Company NameKronus (UK) Limited
Company StatusDissolved
Company Number05191792
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 8 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameConradin Rueegg
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySwiss
StatusClosed
Appointed11 April 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 11 August 2009)
RoleManager
Correspondence AddressWettsteinstr 53
Russikon
Zurich 8332
Foreign
Secretary NamePeter Stuart Snaith
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address36 Pilgrims Way East
Otford
Kent
TN14 5QW
Director NameDipl Ing Jochen Kirmaier
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed08 July 2005(11 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 12 April 2006)
RoleManager
Correspondence AddressGeorg Hirth Str 23
Rottach Egern
D 83700
Germany
Secretary NameMr Shaun Wait
NationalitySouth African
StatusResigned
Appointed11 April 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address423 West Barnes Lane
New Malden
Surrey
KT3 6PA
Director NameBZSW Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence AddressRowley Farm
Rowley Lane
Borehamwood
Herts
WD6 5PE

Location

Registered AddressClerkenwell Workshop
Unit 1 09
31 Clerkenwell Close
London
EC1R 0AT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 August 2008Appointment terminated secretary shaun wait (1 page)
30 October 2007Return made up to 28/07/07; full list of members (3 pages)
29 October 2007Secretary's particulars changed (1 page)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 September 2006Registered office changed on 07/09/06 from: clerkenwell workshop unit 1 09 31 clerkenwell close london EC1R 0AT (1 page)
31 August 2006Return made up to 28/07/06; full list of members
  • 363(287) ‐ Registered office changed on 31/08/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 May 2006Director resigned (1 page)
4 May 2006Registered office changed on 04/05/06 from: 4 fredericks place london EC2R 8AB (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006New director appointed (2 pages)
28 December 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
15 September 2005Return made up to 28/07/05; full list of members (6 pages)
1 September 2005New director appointed (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (1 page)