KRZANA HG LTD
Overview
| Company Name | KRZANA HG LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09151648 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of KRZANA HG LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KRZANA HG LTD located?
| Registered Office Address | C/O Currie Young Ltd Ground Floor 10 King Street ST5 1EL Newcastle Under Lyme Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KRZANA HG LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for KRZANA HG LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 18, 2022 |
What are the latest filings for KRZANA HG LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Oct 26, 2023 | 21 pages | LIQ03 | ||||||||||
Director's details changed for Mr Quinton John Hallam Murray on Dec 28, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Quinton John Hallam Murray on Dec 28, 2022 | 2 pages | CH01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Registered office address changed from 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR England to C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL on Nov 04, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP United Kingdom to 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on Oct 24, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 18, 2022 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||||||
Change of details for Mr Toby Mark Abel as a person with significant control on Nov 15, 2021 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jul 18, 2021 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Registered office address changed from 3rd Floor 12 East Passage London EC1A 7LP United Kingdom to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on May 11, 2021 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Jan 05, 2021
| 3 pages | SH01 | ||||||||||
Termination of appointment of James Stuart Jeffrey as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Paul Godman as a director on Aug 06, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Quinton John Hallam Murray on Jul 18, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 18, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Quinton John Hallam Grey Murray on Jul 22, 2020 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2019 with updates | 8 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 21, 2019
| 3 pages | SH01 | ||||||||||
Who are the officers of KRZANA HG LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABEL, Toby Mark | Director | 15 Bishops Way Bethnal Green E2 9HB London The George And Dragon United Kingdom | England | British | 195683490002 | |||||
| MURRAY, Quinton John Hallam | Director | Quay House Suite 103, The Waterfront, Level Street DY5 1XD Brierley Hill West Midlands Office England | United Kingdom | British | 180736820004 | |||||
| RITZ, Kerry Brent | Director | Holst Mansions 96 Wyatt Drive SW13 8AJ London 18 England | England | British | 88823800001 | |||||
| JEFFREY, James Stuart | Director | Burnt Oak Road High Hurstwood TN22 4AE Uckfield Rosehill East Sussex England | England | British | 31642390001 | |||||
| PAUL GODMAN, Steven | Director | Castleview Road KT13 9AB Weybridge 20a Surrey England | England | British | 246276250001 | |||||
| RENDELL, Simon | Director | KT10 8JY Esher 6 Hawkshill Close Surrey England | England | British | 35550770003 | |||||
| SARDA, Sandip | Director | Horniman Drive E1 6LA London 16 England | England | British | 110192880002 | |||||
| TODD, Geoffrey Oswald | Director | Bethnal Green Road E1 6LA London 33 England | United Kingdom | British | 126031670001 |
Who are the persons with significant control of KRZANA HG LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Toby Mark Abel | Jul 29, 2016 | 15 Bishops Way Bethnal Green E2 9HB London The George And Dragon United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does KRZANA HG LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0