About

Registered Number: 05816434
Date of Incorporation: 15/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: 69 Great Hampton Street, Birmingham, B18 6EW

 

Based in the United Kingdom, Krayer Autoverwertung Ltd was registered on 15 May 2006. We do not know the number of employees at this business. There are 3 directors listed as Spinczyk, Arkadius Paul, Kappstein, Andreas, Steinmetz, Harald for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPINCZYK, Arkadius Paul 01 January 2015 - 1
KAPPSTEIN, Andreas 15 May 2006 31 December 2014 1
STEINMETZ, Harald 15 May 2006 30 May 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 06 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 18 May 2015
TM01 - Termination of appointment of director 06 March 2015
AP01 - Appointment of director 06 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 03 June 2009
DISS40 - Notice of striking-off action discontinued 18 April 2009
DISS40 - Notice of striking-off action discontinued 18 April 2009
AA - Annual Accounts 17 April 2009
AA - Annual Accounts 17 April 2009
GAZ1 - First notification of strike-off action in London Gazette 31 March 2009
363a - Annual Return 05 June 2008
363a - Annual Return 19 June 2007
288b - Notice of resignation of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
225 - Change of Accounting Reference Date 24 May 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.