Company NameKronos Members Limited
Company StatusDissolved
Company Number07863219
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 5 months ago)
Dissolution Date24 November 2020 (3 years, 5 months 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 Andonis Michael Kollakis
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressC/O Rodliffe Accounting Ltd Level 33
25 Canada Square
London
E14 5LB
Director NameMr Michael Schreiner
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAustrian
StatusResigned
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury Finsbury Circus
London
EC2M 5QQ

Contact

Websitewww.kronosmembers.com
Email address[email protected]

Location

Registered AddressC/O Rodliffe Accounting Ltd Level 33
25 Canada Square
London
E14 5LB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Andonis Michael Kollakis
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,196
Cash£166
Current Liabilities£7,151

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020Registered 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 2020First Gazette notice for voluntary strike-off (1 page)
1 September 2020Application to strike the company off the register (1 page)
24 August 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
28 May 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
28 May 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
18 January 2018Change of details for Mr Andonis Michael Kollakis as a person with significant control on 18 January 2018 (2 pages)
18 January 2018Director's details changed for Mr Andonis Michael Kollakis on 18 January 2018 (2 pages)
18 January 2018Director's details changed for Mr Andonis Michael Kollakis on 18 January 2018 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
14 September 2017Registered 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 2017Registered 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 2017Notification of Andonis Michael Kollakis as a person with significant control on 6 April 2017 (2 pages)
5 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
5 July 2017Notification of Andonis Michael Kollakis as a person with significant control on 6 April 2017 (2 pages)
5 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 August 2015Previous accounting period extended from 30 November 2014 to 28 February 2015 (1 page)
27 August 2015Previous accounting period extended from 30 November 2014 to 28 February 2015 (1 page)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
29 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
29 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
8 August 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
26 November 2013Amended accounts made up to 30 November 2012 (5 pages)
26 November 2013Amended accounts made up to 30 November 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
2 May 2013Termination of appointment of Michael Schreiner as a director (1 page)
2 May 2013Termination of appointment of Michael Schreiner as a director (1 page)
30 April 2013Termination of appointment of Michael Schreiner as a director (2 pages)
30 April 2013Termination of appointment of Michael Schreiner as a director (2 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
21 September 2012Director's details changed for Mr Andonis Michael Kollakis on 13 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Michael Schreiner on 13 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Michael Schreiner on 13 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Andonis Michael Kollakis on 13 September 2012 (2 pages)
18 September 2012Registered 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 2012Registered 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 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)