Company NameKrywald Limited
Company StatusDissolved
Company Number08677713
CategoryPrivate Limited Company
Incorporation Date5 September 2013(10 years, 7 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NamesCoola Classics Vehicle Retsoration Limited and Coola Classics Vehicle Restoration Limited

Directors

Director NameJanek Nicholas Krywald
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Halliwell Road
Portishead
North Somerset
BS20 8JP
Director NameSandra Halina Krywald
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Courtfield
Castlebar Hill
London
W5 1TA
Secretary NameSandra Halina Krywald
StatusClosed
Appointed05 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Courtfield
Castlebar Hill
London
W5 1TA

Location

Registered Address411 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014Application to strike the company off the register (3 pages)
21 November 2014Application to strike the company off the register (3 pages)
10 September 2013Company name changed coola classics vehicle restoration LIMITED\certificate issued on 10/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-09
(3 pages)
10 September 2013Company name changed coola classics vehicle restoration LIMITED\certificate issued on 10/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-09
(3 pages)
9 September 2013Registered office address changed from 3 Halliwell Road Portishead North Somerset BS20 8JP United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 3 Halliwell Road Portishead North Somerset BS20 8JP United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 3 Halliwell Road Portishead North Somerset BS20 8JP United Kingdom on 9 September 2013 (1 page)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 100
(49 pages)
5 September 2013Company name changed coola classics vehicle retsoration LIMITED\certificate issued on 05/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-05
(3 pages)
5 September 2013Company name changed coola classics vehicle retsoration LIMITED\certificate issued on 05/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-05
(3 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 100
(49 pages)