Loughton
Essex
IG10 1AH
Director Name | Ms Cornelia Johanna Bornman |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 March 2008(2 days after company formation) |
Appointment Duration | 2 months (resigned 02 May 2008) |
Role | Relations Manager |
Country of Residence | England |
Correspondence Address | 8 Forest Lane Chigwell Essex IG7 5AE |
Director Name | Mr James Dunsmore Easton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(2 days after company formation) |
Appointment Duration | 2 months (resigned 02 May 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Wellesley Road Wanstead London E11 2HG |
Director Name | Ryan Kruger |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 March 2008(2 days after company formation) |
Appointment Duration | 2 months (resigned 02 May 2008) |
Role | Business Manager |
Correspondence Address | 65 Tradewinds Wards Wharf Approach Silvertown London E16 2EX |
Secretary Name | Tahmina Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(2 days after company formation) |
Appointment Duration | 1 month (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 12 Berkeley House 12 Wellington Way Bow London E3 4NG |
Secretary Name | Mr Tian Van Emmenis |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 April 2008(1 month after company formation) |
Appointment Duration | 1 month (resigned 02 May 2008) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Francis Road Leyton London E10 6PW |
Director Name | Mr Tian Van Emmenis |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 May 2008(2 months after company formation) |
Appointment Duration | 10 months (resigned 26 February 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Francis Road Leyton London E10 6PW |
Secretary Name | Ms Cornelia Johanna Bornman |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 02 May 2008(2 months after company formation) |
Appointment Duration | 1 week (resigned 09 May 2008) |
Role | Relations Manager |
Country of Residence | England |
Correspondence Address | 8 Forest Lane Chigwell Essex IG7 5AE |
Secretary Name | Ms Jeanine Van Emmenis |
---|---|
Status | Resigned |
Appointed | 09 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2009) |
Role | Secretary |
Correspondence Address | 8 Francis Road Leyton London E10 6PW |
Director Name | Ms Cornelia Johanna Bornman |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2009(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | krugerassociates.co.uk |
---|
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £193,205 |
Cash | £100,000 |
Current Liabilities | £137,326 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2017 | Final Gazette dissolved following liquidation (1 page) |
15 September 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 September 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
6 March 2017 | Liquidators' statement of receipts and payments to 29 September 2016 (13 pages) |
6 March 2017 | Liquidators' statement of receipts and payments to 29 September 2016 (13 pages) |
3 November 2015 | Liquidators statement of receipts and payments to 29 September 2015 (13 pages) |
3 November 2015 | Liquidators' statement of receipts and payments to 29 September 2015 (13 pages) |
3 November 2015 | Liquidators' statement of receipts and payments to 29 September 2015 (13 pages) |
5 November 2014 | Aud stat 519 (1 page) |
5 November 2014 | Aud stat 519 (1 page) |
17 October 2014 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 311 High Road Loughton Essex IG10 1AH on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 311 High Road Loughton Essex IG10 1AH on 17 October 2014 (1 page) |
16 October 2014 | Resolutions
|
16 October 2014 | Statement of affairs with form 4.19 (6 pages) |
16 October 2014 | Statement of affairs with form 4.19 (6 pages) |
16 October 2014 | Appointment of a voluntary liquidator (1 page) |
16 October 2014 | Appointment of a voluntary liquidator (1 page) |
4 June 2014 | Registration of charge 065168870001 (24 pages) |
4 June 2014 | Registration of charge 065168870001 (24 pages) |
7 May 2014 | Termination of appointment of Cornelia Bornman as a director (1 page) |
7 May 2014 | Termination of appointment of Cornelia Bornman as a director (1 page) |
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
26 June 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
26 June 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
27 February 2013 | Registered office address changed from 49a High Street Wanstead London E11 2AA United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Registered office address changed from 49a High Street Wanstead London E11 2AA United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 March 2012 | Director's details changed for Ms Cornelia Johanna Bornman on 1 December 2011 (2 pages) |
4 March 2012 | Director's details changed for Ms Cornelia Johanna Bornman on 1 December 2011 (2 pages) |
4 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
4 March 2012 | Director's details changed for Mr Ryan Kruger on 1 December 2011 (2 pages) |
4 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
4 March 2012 | Director's details changed for Ms Cornelia Johanna Bornman on 1 December 2011 (2 pages) |
4 March 2012 | Director's details changed for Mr Ryan Kruger on 1 December 2011 (2 pages) |
4 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
4 March 2012 | Director's details changed for Mr Ryan Kruger on 1 December 2011 (2 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
