Company NameKronos Consulting Ltd
Company StatusDissolved
Company Number07228547
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gus Thomas Campbell Ferguson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 71 Farringdon Road
London
EC1M 3JB
Secretary NameMr Gus Thomas Campbell Ferguson
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3, 82 Dalberg Road
London
SW2 1AW

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Gus Thomas Campbell Ferguson
100.00%
Ordinary

Financials

Year2014
Net Worth£13,836
Cash£5,393
Current Liabilities£30,271

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
23 June 2017Application to strike the company off the register (3 pages)
23 June 2017Application to strike the company off the register (3 pages)
4 January 2017Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
4 January 2017Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
24 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
13 May 2016Secretary's details changed (1 page)
13 May 2016Secretary's details changed for {officer_name} (1 page)
13 May 2016Secretary's details changed (1 page)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
11 June 2015Director's details changed (2 pages)
11 June 2015Director's details changed (2 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
13 February 2014Director's details changed for Mr Gus Thomas Campbell Ferguson on 10 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Gus Thomas Campbell Ferguson on 10 January 2014 (2 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 October 2013Registered office address changed from Flat 3, 82 Dalberg Road Brixton London SW2 1AW England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Flat 3, 82 Dalberg Road Brixton London SW2 1AW England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Flat 3, 82 Dalberg Road Brixton London SW2 1AW England on 1 October 2013 (1 page)
12 August 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 August 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
8 December 2010Secretary's details changed for Mr Gus Ferguson on 6 December 2010 (3 pages)
8 December 2010Secretary's details changed for Mr Gus Ferguson on 6 December 2010 (3 pages)
8 December 2010Secretary's details changed for Mr Gus Ferguson on 6 December 2010 (3 pages)
30 September 2010Secretary's details changed for Mr Fergus Thomas Campbell Ferguson on 13 September 2010 (4 pages)
30 September 2010Secretary's details changed for Mr Fergus Thomas Campbell Ferguson on 13 September 2010 (4 pages)
1 July 2010Director's details changed for Mr Fergus Thomas Campbell Ferguson on 1 June 2010 (4 pages)
1 July 2010Director's details changed for Mr Fergus Thomas Campbell Ferguson on 1 June 2010 (4 pages)
1 July 2010Director's details changed for Mr Fergus Thomas Campbell Ferguson on 1 June 2010 (4 pages)
20 April 2010Incorporation (22 pages)
20 April 2010Incorporation (22 pages)