Company NameKroxville Limited
Company StatusDissolved
Company Number10071632
CategoryPrivate Limited Company
Incorporation Date18 March 2016(8 years, 1 month ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Intazar Hussain
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Manchester Road
Altrincham
Cheshire
WA14 5LU
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR

Location

Registered Address214 Manchester Road
Altrincham
WA14 5LU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
20 June 2018Registered office address changed from 78 Dickenson Road Rusholme Manchester Lancs M14 5HF to 214 Manchester Road Altrincham WA14 5LU on 20 June 2018 (1 page)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
21 July 2017Notification of Intazar Hussain as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Intazar Hussain as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
21 July 2017Notification of Intazar Hussain as a person with significant control on 6 April 2016 (2 pages)
17 June 2016Registered office address changed from 78 Dickenson Road Manchester M14 5HF United Kingdom to 78 Dickenson Road Rusholme Manchester Lancs M14 5HF on 17 June 2016 (2 pages)
17 June 2016Registered office address changed from 78 Dickenson Road Manchester M14 5HF United Kingdom to 78 Dickenson Road Rusholme Manchester Lancs M14 5HF on 17 June 2016 (2 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Appointment of Mr Intazar Hussain as a director on 1 April 2016 (2 pages)
16 June 2016Appointment of Mr Intazar Hussain as a director on 1 April 2016 (2 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
18 May 2016Termination of appointment of Michael Duke as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Michael Duke as a director on 18 May 2016 (1 page)
18 May 2016Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 78 Dickenson Road Manchester M14 5HF on 18 May 2016 (1 page)
18 May 2016Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 78 Dickenson Road Manchester M14 5HF on 18 May 2016 (1 page)
18 March 2016Incorporation
Statement of capital on 2016-03-18
  • GBP 1
(20 pages)
18 March 2016Incorporation
Statement of capital on 2016-03-18
  • GBP 1
(20 pages)