Company NameKruger Associates Ltd
Company StatusDissolved
Company Number06516887
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 1 month ago)
Dissolution Date15 December 2017 (6 years, 4 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Ryan Kruger
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySouth African
StatusClosed
Appointed30 January 2009(11 months, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 15 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMs Cornelia Johanna Bornman
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 2008(2 days after company formation)
Appointment Duration2 months (resigned 02 May 2008)
RoleRelations Manager
Country of ResidenceEngland
Correspondence Address8 Forest Lane
Chigwell
Essex
IG7 5AE
Director NameMr James Dunsmore Easton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(2 days after company formation)
Appointment Duration2 months (resigned 02 May 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Wellesley Road
Wanstead
London
E11 2HG
Director NameRyan Kruger
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 2008(2 days after company formation)
Appointment Duration2 months (resigned 02 May 2008)
RoleBusiness Manager
Correspondence Address65 Tradewinds
Wards Wharf Approach
Silvertown
London
E16 2EX
Secretary NameTahmina Ali
NationalityBritish
StatusResigned
Appointed01 March 2008(2 days after company formation)
Appointment Duration1 month (resigned 01 April 2008)
RoleCompany Director
Correspondence Address12 Berkeley House 12 Wellington Way
Bow
London
E3 4NG
Secretary NameMr Tian Van Emmenis
NationalitySouth African
StatusResigned
Appointed01 April 2008(1 month after company formation)
Appointment Duration1 month (resigned 02 May 2008)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Francis Road
Leyton
London
E10 6PW
Director NameMr Tian Van Emmenis
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed02 May 2008(2 months after company formation)
Appointment Duration10 months (resigned 26 February 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Francis Road
Leyton
London
E10 6PW
Secretary NameMs Cornelia Johanna Bornman
NationalitySouth African
StatusResigned
Appointed02 May 2008(2 months after company formation)
Appointment Duration1 week (resigned 09 May 2008)
RoleRelations Manager
Country of ResidenceEngland
Correspondence Address8 Forest Lane
Chigwell
Essex
IG7 5AE
Secretary NameMs Jeanine Van Emmenis
StatusResigned
Appointed09 May 2008(2 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2009)
RoleSecretary
Correspondence Address8 Francis Road
Leyton
London
E10 6PW
Director NameMs Cornelia Johanna Bornman
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2009(10 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-40 High Street Wanstead
London
E11 2RJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitekrugerassociates.co.uk

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£193,205
Cash£100,000
Current Liabilities£137,326

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 December 2017Final Gazette dissolved following liquidation (1 page)
15 December 2017Final Gazette dissolved following liquidation (1 page)
15 September 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
15 September 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
6 March 2017Liquidators' statement of receipts and payments to 29 September 2016 (13 pages)
6 March 2017Liquidators' statement of receipts and payments to 29 September 2016 (13 pages)
3 November 2015Liquidators statement of receipts and payments to 29 September 2015 (13 pages)
3 November 2015Liquidators' statement of receipts and payments to 29 September 2015 (13 pages)
3 November 2015Liquidators' statement of receipts and payments to 29 September 2015 (13 pages)
5 November 2014Aud stat 519 (1 page)
5 November 2014Aud stat 519 (1 page)
17 October 2014Registered 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 2014Registered 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 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-30
(1 page)
16 October 2014Statement of affairs with form 4.19 (6 pages)
16 October 2014Statement of affairs with form 4.19 (6 pages)
16 October 2014Appointment of a voluntary liquidator (1 page)
16 October 2014Appointment of a voluntary liquidator (1 page)
4 June 2014Registration of charge 065168870001 (24 pages)
4 June 2014Registration of charge 065168870001 (24 pages)
7 May 2014Termination of appointment of Cornelia Bornman as a director (1 page)
7 May 2014Termination of appointment of Cornelia Bornman as a director (1 page)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(3 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(3 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(3 pages)
26 June 2013Accounts for a small company made up to 31 March 2013 (7 pages)
26 June 2013Accounts for a small company made up to 31 March 2013 (7 pages)
27 February 2013Registered office address changed from 49a High Street Wanstead London E11 2AA United Kingdom on 27 February 2013 (1 page)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
27 February 2013Registered office address changed from 49a High Street Wanstead London E11 2AA United Kingdom on 27 February 2013 (1 page)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 March 2012Director's details changed for Ms Cornelia Johanna Bornman on 1 December 2011 (2 pages)
4 March 2012Director's details changed for Ms Cornelia Johanna Bornman on 1 December 2011 (2 pages)
4 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
4 March 2012Director's details changed for Mr Ryan Kruger on 1 December 2011 (2 pages)
4 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
4 March 2012Director's details changed for Ms Cornelia Johanna Bornman on 1 December 2011 (2 pages)
4 March 2012Director's details changed for Mr Ryan Kruger on 1 December 2011 (2 pages)
4 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
