Company NameKraken Services UK Limited
Company StatusDissolved
Company Number04684282
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Karl Jason Fowler
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(same day as company formation)
RoleChief Executive Publishing
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Dominican House
4 Priory Court
Pilgrim Street Ludgate Hill
London
EC4V 6DR
Director NameMr Paul Murphy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(6 months after company formation)
Appointment Duration10 years, 5 months (closed 04 February 2014)
RoleCommercial Director
Country of ResidenceGuernsey
Correspondence Address1st Floor Dominican House
4 Priory Court
Pilgrim Street Ludgate Hill
London
EC4V 6DR
Secretary NameMr Paul Murphy
NationalityBritish
StatusClosed
Appointed20 May 2004(1 year, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 04 February 2014)
RoleCommercial Director
Country of ResidenceGuernsey
Correspondence Address1st Floor Dominican House
4 Priory Court
Pilgrim Street Ludgate Hill
London
EC4V 6DR
Secretary NameMr Hari Ramachandran
StatusClosed
Appointed07 June 2010(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 04 February 2014)
RoleCompany Director
Correspondence Address1st Floor Dominican House
4 Priory Court
Pilgrim Street Ludgate Hill
London
EC4V 6DR
Director NameGiles Howard Gleave
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(3 months after company formation)
Appointment Duration1 year (resigned 11 June 2004)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Wilberforce Way
Wimbledon
London
SW19 4TH
Director NameMh Directors Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameCosign Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressPO Box 119 Commerce House
Les Banques
St Peter Port
Guernsey
GY1 3HB
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR

Location

Registered Address1st Floor Dominican House
4 Priory Court
Pilgrim Street Ludgate Hill
London
EC4V 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

400 at £1Kraken Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013Application to strike the company off the register (3 pages)
11 October 2013Application to strike the company off the register (3 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 400
(4 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 400
(4 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 400
(4 pages)
8 October 2012Director's details changed for Mr Paul Murphy on 1 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Paul Murphy on 1 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Paul Murphy on 1 October 2012 (2 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
27 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
8 July 2010Appointment of Mr Hari Ramachandran as a secretary (1 page)
8 July 2010Appointment of Mr Hari Ramachandran as a secretary (1 page)
22 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 March 2010Director's details changed for Mr Karl Fowler on 2 October 2009 (2 pages)
10 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mr Karl Fowler on 2 October 2009 (2 pages)
10 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mr Karl Fowler on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Paul Murphy on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Mr Paul Murphy on 21 January 2010 (1 page)
21 January 2010Secretary's details changed for Mr Paul Murphy on 21 January 2010 (1 page)
21 January 2010Director's details changed for Mr Paul Murphy on 21 January 2010 (2 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
19 August 2009Director's Change of Particulars / karl fowler / 03/03/2009 / Occupation was: investment advisor, now: chief executive publishing (1 page)
19 August 2009Director and Secretary's Change of Particulars / paul murphy / 03/03/2009 / Occupation was: , now: commercial director (1 page)
19 August 2009Director and secretary's change of particulars / paul murphy / 03/03/2009 (1 page)
19 August 2009Return made up to 03/03/09; full list of members (5 pages)
19 August 2009Return made up to 03/03/09; full list of members (5 pages)
19 August 2009Director's change of particulars / karl fowler / 03/03/2009 (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
31 July 2008Total exemption full accounts made up to 31 December 2005 (9 pages)
31 July 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
31 July 2008Total exemption full accounts made up to 31 December 2005 (9 pages)
31 July 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
31 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
25 March 2008Director's Change of Particulars / karl fowler / 03/03/2008 / HouseName/Number was: , now: les reviers; Street was: no 1 the queens road, now: steam mill lanes; Area was: stpeter port, now: st martins; Post Code was: GY1 1PT, now: GY4 6NJ; Occupation was: investmentr advisor, now: investment advisor (1 page)
25 March 2008Return made up to 03/03/08; full list of members (3 pages)
25 March 2008Director's change of particulars / karl fowler / 03/03/2008 (1 page)
25 March 2008Return made up to 03/03/08; full list of members (3 pages)
21 June 2007Return made up to 03/03/07; no change of members (7 pages)
21 June 2007Return made up to 03/03/07; no change of members (7 pages)
24 August 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
24 August 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
4 May 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2006Return made up to 03/03/06; full list of members (7 pages)
7 July 2005Registered office changed on 07/07/05 from: 12 great james street london WC1N 3DR (1 page)
7 July 2005Registered office changed on 07/07/05 from: 12 great james street london WC1N 3DR (1 page)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
23 March 2005Return made up to 03/03/05; full list of members (7 pages)
23 March 2005Return made up to 03/03/05; full list of members (7 pages)
2 July 2004New secretary appointed (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Director resigned (1 page)
28 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
28 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
1 April 2004Return made up to 03/03/04; full list of members (7 pages)
1 April 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Ad 04/11/03--------- £ si 399@1=399 £ ic 1/400 (2 pages)
10 December 2003Ad 04/11/03--------- £ si 399@1=399 £ ic 1/400 (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
2 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
2 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned (1 page)
3 March 2003Incorporation (15 pages)
3 March 2003Incorporation (15 pages)