 June 2002Delivery ext'd 3 mth 31/07/01 (1 page)
5 June 2002Delivery ext'd 3 mth 31/07/01 (1 page)
10 May 2002Return made up to 13/02/02; full list of members (6 pages)
10 May 2002Registered office changed on 10/05/02 from: 1-6 clay street london W1U 6DA (1 page)
10 May 2002Registered office changed on 10/05/02 from: 1-6 clay street london W1U 6DA (1 page)
10 May 2002Return made up to 13/02/02; full list of members (6 pages)
4 June 2001Delivery ext'd 3 mth 31/07/00 (2 pages)
4 June 2001Delivery ext'd 3 mth 31/07/00 (2 pages)
10 April 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
(6 pages)
10 April 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
(6 pages)
10 May 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
15 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
4 October 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
4 October 1999Accounting reference date shortened from 31/03/00 to 31/07/99 (1 page)
4 October 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
4 October 1999Accounting reference date shortened from 31/03/00 to 31/07/99 (1 page)
13 May 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1998Particulars of mortgage/charge (5 pages)
26 November 1998Particulars of mortgage/charge (5 pages)
17 August 1998Particulars of mortgage/charge (5 pages)
17 August 1998Particulars of mortgage/charge (5 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Secretary resigned (1 page)
13 February 1998Incorporation (13 pages)
13 February 1998Incorporation (13 pages)