Dissolved
Dissolved 2017-02-28
Company Information for KRADNER LIMITED
STREET, TIVERTON, DEVON, EX16,
|
Company Registration Number
05395506
Private Limited Company
Dissolved Dissolved 2017-02-28 |
Company Name | ||
---|---|---|
KRADNER LIMITED | ||
Legal Registered Office | ||
STREET, TIVERTON DEVON | ||
Previous Names | ||
|
Company Number | 05395506 | |
---|---|---|
Date formed | 2005-03-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-02-28 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:24:15 |
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 | ||
---|---|---|---|---|
KRADNER CORP | 1013 Centre Road Suite 403-A Wilmington DE 19805 | Unknown | Company formed on the 2000-01-12 |
Officer | Role | Date Appointed |
---|---|---|
ANGLO SECRETARIES LIMITED |
||
NIKOLAY NIKOLAYEVICH SIMONOV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE RHODA HARRIET WATSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERMEDIA FL LIMITED | Company Secretary | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
SUSTAINABLE AND RESPONSIBLE INVESTMENT LTD | Company Secretary | 2015-03-06 | CURRENT | 2015-03-06 | Dissolved 2017-04-25 | |
EMERGING INTERSECTIONS INVESTMENTS UK LIMITED | Company Secretary | 2014-11-17 | CURRENT | 2014-11-17 | Active | |
AGP SECURITIES LIMITED | Company Secretary | 2014-09-09 | CURRENT | 2014-09-09 | Dissolved 2016-10-11 | |
CENTRAL EUROPEAN ASSET MANAGEMENT LTD | Company Secretary | 2013-03-07 | CURRENT | 2013-03-07 | Active - Proposal to Strike off | |
ENERGY SYSTEMS AND EQUIPMENT LTD | Company Secretary | 2012-12-07 | CURRENT | 2012-12-07 | Active - Proposal to Strike off | |
MEDFIELD GROUP LIMITED | Company Secretary | 2012-05-07 | CURRENT | 1998-04-06 | Active - Proposal to Strike off | |
GF & RR ENGINEERING AND SERVICES LTD | Company Secretary | 2012-04-20 | CURRENT | 2012-04-20 | Dissolved 2018-07-17 | |
STREAMLINE HOSPITALITY PROPERTIES LIMITED | Company Secretary | 2011-08-09 | CURRENT | 2011-08-09 | Active - Proposal to Strike off | |
TISZA INVESTMENTS LTD | Company Secretary | 2010-07-02 | CURRENT | 2010-07-02 | Active - Proposal to Strike off | |
E & E TRADING LTD | Company Secretary | 2010-06-21 | CURRENT | 2010-06-21 | Active - Proposal to Strike off | |
E C INDUSTRIAL TRADING LIMITED | Company Secretary | 2010-04-07 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
SWANSEA TRADING LTD | Company Secretary | 2010-02-04 | CURRENT | 2010-02-04 | Dissolved 2017-05-09 | |
CUSTOMERCENTRIC SELLING EUROPE LTD | Company Secretary | 2008-01-24 | CURRENT | 2008-01-24 | Active | |
RUDAH CONSULTING AND MANPOWER LTD | Company Secretary | 2007-04-16 | CURRENT | 2007-04-16 | Active - Proposal to Strike off | |
ENERGEASY ENGINEERING AND MANPOWER LTD | Company Secretary | 2005-10-26 | CURRENT | 2005-10-26 | Dissolved 2016-12-06 | |
BIANCONI LIMITED | Company Secretary | 2005-09-15 | CURRENT | 2001-04-10 | Active | |
STEELROPECENTRAL LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-24 | Active | |
H.P.TOQUET I.T. & M.E. LTD | Company Secretary | 2005-06-06 | CURRENT | 2005-06-06 | Active | |
LEIGHTON JAMES LIMITED | Company Secretary | 2005-05-09 | CURRENT | 2005-05-09 | Active | |
OKIVALVE EQUITIES LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2004-10-04 | Dissolved 2015-08-04 | |
ALLROUND TRADERS LIMITED | Company Secretary | 2004-09-28 | CURRENT | 2004-09-28 | Dissolved 2014-02-25 | |
MAGIC COMMERCIAL COMPANY LIMITED | Company Secretary | 2004-04-02 | CURRENT | 2004-04-02 | Active - Proposal to Strike off | |
INTERMARINE SHIPPING & TRADE CO. LTD | Company Secretary | 2003-09-09 | CURRENT | 2003-09-09 | Dissolved 2016-07-12 | |
SOVEREIGN PARTNERSHIP LTD. | Company Secretary | 2003-03-18 | CURRENT | 1996-02-27 | Active | |
CASA CHINA (UK) LTD | Company Secretary | 2002-05-28 | CURRENT | 2002-05-28 | Active | |
SEAPORT CONTAINER TERMINAL SERVICES LTD | Company Secretary | 2002-04-22 | CURRENT | 2002-04-22 | Active | |
DENIS-BISSOT LIMITED | Company Secretary | 2001-12-28 | CURRENT | 2001-12-28 | Dissolved 2016-06-07 | |
DOMESTIC OVERSEAS TRADING (UK) LIMITED | Company Secretary | 2000-11-28 | CURRENT | 1999-10-22 | Active | |
SCANDINAVIAN OVERSEAS TRADING (UK) LTD. | Company Secretary | 2000-06-15 | CURRENT | 2000-06-15 | Active - Proposal to Strike off | |
HAZEL UK LIMITED | Company Secretary | 1996-02-27 | CURRENT | 1996-02-27 | Active | |
A & A TRADING INVESTMENTS CO LIMITED | Company Secretary | 1995-11-01 | CURRENT | 1993-11-19 | Dissolved 2018-05-08 | |
OLD POINT FINANCIAL CORPORATION LIMITED | Company Secretary | 1995-05-23 | CURRENT | 1995-05-23 | Active - Proposal to Strike off | |
WAVECOM INTERNATIONAL LTD | Company Secretary | 1995-03-14 | CURRENT | 1993-09-16 | Active | |
CASTILLE TRADING LIMITED | Company Secretary | 1994-05-13 | CURRENT | 1994-05-13 | Active - Proposal to Strike off | |
POPLAR SERVICES LIMITED | Company Secretary | 1994-02-24 | CURRENT | 1994-02-24 | Dissolved 2016-08-02 |
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 | |
RES15 | CHANGE OF NAME 24/06/2016 | |
CERTNM | COMPANY NAME CHANGED BFG DIRECTORS LTD CERTIFICATE ISSUED ON 28/06/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 02/10/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 02/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 02/10/13 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2012 TO 30/06/2013 | |
AR01 | 02/10/12 FULL LIST | |
AR01 | 13/04/12 FULL LIST | |
AR01 | 13/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAY NIKOLAYEVICH SIMONOV / 01/12/2010 | |
AR01 | 13/04/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANGLO SECRETARIES LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAY NIKOLAYEVICH SIMONOV / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 13/04/09 NO CHANGES | |
RES02 | RES02 | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-08-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KRADNER LIMITED
Cash Bank In Hand | 2012-01-01 | £ 4 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 4 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as KRADNER LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BFG DIRECTORS LTD | Event Date | 2009-08-11 |
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. |