17 February 2011 | Director's details changed for Mr Ryan Kruger on 1 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Director's details changed for Mr Ryan Kruger on 1 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Mr Ryan Kruger on 1 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Mr Ryan Kruger on 1 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Director's details changed for Mr Ryan Kruger on 1 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Director's details changed for Mr Ryan Kruger on 1 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
6 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
6 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
6 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 April 2010 | Director's details changed for Mr Ryan Kruger on 1 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Ryan Kruger on 1 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Ms Cornelia Johanna Bornman on 1 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Ms Cornelia Johanna Bornman on 1 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Ms Cornelia Johanna Bornman on 1 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Ryan Kruger on 1 February 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from unit 5 clements court clements lane ilford essex IG1 2QY uk (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from unit 5 clements court clements lane ilford essex IG1 2QY uk (1 page) |
3 March 2009 | Appointment terminated director tian van emmenis (1 page) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 March 2009 | Appointment terminated director tian van emmenis (1 page) |
2 February 2009 | Director appointed ms cornelia johanna bornman (1 page) |
2 February 2009 | Director appointed mr ryan kruger (1 page) |
2 February 2009 | Director appointed mr ryan kruger (1 page) |
2 February 2009 | Director appointed ms cornelia johanna bornman (1 page) |
30 January 2009 | Appointment terminated secretary jeanine van emmenis (1 page) |
30 January 2009 | Appointment terminated secretary jeanine van emmenis (1 page) |
12 May 2008 | Secretary appointed ms jeanine van emmenis (1 page) |
12 May 2008 | Secretary appointed ms jeanine van emmenis (1 page) |
9 May 2008 | Ad 09/05/08\gbp si 2@1=2\gbp ic 198/200\ (1 page) |
9 May 2008 | Appointment terminated secretary cornelia bornman (1 page) |
9 May 2008 | Appointment terminated secretary cornelia bornman (1 page) |
9 May 2008 | Ad 09/05/08\gbp si 2@1=2\gbp ic 198/200\ (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from clements court clements court clements road ilford IG1 2QY (1 page) |
8 May 2008 | Ad 08/05/08\gbp si 98@1=98\gbp ic 100/198\ (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from clements court clements court clements road ilford IG1 2QY (1 page) |
8 May 2008 | Ad 08/05/08\gbp si 98@1=98\gbp ic 100/198\ (1 page) |
6 May 2008 | Secretary appointed ms cornelia johanna bornman (1 page) |
6 May 2008 | Secretary appointed ms cornelia johanna bornman (1 page) |
6 May 2008 | Director appointed mr tian van emmenis (1 page) |
6 May 2008 | Director appointed mr tian van emmenis (1 page) |
2 May 2008 | Appointment terminated director ryan kruger (1 page) |
2 May 2008 | Appointment terminated director james easton (1 page) |
2 May 2008 | Appointment terminated director cornelia bornman (1 page) |
2 May 2008 | Appointment terminated director ryan kruger (1 page) |
2 May 2008 | Appointment terminated secretary tian van emmenis (1 page) |
2 May 2008 | Appointment terminated secretary tian van emmenis (1 page) |
2 May 2008 | Appointment terminated director cornelia bornman (1 page) |
2 May 2008 | Appointment terminated director james easton (1 page) |
23 April 2008 | Secretary's change of particulars james dunsmore easton logged form (1 page) |
23 April 2008 | Director's change of particulars / james easton / 23/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / james easton / 23/04/2008 (1 page) |
23 April 2008 | Secretary's change of particulars james dunsmore easton logged form (1 page) |
4 April 2008 | Appointment terminated secretary tahmina ali (1 page) |
4 April 2008 | Appointment terminated secretary tahmina ali (1 page) |
4 April 2008 | Secretary appointed tian van emmenis (2 pages) |
4 April 2008 | Secretary appointed tian van emmenis (2 pages) |
31 March 2008 | Director appointed cornelia johanna bornman (2 pages) |
31 March 2008 | Director appointed cornelia johanna bornman (2 pages) |
31 March 2008 | Director appointed james dunsmore easton (2 pages) |
31 March 2008 | Director appointed ryan kruger (2 pages) |
31 March 2008 | Director appointed ryan kruger (2 pages) |
31 March 2008 | Director appointed james dunsmore easton (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 65 wards whaft approach london E16 2EX uk (1 page) |
18 March 2008 | Ad 01/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
18 March 2008 | Secretary appointed tahmina ali (2 pages) |
18 March 2008 | Ad 01/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
18 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 65 wards whaft approach london E16 2EX uk (1 page) |
18 March 2008 | Secretary appointed tahmina ali (2 pages) |
18 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
28 February 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
28 February 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
28 February 2008 | Appointment terminated director duport director LIMITED (1 page) |
28 February 2008 | Incorporation (13 pages) |
28 February 2008 | Appointment terminated director duport director LIMITED (1 page) |
28 February 2008 | Incorporation (13 pages) |