KROMBACHER LIMITED

Register to unlock more data on OkredoRegister

KROMBACHER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05260873

Incorporation date

14/10/2004

Size

-

Contacts

Registered address

Registered address

Fourth Floor, 20 Margaret Street, London W1W 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2004)
dot icon13/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2016
First Gazette notice for voluntary strike-off
dot icon22/03/2016
Termination of appointment of Benjamin James Anthony Bateson as a director on 2016-03-23
dot icon22/03/2016
Termination of appointment of Mayside Secretaries Limited as a secretary on 2016-03-23
dot icon17/03/2016
Application to strike the company off the register
dot icon14/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon27/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon28/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/08/2014
Appointment of Mr Benjamin James Anthony Bateson as a director on 2014-08-01
dot icon12/08/2014
Termination of appointment of Andrew James Gilfillan as a director on 2014-08-01
dot icon01/06/2014
Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 2014-06-02
dot icon21/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon17/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon19/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/01/2012
Appointment of Mayside Secretaries Limited as a secretary on 2012-01-20
dot icon22/01/2012
Termination of appointment of Kingsley Secretaries Limited as a secretary on 2012-01-20
dot icon22/01/2012
Appointment of Mr. Andrew James Gilfillan as a director on 2012-01-20
dot icon22/01/2012
Termination of appointment of Lynsey Greaves as a director on 2012-01-20
dot icon22/01/2012
Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 2012-01-23
dot icon08/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/11/2009
Director's details changed for Miss Lynsey Greaves on 2009-10-01
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon15/10/2009
Secretary's details changed for Kingsley Secretaries Limited on 2009-10-15
dot icon15/05/2009
Director's change of particulars / lynsey greaves / 11/05/2009
dot icon03/03/2009
Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB
dot icon09/11/2008
Return made up to 15/10/08; full list of members
dot icon09/11/2008
Location of debenture register
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/08/2008
Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008
dot icon24/02/2008
Resolutions
dot icon24/02/2008
Resolutions
dot icon22/10/2007
Return made up to 15/10/07; full list of members
dot icon22/10/2007
Location of register of members
dot icon27/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/02/2007
New secretary appointed
dot icon01/02/2007
New director appointed
dot icon01/02/2007
Director resigned
dot icon01/02/2007
Secretary resigned
dot icon01/02/2007
Registered office changed on 02/02/07 from: 6TH floor 28 kingsway london WC2B 6RJ
dot icon29/10/2006
Director's particulars changed
dot icon29/10/2006
Return made up to 15/10/06; full list of members
dot icon17/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/02/2006
Secretary's particulars changed
dot icon19/02/2006
Registered office changed on 20/02/06 from: 4TH floor 28 kingsway london WC2B 6JR
dot icon19/02/2006
Director's particulars changed
dot icon24/10/2005
Return made up to 15/10/05; full list of members
dot icon15/11/2004
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon31/10/2004
Registered office changed on 01/11/04 from: 9 perseverance works kingsland road london E2 8DD
dot icon24/10/2004
New secretary appointed
dot icon24/10/2004
New director appointed
dot icon21/10/2004
Director resigned
dot icon21/10/2004
Secretary resigned
dot icon14/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateson, Benjamin James Anthony
Director
31/07/2014 - 22/03/2016
137
MAYSIDE SECRETARIES LIMITED
Corporate Secretary
19/01/2012 - 22/03/2016
10
KINGSLEY SECRETARIES LIMITED
Corporate Secretary
01/01/2007 - 19/01/2012
354
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
14/10/2004 - 14/10/2004
10896
WILDMAN & BATTELL LIMITED
Nominee Director
14/10/2004 - 14/10/2004
10915

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KROMBACHER LIMITED

KROMBACHER LIMITED is an(a) Dissolved company incorporated on 14/10/2004 with the registered office located at Fourth Floor, 20 Margaret Street, London W1W 8RS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KROMBACHER LIMITED?

toggle

KROMBACHER LIMITED is currently Dissolved. It was registered on 14/10/2004 and dissolved on 13/06/2016.

Where is KROMBACHER LIMITED located?

toggle

KROMBACHER LIMITED is registered at Fourth Floor, 20 Margaret Street, London W1W 8RS.

What does KROMBACHER LIMITED do?

toggle

KROMBACHER LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for KROMBACHER LIMITED?

toggle

The latest filing was on 13/06/2016: Final Gazette dissolved via voluntary strike-off.