Company NameKronos Enterprises Limited
Company StatusDissolved
Company Number08249747
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 5 months ago)
Dissolution Date18 January 2022 (2 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Cliff Papaloizou
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2012(2 weeks, 4 days after company formation)
Appointment Duration9 years, 2 months (closed 18 January 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address1 The Boulevard
Hazel Grove
Stockport
Cheshire
SK7 5PA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address1 The Boulevard
Hazel Grove
Stockport
Cheshire
SK7 5PA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Cliff Papaloizou
100.00%
Ordinary

Financials

Year2014
Net Worth£69
Cash£2,125
Current Liabilities£2,789

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
26 October 2021Application to strike the company off the register (3 pages)
14 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 May 2021Previous accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
23 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
17 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
11 October 2018Director's details changed for Cliff Papaloizou on 14 May 2018 (2 pages)
11 October 2018Change of details for Mr Cliff Papaloizou as a person with significant control on 14 May 2018 (2 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
24 November 2017Director's details changed for Cliff Papaloizou on 1 November 2015 (2 pages)
24 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
24 November 2017Director's details changed for Cliff Papaloizou on 1 November 2015 (2 pages)
24 November 2017Change of details for Mr Cliff Papaloizou as a person with significant control on 11 October 2017 (2 pages)
24 November 2017Change of details for Mr Cliff Papaloizou as a person with significant control on 11 October 2017 (2 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 December 2014Director's details changed for Cliff Papaloizou on 1 October 2014 (2 pages)
4 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Registered office address changed from 287 Stretford Road Urmston Manchester Greater Manchester M41 9NU to 1 the Boulevard Hazel Grove Stockport Cheshire SK7 5PA on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 287 Stretford Road Urmston Manchester Greater Manchester M41 9NU to 1 the Boulevard Hazel Grove Stockport Cheshire SK7 5PA on 4 December 2014 (1 page)
4 December 2014Director's details changed for Cliff Papaloizou on 1 October 2014 (2 pages)
4 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Registered office address changed from 287 Stretford Road Urmston Manchester Greater Manchester M41 9NU to 1 the Boulevard Hazel Grove Stockport Cheshire SK7 5PA on 4 December 2014 (1 page)
4 December 2014Director's details changed for Cliff Papaloizou on 1 October 2014 (2 pages)
3 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 June 2014Previous accounting period extended from 31 October 2013 to 30 November 2013 (3 pages)
20 June 2014Previous accounting period extended from 31 October 2013 to 30 November 2013 (3 pages)
24 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
27 March 2013Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom on 27 March 2013 (2 pages)
27 March 2013Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom on 27 March 2013 (2 pages)
27 March 2013Appointment of Cliff Papaloizou as a director (3 pages)
27 March 2013Appointment of Cliff Papaloizou as a director (3 pages)
11 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
11 October 2012Incorporation (20 pages)
11 October 2012Incorporation (20 pages)
11 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)