Company NameKrypton Technology Solutions Limited
Company StatusDissolved
Company Number06729700
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)
Dissolution Date8 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr David Khonzokuhle Mkhosi
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(8 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 08 February 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address12 Kent Road
12 Harwood Court
Grays
RM17 6DJ
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameMr Zinzile Zihlobozami Mkhosi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address5 Kingscroft Close
Sutton Coldfield
West Midlands
B74 2HJ
Secretary NameKhunzokuhle David Moyo Mkhusi
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Harwood Court
Grays
Essex
RM17 6DJ
Secretary NameMilidzi Nqabutho Moyo Mkhosi
NationalityBritish
StatusResigned
Appointed19 February 2009(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2012)
RoleAccountant
Correspondence Address12 Harwood Court Kent Road
Grays
Essex
RM17 6DJ
Director NameMrs Florence Mabuza
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2017)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address187 Winn Gardens
Sheffield
S6 1UG
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Websitekryptonts.com
Email address[email protected]
Telephone0121 3632113
Telephone regionBirmingham

Location

Registered Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Zinzile Zihlobozami Mkhosi
100.00%
Ordinary

Financials

Year2014
Net Worth£3,405
Current Liabilities£98,714

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

26 November 2015Delivered on: 26 November 2015
Persons entitled: UK Exim Limited

Classification: A registered charge
Outstanding
31 May 2013Delivered on: 4 June 2013
Persons entitled: UK Exim Limited

Classification: A registered charge
Outstanding
1 September 2010Delivered on: 8 September 2010
Persons entitled: Oyo Developments Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A fixed charge in the designated interest earning depoist account with the initial deposit of £9,100 and the amount from time to time standing to the credit to the deposit account.
Outstanding
1 September 2010Delivered on: 7 September 2010
Persons entitled: Oyo Developments Limited

Classification: Rent deposit deed
Secured details: £9,100.00 due or to become due from the company to the chargee.
Particulars: Deposit account in the name of oyo developments limited.
Outstanding

