About

Registered Number: 06516887
Date of Incorporation: 28/02/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2017 (7 years and 4 months ago)
Registered Address: 311 High Road, Loughton, Essex, IG10 1AH

 

Based in Essex, Kruger Associates Ltd was registered on 28 February 2008, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRUGER, Ryan 30 January 2009 - 1
BORNMAN, Cornelia Johanna 01 March 2008 02 May 2008 1
DUPORT DIRECTOR LIMITED 28 February 2008 28 February 2008 1
KRUGER, Ryan 01 March 2008 02 May 2008 1
Secretary Name Appointed Resigned Total Appointments
ALI, Tahmina 01 March 2008 01 April 2008 1
DUPORT SECRETARY LIMITED 28 February 2008 28 February 2008 1
VAN EMMENIS, Jeanine 09 May 2008 01 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2017
LIQ14 - N/A 15 September 2017
4.68 - Liquidator's statement of receipts and payments 06 March 2017
4.68 - Liquidator's statement of receipts and payments 03 November 2015
MISC - Miscellaneous document 05 November 2014
AD01 - Change of registered office address 17 October 2014
RESOLUTIONS - N/A 16 October 2014
4.20 - N/A 16 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2014
MR01 - N/A 04 June 2014
TM01 - Termination of appointment of director 07 May 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 27 February 2013
AD01 - Change of registered office address 27 February 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 04 March 2012
CH01 - Change of particulars for director 04 March 2012
CH01 - Change of particulars for director 04 March 2012
AA - Annual Accounts 26 December 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AR01 - Annual Return 08 February 2011
SH01 - Return of Allotment of shares 06 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 28 October 2009
287 - Change in situation or address of Registered Office 01 May 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 12 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
225 - Change of Accounting Reference Date 18 March 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.