Company NameKribs Limited
Company StatusDissolved
Company Number06260188
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePatrick Knight
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address215 Westminster Road
Sutton
Surrey
SM1 3NG
Secretary NameDonna Marie Burns
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address39 Hitchin Road
Arlesey
Bedfordshire
SG15 6RR
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Patrick Knight
100.00%
Ordinary

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2013Termination of appointment of Donna Burns as a secretary (1 page)
20 November 2013Termination of appointment of Donna Burns as a secretary (1 page)
4 September 2013Compulsory strike-off action has been suspended (1 page)
4 September 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 November 2012Compulsory strike-off action has been suspended (1 page)
30 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2011Compulsory strike-off action has been suspended (1 page)
22 June 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Director's details changed for Patrick Knight on 25 May 2010 (2 pages)
20 January 2011Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 1
(4 pages)
20 January 2011Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 1
(4 pages)
20 January 2011Registered office address changed from 39 Hitchin Road Arlesey Bedfordshire SG15 6RR on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 39 Hitchin Road Arlesey Bedfordshire SG15 6RR on 20 January 2011 (1 page)
20 January 2011Director's details changed for Patrick Knight on 25 May 2010 (2 pages)
27 August 2010Registered office address changed from 215 Westminster Road Sutton Surrey SM1 3NG on 27 August 2010 (2 pages)
27 August 2010Registered office address changed from 215 Westminster Road Sutton Surrey SM1 3NG on 27 August 2010 (2 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
11 June 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
11 June 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2010Registered office address changed from 17 Deptford Church Street London SE8 4RX on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from 17 Deptford Church Street London SE8 4RX on 12 February 2010 (2 pages)
4 February 2010Annual return made up to 25 May 2009 with a full list of shareholders (10 pages)
4 February 2010Annual return made up to 25 May 2009 with a full list of shareholders (10 pages)
4 January 2010Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Return made up to 25/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2008Return made up to 25/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007Ad 25/05/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
15 June 2007Ad 25/05/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
15 June 2007New secretary appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Incorporation (10 pages)
25 May 2007Incorporation (10 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)