4 March 2012Director's details changed for Mr Ryan Kruger on 1 December 2011 (2 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
17 February 2011Director's details changed for Mr Ryan Kruger on 1 February 2011 (2 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
17 February 2011Director's details changed for Mr Ryan Kruger on 1 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Ryan Kruger on 1 February 2011 (2 pages)
17 February 2011Director's details changed for Mr Ryan Kruger on 1 February 2011 (2 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
17 February 2011Director's details changed for Mr Ryan Kruger on 1 February 2011 (2 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
17 February 2011Director's details changed for Mr Ryan Kruger on 1 February 2011 (2 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
6 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1,000
(3 pages)
6 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1,000
(3 pages)
6 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1,000
(3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 April 2010Director's details changed for Mr Ryan Kruger on 1 February 2010 (2 pages)
23 April 2010Director's details changed for Mr Ryan Kruger on 1 February 2010 (2 pages)
23 April 2010Director's details changed for Ms Cornelia Johanna Bornman on 1 February 2010 (2 pages)
23 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Ms Cornelia Johanna Bornman on 1 February 2010 (2 pages)
23 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Ms Cornelia Johanna Bornman on 1 February 2010 (2 pages)
23 April 2010Director's details changed for Mr Ryan Kruger on 1 February 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 May 2009Registered office changed on 01/05/2009 from unit 5 clements court clements lane ilford essex IG1 2QY uk (1 page)
1 May 2009Registered office changed on 01/05/2009 from unit 5 clements court clements lane ilford essex IG1 2QY uk (1 page)
3 March 2009Appointment terminated director tian van emmenis (1 page)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Appointment terminated director tian van emmenis (1 page)
2 February 2009Director appointed ms cornelia johanna bornman (1 page)
2 February 2009Director appointed mr ryan kruger (1 page)
2 February 2009Director appointed mr ryan kruger (1 page)
2 February 2009Director appointed ms cornelia johanna bornman (1 page)
30 January 2009Appointment terminated secretary jeanine van emmenis (1 page)
30 January 2009Appointment terminated secretary jeanine van emmenis (1 page)
12 May 2008Secretary appointed ms jeanine van emmenis (1 page)
12 May 2008Secretary appointed ms jeanine van emmenis (1 page)
9 May 2008Ad 09/05/08\gbp si 2@1=2\gbp ic 198/200\ (1 page)
9 May 2008Appointment terminated secretary cornelia bornman (1 page)
9 May 2008Appointment terminated secretary cornelia bornman (1 page)
9 May 2008Ad 09/05/08\gbp si 2@1=2\gbp ic 198/200\ (1 page)
8 May 2008Registered office changed on 08/05/2008 from clements court clements court clements road ilford IG1 2QY (1 page)
8 May 2008Ad 08/05/08\gbp si 98@1=98\gbp ic 100/198\ (1 page)
8 May 2008Registered office changed on 08/05/2008 from clements court clements court clements road ilford IG1 2QY (1 page)
8 May 2008Ad 08/05/08\gbp si 98@1=98\gbp ic 100/198\ (1 page)
6 May 2008Secretary appointed ms cornelia johanna bornman (1 page)
6 May 2008Secretary appointed ms cornelia johanna bornman (1 page)
6 May 2008Director appointed mr tian van emmenis (1 page)
6 May 2008Director appointed mr tian van emmenis (1 page)
2 May 2008Appointment terminated director ryan kruger (1 page)
2 May 2008Appointment terminated director james easton (1 page)
2 May 2008Appointment terminated director cornelia bornman (1 page)
2 May 2008Appointment terminated director ryan kruger (1 page)
2 May 2008Appointment terminated secretary tian van emmenis (1 page)
2 May 2008Appointment terminated secretary tian van emmenis (1 page)
2 May 2008Appointment terminated director cornelia bornman (1 page)
2 May 2008Appointment terminated director james easton (1 page)
23 April 2008Secretary's change of particulars james dunsmore easton logged form (1 page)
23 April 2008Director's change of particulars / james easton / 23/04/2008 (1 page)
23 April 2008Director's change of particulars / james easton / 23/04/2008 (1 page)
23 April 2008Secretary's change of particulars james dunsmore easton logged form (1 page)
4 April 2008Appointment terminated secretary tahmina ali (1 page)
4 April 2008Appointment terminated secretary tahmina ali (1 page)
4 April 2008Secretary appointed tian van emmenis (2 pages)
4 April 2008Secretary appointed tian van emmenis (2 pages)
31 March 2008Director appointed cornelia johanna bornman (2 pages)
31 March 2008Director appointed cornelia johanna bornman (2 pages)
31 March 2008Director appointed james dunsmore easton (2 pages)
31 March 2008Director appointed ryan kruger (2 pages)
31 March 2008Director appointed ryan kruger (2 pages)
31 March 2008Director appointed james dunsmore easton (2 pages)
18 March 2008Registered office changed on 18/03/2008 from 65 wards whaft approach london E16 2EX uk (1 page)
18 March 2008Ad 01/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
18 March 2008Secretary appointed tahmina ali (2 pages)
18 March 2008Ad 01/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
18 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
18 March 2008Registered office changed on 18/03/2008 from 65 wards whaft approach london E16 2EX uk (1 page)
18 March 2008Secretary appointed tahmina ali (2 pages)
18 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
28 February 2008Appointment terminated secretary duport secretary LIMITED (1 page)
28 February 2008Appointment terminated secretary duport secretary LIMITED (1 page)
28 February 2008Appointment terminated director duport director LIMITED (1 page)
28 February 2008Incorporation (13 pages)
28 February 2008Appointment terminated director duport director LIMITED (1 page)
28 February 2008Incorporation (13 pages)