Filing History

8 February 2023Final Gazette dissolved following liquidation (1 page)
8 November 2022Return of final meeting in a creditors' voluntary winding up (13 pages)
10 October 2022Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 10 October 2022 (2 pages)
8 December 2021Liquidators' statement of receipts and payments to 12 November 2021 (10 pages)
22 January 2021Removal of liquidator by court order (14 pages)
13 January 2021Liquidators' statement of receipts and payments to 12 November 2020 (11 pages)
2 November 2020Appointment of a voluntary liquidator (3 pages)
21 November 2019Registered office address changed from Arion Business Centre Harriet House 118 High Street Erdington, Birmingham West Midlands B23 6BG United Kingdom to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 21 November 2019 (2 pages)
20 November 2019Statement of affairs (8 pages)
20 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-13
(1 page)
20 November 2019Appointment of a voluntary liquidator (4 pages)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
16 August 2019Termination of appointment of Zinzile Zihlobozami Mkhosi as a director on 1 April 2019 (1 page)
16 August 2019Cessation of Zinzile Zihlobozami Mkhosi as a person with significant control on 1 April 2019 (1 page)
10 December 2018Satisfaction of charge 067297000004 in full (4 pages)
10 December 2018Satisfaction of charge 067297000003 in full (4 pages)
8 September 2018Cessation of Florence Mabuza as a person with significant control on 1 January 2018 (1 page)
8 September 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 May 2018Registered office address changed from Unit 34 Fountain Business Park Fountain Lane Oldbury West Midlands B69 3BH England to Arion Business Centre Harriet House 118 High Street Erdington, Birmingham West Midlands B23 6BG on 10 May 2018 (1 page)
5 September 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
5 September 2017Appointment of Mr David Khonzokuhle Mkhosi as a director on 1 September 2017 (2 pages)
5 September 2017Termination of appointment of Florence Mabuza as a director on 1 August 2017 (1 page)
5 September 2017Termination of appointment of Florence Mabuza as a director on 1 August 2017 (1 page)
5 September 2017Appointment of Mr David Khonzokuhle Mkhosi as a director on 1 September 2017 (2 pages)
5 September 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
30 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
14 June 2017Satisfaction of charge 1 in full (4 pages)
14 June 2017Satisfaction of charge 2 in full (4 pages)
14 June 2017Satisfaction of charge 2 in full (4 pages)
14 June 2017Satisfaction of charge 1 in full (4 pages)
5 May 2017Registered office address changed from 1151 Safestore Oldbury Birchley Industrial Estate Birchfield Lane Oldbury West Midlands B69 1DT England to Unit 34 Fountain Business Park Fountain Lane Oldbury West Midlands B69 3BH on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 1151 Safestore Oldbury Birchley Industrial Estate Birchfield Lane Oldbury West Midlands B69 1DT England to Unit 34 Fountain Business Park Fountain Lane Oldbury West Midlands B69 3BH on 5 May 2017 (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
11 July 2016Registered office address changed from Unit 1308 Safestore Birmingham Central International House Staniforth Street, Aston Birmingham West Midlands B4 7DN to 1151 Safestore Oldbury Birchley Industrial Estate Birchfield Lane Oldbury West Midlands B69 1DT on 11 July 2016 (1 page)
11 July 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Registered office address changed from Unit 1308 Safestore Birmingham Central International House Staniforth Street, Aston Birmingham West Midlands B4 7DN to 1151 Safestore Oldbury Birchley Industrial Estate Birchfield Lane Oldbury West Midlands B69 1DT on 11 July 2016 (1 page)
26 November 2015Registration of charge 067297000004, created on 26 November 2015 (20 pages)
26 November 2015Registration of charge 067297000004, created on 26 November 2015 (20 pages)
3 September 2015Termination of appointment of Milidzi Nqabutho Moyo Mkhosi as a secretary on 1 January 2012 (1 page)
3 September 2015Termination of appointment of Milidzi Nqabutho Moyo Mkhosi as a secretary on 1 January 2012 (1 page)
3 September 2015Termination of appointment of Milidzi Nqabutho Moyo Mkhosi as a secretary on 1 January 2012 (1 page)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(5 pages)
14 March 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(5 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 November 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 100
(3 pages)
29 November 2013Appointment of Mrs Florence Mabuza as a director (2 pages)
29 November 2013Appointment of Mrs Florence Mabuza as a director (2 pages)
29 November 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 22 October 2013 with a full list of shareholders (4 pages)
5 November 2013Annual return made up to 22 October 2013 with a full list of shareholders (4 pages)
7 August 2013Registered office address changed from Unit a2 Oyo Business Units Park Lane Birmingham West Midlands B35 6AN United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Unit a2 Oyo Business Units Park Lane Birmingham West Midlands B35 6AN United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Unit a2 Oyo Business Units Park Lane Birmingham West Midlands B35 6AN United Kingdom on 7 August 2013 (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 June 2013Registration of charge 067297000003 (47 pages)
4 June 2013Registration of charge 067297000003 (47 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
25 February 2013Director's details changed for Mrs Zinzile Zihlobozami Mkhosi on 18 January 2013 (2 pages)
25 February 2013Director's details changed for Mrs Zinzile Zihlobozami Mkhosi on 18 January 2013 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
3 November 2011Registered office address changed from Unit a2 Oyo Business Units Park Lane Castle Vale Birmingham West Midlands B35 6LJ United Kingdom on 3 November 2011 (1 page)
3 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
3 November 2011Registered office address changed from Unit a2 Oyo Business Units Park Lane Castle Vale Birmingham West Midlands B35 6LJ United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Unit a2 Oyo Business Units Park Lane Castle Vale Birmingham West Midlands B35 6LJ United Kingdom on 3 November 2011 (1 page)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 June 2011Director's details changed for Zinzile Zihlobozami Mabuza on 11 June 2011 (2 pages)
14 June 2011Director's details changed for Zinzile Zihlobozami Mabuza on 11 June 2011 (2 pages)
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Zinzile Zihlobozami Mabyza on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Zinzile Zihlobozami Mabyza on 30 September 2010 (2 pages)
1 October 2010Registered office address changed from 21 Bream Gardens East Ham London E6 6HX United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 21 Bream Gardens East Ham London E6 6HX United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 21 Bream Gardens East Ham London E6 6HX United Kingdom on 1 October 2010 (1 page)
8 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
24 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
24 December 2009Secretary's details changed for Milidzi Nqabutho Moyo Mkhosi on 23 December 2009 (1 page)
24 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Zinzile Zihlobozami Mabyza on 23 December 2009 (2 pages)
24 December 2009Secretary's details changed for Milidzi Nqabutho Moyo Mkhosi on 23 December 2009 (1 page)
24 December 2009Director's details changed for Zinzile Zihlobozami Mabyza on 23 December 2009 (2 pages)
27 February 2009Appointment terminated secretary khunzokuhle moyo mkhusi (1 page)
27 February 2009Secretary appointed milidzi nqabutho moyo mkhosi (1 page)
27 February 2009Secretary appointed milidzi nqabutho moyo mkhosi (1 page)
27 February 2009Appointment terminated secretary khunzokuhle moyo mkhusi (1 page)
18 November 2008Secretary appointed khunzokuhle david moyo mkhusi (2 pages)
18 November 2008Director appointed zinzile zihlobozami mabyza (2 pages)
18 November 2008Secretary appointed khunzokuhle david moyo mkhusi (2 pages)
18 November 2008Director appointed zinzile zihlobozami mabyza (2 pages)
22 October 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
22 October 2008Incorporation (13 pages)
22 October 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
22 October 2008Appointment terminated director elizabeth davies (1 page)
22 October 2008Appointment terminated director elizabeth davies (1 page)
22 October 2008Incorporation (13 pages)