Company NameKRSN Limited
Company StatusDissolved
Company Number07573109
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Jadav Shamji Halai
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address98 Wetheral Drive
Stanmore
Middlesex
HA7 2HJ
Director NameMr Chintankumar Patel
Date of BirthJune 1984 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleStoremanager
Country of ResidenceUnited Kingdom
Correspondence Address253a Station Road
Harrow
HA1 2TB

Location

Registered Address50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Chintankumar Patel
50.00%
Ordinary
50 at £1Jadav Halai
50.00%
Ordinary

Financials

Year2014
Net Worth£125,829
Cash£73,229
Current Liabilities£27,959

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

1 August 2011Delivered on: 2 August 2011
Persons entitled: Omaha Nominees (A) LTD and Omaha Nominees (B) LTD

Classification: Rent deposit deed
Secured details: £14,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the account, see image for full details.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
8 June 2020Application to strike the company off the register (1 page)
18 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
14 May 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 May 2018 (5 pages)
11 November 2018Previous accounting period extended from 31 March 2018 to 31 May 2018 (1 page)
24 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
9 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
27 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
27 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
5 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 March 2011Incorporation (23 pages)
22 March 2011Incorporation (23 pages)