Company NameKrishnas Newsagents Limited
DirectorKanagasabapathy Mathisoody
Company StatusActive
Company Number05948805
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Kanagasabapathy Mathisoody
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2006(same day as company formation)
RoleRetail Grocer
Country of ResidenceUnited Kingdom
Correspondence Address85 Dartford Avenue
Edmonton
London
N9 8HE
Secretary NameMr Pushpamalar Mathisoody
NationalityBritish
StatusCurrent
Appointed27 September 2006(same day as company formation)
RoleRetail Grocer
Country of ResidenceUnited Kingdom
Correspondence Address85 Dartford Avenue
London
N9 8HE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £100Kanagasabapathy Mathisoody
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,705
Cash£2,834
Current Liabilities£59,337

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

7 November 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
7 November 2017Administrative restoration application (3 pages)
7 November 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10,000
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
6 November 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
27 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
(4 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2014Registered office address changed from , 85 Dartford Avenue, Edmonton, London, N9 8HE, England on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 85 Dartford Avenue Edmonton London N9 8HE England on 26 June 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 31 August 2012 (9 pages)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,000
(4 pages)
6 September 2013Registered office address changed from 85 Dartford Avenue Edmonton N9 8HE United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from , 85 Dartford Avenue, Edmonton, N9 8HE, United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 85 Dartford Avenue Edmonton N9 8HE United Kingdom on 6 September 2013 (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
7 March 2013Registered office address changed from C/O Victor & Co Finance House 2a Maygrove Road London NW6 2EB United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from C/O Victor & Co Finance House 2a Maygrove Road London NW6 2EB United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from , C/O Victor & Co, Finance House 2a Maygrove Road, London, NW6 2EB, United Kingdom on 7 March 2013 (1 page)
23 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
11 October 2011Registered office address changed from , C/O Victor & Co, PO Box Finance Ho, 2a Maygrove Road, Kilburn, London, NW6 2EB, United Kingdom on 11 October 2011 (1 page)
11 October 2011Registered office address changed from C/O Victor & Co Po Box Finance Ho 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 11 October 2011 (1 page)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 March 2011Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
2 December 2010Registered office address changed from 7a Maygrove Road London NW6 2EE on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 7a Maygrove Road London NW6 2EE on 2 December 2010 (1 page)
2 December 2010Registered office address changed from , 7a Maygrove Road, London, NW6 2EE on 2 December 2010 (1 page)
2 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 December 2008Return made up to 27/09/08; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
26 September 2008Return made up to 27/09/07; full list of members (3 pages)
25 September 2008Location of register of members (1 page)
25 October 2006New director appointed (2 pages)
10 October 2006Registered office changed on 10/10/06 from: c/O. Victor & company 7A maygrove road west hampstead london NW6 2EE (1 page)
10 October 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
27 September 2006Incorporation (14 pages)