Dissolved
Dissolved 2016-07-12
Company Information for KROVAR LIMITED
CAVENDISH SQUARE, LONDON, W1G,
|
Company Registration Number
04949666
Private Limited Company
Dissolved Dissolved 2016-07-12 |
Company Name | |
---|---|
KROVAR LIMITED | |
Legal Registered Office | |
CAVENDISH SQUARE LONDON | |
Company Number | 04949666 | |
---|---|---|
Date formed | 2003-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-30 | |
Date Dissolved | 2016-07-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-08-15 03:41:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KROVART LIMITED | 128A EVINGTON ROAD LEICESTER LEICESTERSHIRE LE2 1HL | Active - Proposal to Strike off | Company formed on the 2008-03-20 |
Officer | Role | Date Appointed |
---|---|---|
LEA SECRETARIES LIMITED |
||
ANNETTE CLAIRE HOGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN HOGAN |
Director | ||
SEAN LEE HOGAN |
Director | ||
IAN DAVID SMITH |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHNOMATIC LIMITED | Company Secretary | 2007-12-19 | CURRENT | 2007-12-19 | Dissolved 2016-06-07 | |
EMIRCA LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Dissolved 2015-07-21 | |
NEXTPOWER DEVELOPMENT LIMITED | Company Secretary | 2007-09-06 | CURRENT | 2007-09-06 | Active | |
EAGLE BLUE LIMITED | Company Secretary | 2006-09-21 | CURRENT | 2006-09-21 | Dissolved 2015-09-08 | |
WHITMORE BAKER & CO. ADVISORY LIMITED | Company Secretary | 2006-08-22 | CURRENT | 2006-08-22 | Dissolved 2014-07-29 | |
PARFUMS DE LUXE LTD | Company Secretary | 2006-08-22 | CURRENT | 2006-08-22 | Active - Proposal to Strike off | |
AYSTEL LIMITED | Company Secretary | 2006-06-05 | CURRENT | 2006-05-12 | Dissolved 2016-08-23 | |
TELESCOPIA LIMITED | Company Secretary | 2005-08-04 | CURRENT | 2000-12-07 | Dissolved 2014-02-18 | |
REXPARK PROPERTIES LIMITED | Company Secretary | 2005-01-18 | CURRENT | 2004-10-15 | Dissolved 2013-09-24 | |
JUTEX CONSTRUCTION LIMITED | Company Secretary | 2004-12-14 | CURRENT | 2003-10-30 | Active - Proposal to Strike off | |
ALDERSBROOK ENTERPRISES LIMITED | Company Secretary | 2004-10-20 | CURRENT | 2001-05-04 | Active | |
AUGURSHIP 223 LIMITED | Company Secretary | 2004-05-24 | CURRENT | 2002-03-15 | Dissolved 2015-10-20 | |
SIFI VENTURES LTD | Company Secretary | 2004-02-26 | CURRENT | 2004-02-26 | Active | |
W TLC LTD | Company Secretary | 2003-11-18 | CURRENT | 2003-11-18 | Dissolved 2018-05-22 | |
SUNRISE FIRST LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active - Proposal to Strike off | |
AQUAZZURA UK LIMITED | Director | 2015-05-07 | CURRENT | 2015-05-07 | Active | |
TORET LIMITED | Director | 2015-04-24 | CURRENT | 2008-06-18 | Dissolved 2015-09-08 | |
LARSEN MEDISON LIMITED | Director | 2015-04-24 | CURRENT | 2012-09-25 | Dissolved 2016-01-19 | |
BRIMECO LIMITED | Director | 2015-04-24 | CURRENT | 2007-05-25 | Dissolved 2016-06-28 | |
FIRST BROKERAGE LIMITED | Director | 2015-04-24 | CURRENT | 2013-04-10 | Dissolved 2016-09-13 | |
LEXCON DATA LIMITED | Director | 2015-04-24 | CURRENT | 2012-04-17 | Dissolved 2017-02-14 | |
INIVALE LIMITED | Director | 2015-04-24 | CURRENT | 2003-06-13 | Dissolved 2017-01-24 | |
KITA WORLD LIMITED | Director | 2015-04-24 | CURRENT | 2013-02-18 | Active - Proposal to Strike off | |
EURICO LIMITED | Director | 2015-02-12 | CURRENT | 2014-10-01 | Active - Proposal to Strike off | |
JENIO LTD | Director | 2015-02-06 | CURRENT | 2014-11-21 | Active - Proposal to Strike off | |
GENVIX MANAY LIMITED | Director | 2015-01-21 | CURRENT | 2015-01-21 | Dissolved 2015-10-20 | |
INNOVATIVE PLATFORM LIMITED | Director | 2015-01-12 | CURRENT | 2015-01-12 | Active | |
1961 HOLDING LIMITED | Director | 2014-12-31 | CURRENT | 2014-03-05 | Dissolved 2015-08-18 | |
NERIMA LIMITED | Director | 2014-12-31 | CURRENT | 2014-08-28 | Dissolved 2015-08-11 | |
FACETRADER LIMITED | Director | 2014-12-31 | CURRENT | 2014-06-13 | Dissolved 2016-07-26 | |
LUPOTTO LIMITED | Director | 2014-12-31 | CURRENT | 2014-03-11 | Dissolved 2017-05-23 | |
BENDOR LIMITED | Director | 2014-12-31 | CURRENT | 2014-08-28 | Active | |
KUPHILA LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Active | |
TANG VENTURES LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-13 | Dissolved 2016-03-15 | |
GATTO UK LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Dissolved 2015-08-11 | |
CASTELLI RE ENTERPRISES UK LIMITED | Director | 2014-01-06 | CURRENT | 2014-01-06 | Dissolved 2016-04-26 | |
OPERA IP LTD | Director | 2013-12-18 | CURRENT | 2005-03-23 | Active | |
POLIPHYLIA HOLDINGS LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
REDGRAVE VENTURES LIMITED | Director | 2013-10-31 | CURRENT | 2013-10-31 | Dissolved 2015-04-07 | |
HEALTH & DOCTORS LIMITED | Director | 2013-10-31 | CURRENT | 2013-10-31 | Dissolved 2015-03-10 | |
ECLIPTIC PUBLIC LIMITED COMPANY | Director | 2013-10-01 | CURRENT | 2001-04-24 | Active | |
OMEGA CRUISES LTD | Director | 2013-09-30 | CURRENT | 2007-09-25 | Dissolved 2015-04-07 | |
IPAGB LIMITED | Director | 2013-09-13 | CURRENT | 2013-06-26 | Dissolved 2016-11-01 | |
VIS & ENERGY LIMITED | Director | 2013-07-01 | CURRENT | 2007-01-18 | Dissolved 2014-07-01 | |
POSEIDON INTERNATIONAL LIMITED | Director | 2012-04-25 | CURRENT | 2012-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/14 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/10/15 FULL LIST | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HOGAN | |
AP01 | DIRECTOR APPOINTED ANNETTE CLAIRE HOGAN | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN | |
AP01 | DIRECTOR APPOINTED SEAN LEE HOGAN | |
AR01 | 31/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOGAN / 10/11/2008 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 5TH FLOOR NORTH SIDE 7-10 CANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ | |
287 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 19 WIGMORE STREET LONDON W1U 1PH | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 | |
88(2)R | AD 04/02/04--------- £ SI 999@1=999 £ IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KROVAR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |