About

Registered Number: 06494850
Date of Incorporation: 06/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (4 years and 5 months ago)
Registered Address: 19 Devonshire Close, Dronfield, S18 1QY,

 

Krishna Sales Corporation Uk Ltd was setup in 2008, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Hewitt, Nigel, Hewitt, Nigel, Khetan, Gaurav in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Nigel 04 September 2015 - 1
KHETAN, Gaurav 06 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
HEWITT, Nigel 06 February 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 15 August 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
CS01 - N/A 15 February 2017
AD01 - Change of registered office address 20 January 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 23 November 2015
AD01 - Change of registered office address 19 October 2015
AP01 - Appointment of director 04 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 13 August 2014
AD01 - Change of registered office address 17 June 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 21 February 2013
AD01 - Change of registered office address 15 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
AA - Annual Accounts 20 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
287 - Change in situation or address of Registered Office 07 February 2009
225 - Change of Accounting Reference Date 03 April 2008
NEWINC - New incorporation documents 06 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.