12 Harwood Court
Grays
RM17 6DJ
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Director Name | Mr Zinzile Zihlobozami Mkhosi |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 5 Kingscroft Close Sutton Coldfield West Midlands B74 2HJ |
Secretary Name | Khunzokuhle David Moyo Mkhusi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Harwood Court Grays Essex RM17 6DJ |
Secretary Name | Milidzi Nqabutho Moyo Mkhosi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2012) |
Role | Accountant |
Correspondence Address | 12 Harwood Court Kent Road Grays Essex RM17 6DJ |
Director Name | Mrs Florence Mabuza |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2017) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 187 Winn Gardens Sheffield S6 1UG |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Website | kryptonts.com |
---|---|
Email address | [email protected] |
Telephone | 0121 3632113 |
Telephone region | Birmingham |
Registered Address | 6th & 7th Floor 120 Bark Street Bolton BL1 2AX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Zinzile Zihlobozami Mkhosi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,405 |
Current Liabilities | £98,714 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
26 November 2015 | Delivered on: 26 November 2015 Persons entitled: UK Exim Limited Classification: A registered charge Outstanding |
---|---|
31 May 2013 | Delivered on: 4 June 2013 Persons entitled: UK Exim Limited Classification: A registered charge Outstanding |
1 September 2010 | Delivered 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 2010 | Delivered 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 |
8 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2022 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 October 2022 | Registered 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 2021 | Liquidators' statement of receipts and payments to 12 November 2021 (10 pages) |
22 January 2021 | Removal of liquidator by court order (14 pages) |
13 January 2021 | Liquidators' statement of receipts and payments to 12 November 2020 (11 pages) |
2 November 2020 | Appointment of a voluntary liquidator (3 pages) |
21 November 2019 | Registered 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 2019 | Statement of affairs (8 pages) |
20 November 2019 | Resolutions
|
20 November 2019 | Appointment of a voluntary liquidator (4 pages) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2019 | Termination of appointment of Zinzile Zihlobozami Mkhosi as a director on 1 April 2019 (1 page) |
16 August 2019 | Cessation of Zinzile Zihlobozami Mkhosi as a person with significant control on 1 April 2019 (1 page) |
10 December 2018 | Satisfaction of charge 067297000004 in full (4 pages) |
10 December 2018 | Satisfaction of charge 067297000003 in full (4 pages) |
8 September 2018 | Cessation of Florence Mabuza as a person with significant control on 1 January 2018 (1 page) |
8 September 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 May 2018 | Registered 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 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
5 September 2017 | Appointment of Mr David Khonzokuhle Mkhosi as a director on 1 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Florence Mabuza as a director on 1 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Florence Mabuza as a director on 1 August 2017 (1 page) |
5 September 2017 | Appointment of Mr David Khonzokuhle Mkhosi as a director on 1 September 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
30 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
30 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
14 June 2017 | Satisfaction of charge 1 in full (4 pages) |
14 June 2017 | Satisfaction of charge 2 in full (4 pages) |
14 June 2017 | Satisfaction of charge 2 in full (4 pages) |
14 June 2017 | Satisfaction of charge 1 in full (4 pages) |
5 May 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
11 July 2016 | Registered 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 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Registered 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 2015 | Registration of charge 067297000004, created on 26 November 2015 (20 pages) |
26 November 2015 | Registration of charge 067297000004, created on 26 November 2015 (20 pages) |
3 September 2015 | Termination of appointment of Milidzi Nqabutho Moyo Mkhosi as a secretary on 1 January 2012 (1 page) |
3 September 2015 | Termination of appointment of Milidzi Nqabutho Moyo Mkhosi as a secretary on 1 January 2012 (1 page) |
3 September 2015 | Termination of appointment of Milidzi Nqabutho Moyo Mkhosi as a secretary on 1 January 2012 (1 page) |
19 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-03-14
|
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 November 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
29 November 2013 | Appointment of Mrs Florence Mabuza as a director (2 pages) |
29 November 2013 | Appointment of Mrs Florence Mabuza as a director (2 pages) |
29 November 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
5 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (4 pages) |
5 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (4 pages) |
7 August 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 June 2013 | Registration of charge 067297000003 (47 pages) |
4 June 2013 | Registration of charge 067297000003 (47 pages) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
25 February 2013 | Director's details changed for Mrs Zinzile Zihlobozami Mkhosi on 18 January 2013 (2 pages) |
25 February 2013 | Director's details changed for Mrs Zinzile Zihlobozami Mkhosi on 18 January 2013 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Registered 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 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Registered 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 2011 | Registered 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 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 June 2011 | Director's details changed for Zinzile Zihlobozami Mabuza on 11 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Zinzile Zihlobozami Mabuza on 11 June 2011 (2 pages) |
11 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Zinzile Zihlobozami Mabyza on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Zinzile Zihlobozami Mabyza on 30 September 2010 (2 pages) |
1 October 2010 | Registered office address changed from 21 Bream Gardens East Ham London E6 6HX United Kingdom on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 21 Bream Gardens East Ham London E6 6HX United Kingdom on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 21 Bream Gardens East Ham London E6 6HX United Kingdom on 1 October 2010 (1 page) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
24 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Secretary's details changed for Milidzi Nqabutho Moyo Mkhosi on 23 December 2009 (1 page) |
24 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Zinzile Zihlobozami Mabyza on 23 December 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Milidzi Nqabutho Moyo Mkhosi on 23 December 2009 (1 page) |
24 December 2009 | Director's details changed for Zinzile Zihlobozami Mabyza on 23 December 2009 (2 pages) |
27 February 2009 | Appointment terminated secretary khunzokuhle moyo mkhusi (1 page) |
27 February 2009 | Secretary appointed milidzi nqabutho moyo mkhosi (1 page) |
27 February 2009 | Secretary appointed milidzi nqabutho moyo mkhosi (1 page) |
27 February 2009 | Appointment terminated secretary khunzokuhle moyo mkhusi (1 page) |
18 November 2008 | Secretary appointed khunzokuhle david moyo mkhusi (2 pages) |
18 November 2008 | Director appointed zinzile zihlobozami mabyza (2 pages) |
18 November 2008 | Secretary appointed khunzokuhle david moyo mkhusi (2 pages) |
18 November 2008 | Director appointed zinzile zihlobozami mabyza (2 pages) |
22 October 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
22 October 2008 | Incorporation (13 pages) |
22 October 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
22 October 2008 | Appointment terminated director elizabeth davies (1 page) |
22 October 2008 | Appointment terminated director elizabeth davies (1 page) |
22 October 2008 | Incorporation (13 pages) |