Company NameKrestlink Limited
Company StatusDissolved
Company Number06184750
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameBradley Johnson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAustralian
StatusClosed
Appointed30 April 2007(1 month after company formation)
Appointment Duration11 years, 2 months (closed 24 July 2018)
RoleStructural Engineer
Country of ResidenceAustralia
Correspondence Address18a Lynton Street
Mount Hawthorn 6016
Australia
Secretary NameJames David Barr Miller
NationalityBritish
StatusClosed
Appointed30 April 2007(1 month after company formation)
Appointment Duration11 years, 2 months (closed 24 July 2018)
RoleCompany Director
Correspondence Address31a Sandmere Road
London
SW4 7PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor Clerk's Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Bradley Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£390
Cash£2,241
Current Liabilities£1,851

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
26 April 2018Application to strike the company off the register (2 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 July 2015Director's details changed for Bradley Johnson on 17 July 2015 (2 pages)
20 July 2015Director's details changed for Bradley Johnson on 17 July 2015 (2 pages)
22 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Director's details changed for Bradley Johnson on 17 October 2012 (2 pages)
10 April 2013Registered office address changed from 4Th Floor Clerk`S Well House 20 Britton Street London EC1M 5TU on 10 April 2013 (1 page)
10 April 2013Director's details changed for Bradley Johnson on 17 October 2012 (2 pages)
10 April 2013Registered office address changed from 4Th Floor Clerk`S Well House 20 Britton Street London EC1M 5TU on 10 April 2013 (1 page)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Director's details changed for Bradley Johnson on 20 March 2011 (2 pages)
15 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for Bradley Johnson on 20 March 2011 (2 pages)
15 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Secretary's details changed for James David Barr Miller on 12 March 2010 (1 page)
26 April 2010Director's details changed for Bradley Johnson on 12 March 2010 (2 pages)
26 April 2010Secretary's details changed for James David Barr Miller on 12 March 2010 (1 page)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Bradley Johnson on 12 March 2010 (2 pages)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 April 2009Return made up to 26/03/09; full list of members (3 pages)
30 April 2009Return made up to 26/03/09; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 April 2008Return made up to 26/03/08; full list of members (3 pages)
24 April 2008Return made up to 26/03/08; full list of members (3 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 788-790 finchley road london NW11 7TJ (1 page)
11 May 2007Registered office changed on 11/05/07 from: 788-790 finchley road london NW11 7TJ (1 page)
26 March 2007Incorporation (16 pages)
26 March 2007Incorporation (16 pages)