25 Canada Square
London
E14 5LB
Director Name | Mr Michael Schreiner |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 28 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ |
Website | www.kronosmembers.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Andonis Michael Kollakis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,196 |
Cash | £166 |
Current Liabilities | £7,151 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | Registered office address changed from 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB on 15 September 2020 (1 page) |
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2020 | Application to strike the company off the register (1 page) |
24 August 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
19 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
28 May 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
18 January 2018 | Change of details for Mr Andonis Michael Kollakis as a person with significant control on 18 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Mr Andonis Michael Kollakis on 18 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Mr Andonis Michael Kollakis on 18 January 2018 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
14 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to 23 Skyline Village Limeharbour London E14 9TS on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to 23 Skyline Village Limeharbour London E14 9TS on 14 September 2017 (1 page) |
5 July 2017 | Notification of Andonis Michael Kollakis as a person with significant control on 6 April 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
5 July 2017 | Notification of Andonis Michael Kollakis as a person with significant control on 6 April 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 August 2015 | Previous accounting period extended from 30 November 2014 to 28 February 2015 (1 page) |
27 August 2015 | Previous accounting period extended from 30 November 2014 to 28 February 2015 (1 page) |
10 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
29 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
8 August 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
13 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
26 November 2013 | Amended accounts made up to 30 November 2012 (5 pages) |
26 November 2013 | Amended accounts made up to 30 November 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Termination of appointment of Michael Schreiner as a director (1 page) |
2 May 2013 | Termination of appointment of Michael Schreiner as a director (1 page) |
30 April 2013 | Termination of appointment of Michael Schreiner as a director (2 pages) |
30 April 2013 | Termination of appointment of Michael Schreiner as a director (2 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Director's details changed for Mr Andonis Michael Kollakis on 13 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Michael Schreiner on 13 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Michael Schreiner on 13 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Andonis Michael Kollakis on 13 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 18 September 2012 (1 page) |
28 November 2011 | Incorporation
|
28 November 2011 | Incorporation
|
28 November 2011 | Incorporation
|