Company NameKuropatwa Brothers Limited
Company StatusDissolved
Company Number07548249
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alexander Joseph Kuropatwa
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Sheraton House Lower Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
Director NameMr Oliver David Kuropatwa
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2015(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
Sheraton House Lower Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH

Location

Registered Address1st Floor
Sheraton House Lower Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr Alexander Joseph Kuropatwa
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 April 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
8 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2015Appointment of Mr Oliver David Kuropatwa as a director on 15 June 2015 (2 pages)
15 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
2 February 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
21 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
8 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
2 March 2011Incorporation (48 pages)