Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director Name | Redouane El Kahmlichi |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Kings Place Great Woodcote Park Loughton Essex IG10 4PW |
Secretary Name | Redouane El Khamlichi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2011(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 10 November 2015) |
Role | Company Director |
Correspondence Address | 7 Kings Place Great Woodcote Park Loughton Essex IG10 4PW |
Director Name | Mr Paul Howard Benjamin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Berkeley Towers 48 Westferry Circus London E14 9AP |
Secretary Name | Mr Paul Howard Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Berkeley Towers 48 Westferry Circus London E14 9AP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Kruger Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 5 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 August |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | Application to strike the company off the register (3 pages) |
17 July 2015 | Application to strike the company off the register (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 5 August 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 5 August 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 5 August 2014 (6 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 April 2014 | Total exemption small company accounts made up to 5 August 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 5 August 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 5 August 2013 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 5 August 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 5 August 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 5 August 2012 (6 pages) |
24 July 2013 | Previous accounting period shortened from 31 March 2013 to 5 August 2012 (1 page) |
24 July 2013 | Previous accounting period shortened from 31 March 2013 to 5 August 2012 (1 page) |
24 July 2013 | Previous accounting period shortened from 31 March 2013 to 5 August 2012 (1 page) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Appointment of Redouane El Khamlichi as a secretary (3 pages) |
18 May 2011 | Appointment of Redouane El Khamlichi as a secretary (3 pages) |
11 May 2011 | Termination of appointment of Paul Benjamin as a secretary (1 page) |
11 May 2011 | Termination of appointment of Paul Benjamin as a secretary (1 page) |
10 May 2011 | Termination of appointment of Paul Benjamin as a director (1 page) |
10 May 2011 | Termination of appointment of Paul Benjamin as a director (1 page) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
23 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
26 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2006 | Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2006 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
21 June 2006 | Incorporation (16 pages) |
21 June 2006 | Incorporation (16 pages) |