Company NameKroksen Limited
Company StatusDissolved
Company Number06425781
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 5 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMs Joahna Linzi Rita Alcindor
NationalitySeychellois
StatusClosed
Appointed13 November 2007(same day as company formation)
RoleCorporate Secretary
Country of ResidenceSeychelles
Correspondence AddressLa Rosiere
Mahe
Seychelles
Director NameMr Harry Gilbert Buron
Date of BirthFebruary 1935 (Born 89 years ago)
NationalitySeychellois
StatusClosed
Appointed01 October 2010(2 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (closed 15 March 2011)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressStorey House Revolution Avenue
Victoria
Mahe
Seychelles
Director NameMr Alfred Victor Brewster
Date of BirthApril 1953 (Born 71 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleDirector Accountant
Country of ResidenceSeychelles
Correspondence AddressBaie Lazare
Mahe
Seychelles
Secretary NameABS Secretarial Services Ltd (Corporation)
StatusResigned
Appointed13 November 2007(same day as company formation)
Correspondence AddressSuite 2
23-24 Great James Street
London
WC1N 3ES

Location

Registered AddressSuite 2
23-24 Great James Street
London
WC1N 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
4 October 2010Termination of appointment of Alfred Brewster as a director (1 page)
4 October 2010Termination of appointment of Alfred Brewster as a director (1 page)
4 October 2010Appointment of Mr Harry Gilbert Buron as a director (2 pages)
4 October 2010Appointment of Mr Harry Gilbert Buron as a director (2 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders
Statement of capital on 2009-11-13
  • GBP 1
(5 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders
Statement of capital on 2009-11-13
  • GBP 1
(5 pages)
2 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
2 December 2008Accounts made up to 30 November 2008 (2 pages)
26 November 2008Return made up to 13/11/08; full list of members (3 pages)
26 November 2008Return made up to 13/11/08; full list of members (3 pages)
13 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
2 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2007Incorporation (14 pages)