Company NameKrismone Limited
Company StatusDissolved
Company Number07842385
CategoryPrivate Limited Company
Incorporation Date10 November 2011(12 years, 5 months ago)
Dissolution Date3 November 2023 (5 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Serhii Shkola
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityUkrainian
StatusClosed
Appointed10 October 2017(5 years, 11 months after company formation)
Appointment Duration6 years (closed 03 November 2023)
RoleBusinessman
Country of ResidenceUkraine
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMrs Panagiota Stefani
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityCyprus
StatusResigned
Appointed10 November 2011(same day as company formation)
RolePrivate
Country of ResidenceCyprus
Correspondence Address45 Clarges Street
London
W1J 7EP
Secretary NameAthnid Limited (Corporation)
StatusResigned
Appointed10 November 2011(same day as company formation)
Correspondence AddressUnion Court Building Suite E-2 Elizabeth Avenue &
PO Box N 8188
Nassau
Bahamas

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

120 at £1Panagiota Stefani
100.00%
Ordinary

Financials

Year2014
Net Worth£24,105
Cash£169
Current Liabilities£5,821,424

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

3 August 2023Return of final meeting in a members' voluntary winding up (11 pages)
8 August 2022Liquidators' statement of receipts and payments to 6 June 2022 (12 pages)
24 August 2021Liquidators' statement of receipts and payments to 6 June 2021 (14 pages)
14 August 2020Liquidators' statement of receipts and payments to 6 June 2020 (14 pages)
9 August 2019Liquidators' statement of receipts and payments to 6 June 2019 (8 pages)
28 June 2018Registered office address changed from 45 Clarges Street London W1J 7EP to 1 Kings Avenue Winchmore Hill London N21 3NA on 28 June 2018 (2 pages)
26 June 2018Appointment of a voluntary liquidator (3 pages)
26 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-07
(1 page)
26 June 2018Declaration of solvency (9 pages)
22 May 2018Director's details changed for Mr. Sergii Shkola on 6 April 2018 (2 pages)
5 April 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
27 February 2018Micro company accounts made up to 30 November 2017 (3 pages)
18 December 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
23 November 2017Micro company accounts made up to 30 November 2016 (3 pages)
23 November 2017Micro company accounts made up to 30 November 2016 (3 pages)
26 October 2017Appointment of Mr. Sergii Shkola as a director on 10 October 2017 (2 pages)
26 October 2017Appointment of Mr. Sergii Shkola as a director on 10 October 2017 (2 pages)
26 October 2017Termination of appointment of Panagiota Stefani as a director on 10 October 2017 (1 page)
26 October 2017Termination of appointment of Panagiota Stefani as a director on 10 October 2017 (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
12 June 2017Termination of appointment of Athnid Limited as a secretary on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Athnid Limited as a secretary on 12 June 2017 (1 page)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 August 2015Director's details changed for Mrs Panagiota Stefani on 3 August 2015 (2 pages)
13 August 2015Director's details changed for Mrs Panagiota Stefani on 3 August 2015 (2 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 120
(3 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 120
(3 pages)
13 August 2015Director's details changed for Mrs Panagiota Stefani on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from 32 Curzon Street London W1J 7WS to 45 Clarges Street London W1J 7EP on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 32 Curzon Street London W1J 7WS to 45 Clarges Street London W1J 7EP on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 32 Curzon Street London W1J 7WS to 45 Clarges Street London W1J 7EP on 3 August 2015 (1 page)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 120
(4 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 120
(4 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 120
(4 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 120
(4 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
10 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
10 November 2011Incorporation (44 pages)
10 November 2011Incorporation (44 pages)