KRZANA HG LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameKRZANA HG LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09151648
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for KRZANA HG LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for KRZANA HG LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2022

    What are the latest filings for KRZANA HG LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 26, 2023

    21 pagesLIQ03

    Director's details changed for Mr Quinton John Hallam Murray on Dec 28, 2022

    2 pagesCH01

    Director's details changed for Mr Quinton John Hallam Murray on Dec 28, 2022

    2 pagesCH01

    Statement of affairs

    9 pagesLIQ02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 27, 2022

    LRESEX

    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 pagesAD01

    Confirmation statement made on Jul 18, 2022 with updates

    8 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Change of details for Mr Toby Mark Abel as a person with significant control on Nov 15, 2021

    2 pagesPSC04

    Confirmation statement made on Jul 18, 2021 with updates

    7 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    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 pagesAD01

    Statement of capital following an allotment of shares on Jan 05, 2021

    • Capital: GBP 158.87
    3 pagesSH01

    Termination of appointment of James Stuart Jeffrey as a director on Dec 18, 2020

    1 pagesTM01

    Termination of appointment of Steven Paul Godman as a director on Aug 06, 2020

    1 pagesTM01

    Director's details changed for Mr Quinton John Hallam Murray on Jul 18, 2020

    2 pagesCH01

    Confirmation statement made on Jul 18, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Quinton John Hallam Grey Murray on Jul 22, 2020

    2 pagesCH01

    Micro company accounts made up to Jun 30, 2019

    4 pagesAA

    Confirmation statement made on Jul 18, 2019 with updates

    8 pagesCS01

    Statement of capital following an allotment of shares on Mar 21, 2019

    • Capital: GBP 158.24
    3 pagesSH01

    Who are the officers of KRZANA HG LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABEL, Toby Mark
    15 Bishops Way
    Bethnal Green
    E2 9HB London
    The George And Dragon
    United Kingdom
    Director
    15 Bishops Way
    Bethnal Green
    E2 9HB London
    The George And Dragon
    United Kingdom
    EnglandBritish195683490002
    MURRAY, Quinton John Hallam
    Quay House
    Suite 103, The Waterfront, Level Street
    DY5 1XD Brierley Hill
    West Midlands Office
    England
    Director
    Quay House
    Suite 103, The Waterfront, Level Street
    DY5 1XD Brierley Hill
    West Midlands Office
    England
    United KingdomBritish180736820004
    RITZ, Kerry Brent
    Holst Mansions
    96 Wyatt Drive
    SW13 8AJ London
    18
    England
    Director
    Holst Mansions
    96 Wyatt Drive
    SW13 8AJ London
    18
    England
    EnglandBritish88823800001
    JEFFREY, James Stuart
    Burnt Oak Road
    High Hurstwood
    TN22 4AE Uckfield
    Rosehill
    East Sussex
    England
    Director
    Burnt Oak Road
    High Hurstwood
    TN22 4AE Uckfield
    Rosehill
    East Sussex
    England
    EnglandBritish31642390001
    PAUL GODMAN, Steven
    Castleview Road
    KT13 9AB Weybridge
    20a
    Surrey
    England
    Director
    Castleview Road
    KT13 9AB Weybridge
    20a
    Surrey
    England
    EnglandBritish246276250001
    RENDELL, Simon
    KT10 8JY Esher
    6 Hawkshill Close
    Surrey
    England
    Director
    KT10 8JY Esher
    6 Hawkshill Close
    Surrey
    England
    EnglandBritish35550770003
    SARDA, Sandip
    Horniman Drive
    E1 6LA London
    16
    England
    Director
    Horniman Drive
    E1 6LA London
    16
    England
    EnglandBritish110192880002
    TODD, Geoffrey Oswald
    Bethnal Green Road
    E1 6LA London
    33
    England
    Director
    Bethnal Green Road
    E1 6LA London
    33
    England
    United KingdomBritish126031670001

    Who are the persons with significant control of KRZANA HG LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Toby Mark Abel
    15 Bishops Way
    Bethnal Green
    E2 9HB London
    The George And Dragon
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does KRZANA HG LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 27, 2022Commencement of winding up
    Mar 11, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven John Currie
    Ground Floor 10 King Street
    ST5 1EL Newcastle Under Lyme
    Staffordshire
    practitioner
    Ground Floor 10 King Street
    ST5 1EL Newcastle Under Lyme
    Staffordshire

    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