Company NameKrouse Precision Cryogenics Limited
Company StatusDissolved
Company Number06120782
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 1 month ago)
Dissolution Date30 December 2016 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Eraldo Guarino
Date of BirthAugust 1948 (Born 75 years ago)
NationalityItalian
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Cottage Farm Way
Speen
Princes Risborough
Buckinghamshire
HP27 0RQ
Director NameMr Albert Vincent Soave
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWoodview Estate
Church Hanborough
Witney
Oxfordshire
OX29 8AA
Secretary NameMr Eraldo Guarino
NationalityItalian
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Cottage Farm Way
Speen
Princes Risborough
Buckinghamshire
HP27 0RQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2008
Net Worth£5,971
Cash£10,697
Current Liabilities£302,599

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2016Final Gazette dissolved following liquidation (1 page)
30 December 2016Final Gazette dissolved following liquidation (1 page)
30 September 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
30 September 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
31 July 2015Liquidators statement of receipts and payments to 7 June 2015 (7 pages)
31 July 2015Liquidators statement of receipts and payments to 7 June 2015 (7 pages)
31 July 2015Liquidators' statement of receipts and payments to 7 June 2015 (7 pages)
31 July 2015Liquidators' statement of receipts and payments to 7 June 2015 (7 pages)
1 August 2014Liquidators statement of receipts and payments to 7 June 2014 (7 pages)
1 August 2014Liquidators statement of receipts and payments to 7 June 2014 (7 pages)
1 August 2014Liquidators' statement of receipts and payments to 7 June 2014 (7 pages)
1 August 2014Liquidators' statement of receipts and payments to 7 June 2014 (7 pages)
18 July 2014Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ to 601 High Road Leytonstone London E11 4PA on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ to 601 High Road Leytonstone London E11 4PA on 18 July 2014 (2 pages)
25 April 2014Court order insolvency:replacement of liquidator o c (9 pages)
25 April 2014Notice of ceasing to act as a voluntary liquidator (1 page)
25 April 2014Court order insolvency:replacement of liquidator o c (9 pages)
25 April 2014Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2014Court order insolvency:replacement of liquidator (9 pages)
15 April 2014Appointment of a voluntary liquidator (1 page)
15 April 2014Court order insolvency:replacement of liquidator (9 pages)
15 April 2014Appointment of a voluntary liquidator (1 page)
9 July 2012Liquidators statement of receipts and payments to 7 June 2012 (12 pages)
9 July 2012Liquidators' statement of receipts and payments to 7 June 2012 (12 pages)
9 July 2012Liquidators' statement of receipts and payments to 7 June 2012 (12 pages)
9 July 2012Liquidators statement of receipts and payments to 7 June 2012 (12 pages)
26 August 2011Liquidators statement of receipts and payments to 7 June 2011 (12 pages)
26 August 2011Liquidators' statement of receipts and payments to 7 June 2011 (12 pages)
26 August 2011Liquidators' statement of receipts and payments to 7 June 2011 (12 pages)
26 August 2011Liquidators statement of receipts and payments to 7 June 2011 (12 pages)
27 September 2010Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 27 September 2010 (2 pages)
27 September 2010Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 27 September 2010 (2 pages)
8 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
8 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
14 April 2010Statement of affairs with form 2.14B (8 pages)
14 April 2010Statement of affairs with form 2.14B (8 pages)
10 February 2010Administrator's progress report to 3 December 2009 (12 pages)
10 February 2010Administrator's progress report to 3 December 2009 (12 pages)
10 February 2010Administrator's progress report to 3 December 2009 (12 pages)
10 November 2009Result of meeting of creditors (25 pages)
10 November 2009Result of meeting of creditors (25 pages)
3 September 2009Statement of administrator's proposal (24 pages)
3 September 2009Statement of administrator's proposal (24 pages)
26 August 2009Appointment of an administrator (1 page)
26 August 2009Appointment of an administrator (1 page)
8 July 2009Registered office changed on 08/07/2009 from angel house hardwick witney oxfordshire OX29 7QE (1 page)
8 July 2009Registered office changed on 08/07/2009 from angel house hardwick witney oxfordshire OX29 7QE (1 page)
18 May 2009Ad 16/05/09\gbp si 220000@1=220000\gbp ic 2/220002\ (2 pages)
18 May 2009Ad 16/05/09\gbp si 220000@1=220000\gbp ic 2/220002\ (2 pages)
15 May 2009Gbp nc 3000/500000\01/05/09 (2 pages)
15 May 2009Gbp nc 3000/500000\01/05/09 (2 pages)
27 March 2009Return made up to 21/02/09; full list of members (4 pages)
27 March 2009Return made up to 21/02/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Director's change of particulars / albert soave / 21/02/2007 (1 page)
17 July 2008Director's change of particulars / albert soave / 21/02/2007 (1 page)
17 July 2008Director appointed mr eraldo guarino (1 page)
17 July 2008Director appointed mr eraldo guarino (1 page)
11 March 2008Return made up to 21/02/08; full list of members (3 pages)
11 March 2008Return made up to 21/02/08; full list of members (3 pages)
24 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
24 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
11 March 2007Registered office changed on 11/03/07 from: c/o snedker, angel house hardwick witney oxfordshire OX29 7QE (1 page)
11 March 2007New director appointed (3 pages)
11 March 2007New secretary appointed (2 pages)
11 March 2007New director appointed (3 pages)
11 March 2007Registered office changed on 11/03/07 from: c/o snedker, angel house hardwick witney oxfordshire OX29 7QE (1 page)
11 March 2007New secretary appointed (2 pages)
6 March 2007Nc inc already adjusted 21/02/07 (1 page)
6 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2007Nc inc already adjusted 21/02/07 (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 February 2007Director resigned (1 page)
21 February 2007Incorporation (16 pages)
21 February 2007Incorporation (16 pages)