Company NameKrios Consulting Ltd
Company StatusDissolved
Company Number05721444
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 1 month ago)
Dissolution Date12 June 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKatherine Elizabeth Howsley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Berry Close
Wilmslow
Cheshire
SK9 1LR
Secretary NameMr Roger Howsley
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Berry Close
Wilmslow
Cheshire
SK9 1LR
Director NameMr Roger Howsley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(2 years after company formation)
Appointment Duration10 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address4 Berry Close
Wilmslow
Cheshire
SK9 1LR

Location

Registered AddressC/O Azets Holdings Ltd
5th Floor , Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Katherine Elizabeth Howsley
50.00%
Ordinary
100 at £1Katherine Elizabeth Howsley
50.00%
Ordinary A

Financials

Year2014
Net Worth£215,817
Cash£108,853
Current Liabilities£17,320

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200
(4 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 March 2010Director's details changed for Katherine Elizabeth Howsley on 24 February 2010 (2 pages)
15 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 May 2009Registered office changed on 26/05/2009 from c/o elliott goldman 10-11 millbank house bollin walk, wilmslow cheshire SK9 1BJ (1 page)
22 May 2009Return made up to 24/02/09; full list of members (3 pages)
5 February 2009Appointment terminated director and secretary roger howsley (1 page)
15 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
14 August 2008Gbp nc 1000/2000\17/03/08 (1 page)
14 August 2008Ad 17/03/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
14 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2008Statement of rights attached to allotted shares (1 page)
27 March 2008Return made up to 24/02/08; full list of members (3 pages)
17 March 2008Director appointed mr roger howsley (1 page)
15 August 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 March 2007Return made up to 24/02/07; full list of members (6 pages)
24 February 2006Incorporation (9 pages)