Company NameKROM River Limited
Company StatusDissolved
Company Number06764592
CategoryPrivate Limited Company
Incorporation Date3 December 2008(15 years, 4 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Neil Brodie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameMr David Douglas McFarlane Brodie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleIFA
Country of ResidenceEngland
Correspondence Address23 St Gabriels Road
London
NW2 4DS
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekromriver.com

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Christopher Brodie
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
17 April 2020Application to strike the company off the register (1 page)
6 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
10 September 2018Termination of appointment of David Douglas Mcfarlane Brodie as a director on 10 April 2018 (1 page)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 April 2018Appointment of Christopher Brodie as a director on 9 April 2018 (2 pages)
8 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
24 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
12 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for David Douglas Mcfarlane Brodie on 3 December 2009 (2 pages)
11 December 2009Director's details changed for David Douglas Mcfarlane Brodie on 3 December 2009 (2 pages)
11 December 2009Director's details changed for David Douglas Mcfarlane Brodie on 3 December 2009 (2 pages)
30 December 2008Director appointed david douglas macfarlane brodie (2 pages)
30 December 2008Director appointed david douglas macfarlane brodie (2 pages)
5 December 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
5 December 2008Appointment terminated director dunstana davies (1 page)
5 December 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
5 December 2008Appointment terminated director dunstana davies (1 page)
3 December 2008Incorporation (19 pages)
3 December 2008Incorporation (19 pages)