Company NameKrovar Limited
Company StatusDissolved
Company Number04949666
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Annette Claire Hogan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2015(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Elm Drive
Cheshunt
Hertfordshire
EN8 0SB
Secretary NameLea Secretaries Limited (Corporation)
StatusClosed
Appointed04 February 2004(3 months after company formation)
Appointment Duration12 years, 5 months (closed 12 July 2016)
Correspondence Address5th Floor 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameIan David Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2005)
RoleConsultant
Correspondence Address30 Forest Road
Cheshunt
Hertfordshire
EN8 9DB
Director NameMr Richard John Hogan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Elm Drive
Cheshunt
Hertfordshire
EN8 0SB
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(8 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 34 Christine Complex
Amathountas Avenue
Limassol
4531
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5th Floor North Side
7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Halecross LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
14 April 2016Application to strike the company off the register (2 pages)
14 April 2016Application to strike the company off the register (2 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Accounts for a dormant company made up to 30 December 2014 (4 pages)
7 March 2016Accounts for a dormant company made up to 30 December 2014 (4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
24 April 2015Appointment of Annette Claire Hogan as a director on 24 April 2015 (2 pages)
24 April 2015Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page)
24 April 2015Appointment of Annette Claire Hogan as a director on 24 April 2015 (2 pages)
24 April 2015Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(4 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(4 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Termination of appointment of Sean Hogan as a director (1 page)
1 November 2012Termination of appointment of Sean Hogan as a director (1 page)
12 September 2012Appointment of Sean Lee Hogan as a director (2 pages)
12 September 2012Appointment of Sean Lee Hogan as a director (2 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 November 2008Director's change of particulars / richard hogan / 10/11/2008 (1 page)
11 November 2008Director's change of particulars / richard hogan / 10/11/2008 (1 page)
10 November 2008Return made up to 31/10/08; full list of members (3 pages)
10 November 2008Return made up to 31/10/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 November 2007Return made up to 31/10/07; full list of members (2 pages)
7 November 2007Return made up to 31/10/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 December 2006Registered office changed on 28/12/06 from: 5TH floor north side 7-10 candos street cavendish square london W1G 9DQ (1 page)
28 December 2006Registered office changed on 28/12/06 from: 5TH floor north side 7-10 candos street cavendish square london W1G 9DQ (1 page)
19 December 2006Registered office changed on 19/12/06 from: 19 wigmore street london W1U 1PH (1 page)
19 December 2006Registered office changed on 19/12/06 from: 19 wigmore street london W1U 1PH (1 page)
8 November 2006Return made up to 31/10/06; full list of members (2 pages)
8 November 2006Return made up to 31/10/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
2 November 2005Return made up to 31/10/05; full list of members (2 pages)
2 November 2005Return made up to 31/10/05; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned (1 page)
14 February 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
14 February 2004Ad 04/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 February 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
14 February 2004Ad 04/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 2004Registered office changed on 12/02/04 from: 788-790 finchley road london NW11 7TJ (1 page)
12 February 2004Registered office changed on 12/02/04 from: 788-790 finchley road london NW11 7TJ (1 page)
31 October 2003Incorporation (16 pages)
31 October 2003Incorporation (16 pages)