Company NameKristina Dryza Limited
Company StatusDissolved
Company Number05946090
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKristina Dryza
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian And Litha
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleMarketing
Country of ResidenceAustralia
Correspondence Address3a Markey Street
Eastwood
South Australia 5063
Australia
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameGolder Baqa Secretary Ltd (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address3rd Floor
86 Whitechapel High Street
London
E1 7QX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressGround Floor
1 Baker's Row
London
EC1R 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kristina Dryza
100.00%
Ordinary

Financials

Year2014
Turnover£5,973
Gross Profit£5,973
Net Worth-£16,038
Cash£17
Current Liabilities£16,502

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014Application to strike the company off the register (3 pages)
18 February 2014Application to strike the company off the register (3 pages)
12 November 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
8 November 2013Director's details changed for Kristina Dryza on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Kristina Dryza on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Kristina Dryza on 8 November 2013 (2 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 1
(3 pages)
24 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 1
(3 pages)
27 September 2012Amended accounts made up to 30 September 2011 (9 pages)
27 September 2012Amended accounts made up to 30 September 2011 (9 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
6 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
6 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Kristina Dryza on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Kristina Dryza on 1 October 2009 (2 pages)
7 October 2010Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 7 October 2010 (1 page)
7 October 2010Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 7 October 2010 (1 page)
7 October 2010Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 7 October 2010 (1 page)
7 October 2010Director's details changed for Kristina Dryza on 1 October 2009 (2 pages)
29 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
21 October 2008Appointment terminated secretary golder baqa secretary LTD (1 page)
21 October 2008Return made up to 25/09/08; full list of members (3 pages)
21 October 2008Return made up to 25/09/08; full list of members (3 pages)
21 October 2008Appointment terminated secretary golder baqa secretary LTD (1 page)
4 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
4 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Return made up to 25/09/07; full list of members (2 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Return made up to 25/09/07; full list of members (2 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Incorporation (16 pages)
25 September 2006Incorporation (16 pages)
25 September 2006Secretary resigned (1 page)