Company NameKRA Bookkeeping Services Limited
Company StatusDissolved
Company Number07247084
CategoryPrivate Limited Company
Incorporation Date7 May 2010(13 years, 11 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Binesh Kharel
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Ravenswood Cresent
Harrow
Middlesex
HA2 9JL
Director NameMr Keith Frank Rogers
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address96 Tudor Way
Rickmansworth
Herts
WD3 8HS

Location

Registered AddressCardinal Point
Park Road
Rickmansworth
Hertfordshire
WD3 1RE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

70 at £1Keith Frank Rogers
70.00%
Ordinary
30 at £1Binesh Kharel
30.00%
Ordinary

Financials

Year2014
Net Worth-£24
Current Liabilities£24

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
9 June 2015Termination of appointment of Keith Frank Rogers as a director on 1 June 2015 (1 page)
9 June 2015Termination of appointment of Keith Frank Rogers as a director on 1 June 2015 (1 page)
9 June 2015Termination of appointment of Keith Frank Rogers as a director on 1 June 2015 (1 page)
2 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 September 2014Registered office address changed from The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 12 September 2014 (1 page)
12 September 2014Registered office address changed from The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 12 September 2014 (1 page)
10 July 2014Compulsory strike-off action has been discontinued (1 page)
10 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014Termination of appointment of Binesh Kharel as a director (2 pages)
3 June 2014Termination of appointment of Binesh Kharel as a director (2 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
18 February 2013Director's details changed for Mr Binesh Kharel on 7 May 2010 (2 pages)
18 February 2013Director's details changed for Mr Binesh Kharel on 7 May 2010 (2 pages)
18 February 2013Director's details changed for Mr Binesh Kharel on 7 May 2010 (2 pages)
17 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)