Company NameKruger Catering Ltd
Company StatusDissolved
Company Number05853582
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Kenneth Lewis Benjamin
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameRedouane El Kahmlichi
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Kings Place
Great Woodcote Park
Loughton
Essex
IG10 4PW
Secretary NameRedouane El Khamlichi
NationalityBritish
StatusClosed
Appointed10 May 2011(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 10 November 2015)
RoleCompany Director
Correspondence Address7 Kings Place
Great Woodcote Park
Loughton
Essex
IG10 4PW
Director NameMr Paul Howard Benjamin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Berkeley Towers
48 Westferry Circus
London
E14 9AP
Secretary NameMr Paul Howard Benjamin
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Berkeley Towers
48 Westferry Circus
London
E14 9AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kruger Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts5 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 August

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015Application to strike the company off the register (3 pages)
17 July 2015Application to strike the company off the register (3 pages)
29 April 2015Total exemption small company accounts made up to 5 August 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 5 August 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 5 August 2014 (6 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
3 April 2014Total exemption small company accounts made up to 5 August 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 5 August 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 5 August 2013 (6 pages)
1 August 2013Total exemption small company accounts made up to 5 August 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 5 August 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 5 August 2012 (6 pages)
24 July 2013Previous accounting period shortened from 31 March 2013 to 5 August 2012 (1 page)
24 July 2013Previous accounting period shortened from 31 March 2013 to 5 August 2012 (1 page)
24 July 2013Previous accounting period shortened from 31 March 2013 to 5 August 2012 (1 page)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
18 May 2011Appointment of Redouane El Khamlichi as a secretary (3 pages)
18 May 2011Appointment of Redouane El Khamlichi as a secretary (3 pages)
11 May 2011Termination of appointment of Paul Benjamin as a secretary (1 page)
11 May 2011Termination of appointment of Paul Benjamin as a secretary (1 page)
10 May 2011Termination of appointment of Paul Benjamin as a director (1 page)
10 May 2011Termination of appointment of Paul Benjamin as a director (1 page)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
23 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
26 June 2007Return made up to 21/06/07; full list of members (2 pages)
26 June 2007Return made up to 21/06/07; full list of members (2 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
24 August 2006Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2006Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2006New secretary appointed;new director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New secretary appointed;new director appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
21 June 2006Incorporation (16 pages)
21 June 2006Incorporation (16 pages)