About

Registered Number: 04340947
Date of Incorporation: 17/12/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 2 months ago)
Registered Address: F2 Salamander Quay West, Park Lane, Harefield, UB9 6NZ

 

Based in Harefield, Kruger Trading Ltd was established in 2001. We do not know the number of employees at the business. The current directors of the company are listed as Patel, Bhavisha, Patel, Milan Mahendra, Patel, Sachin, Patel, Minesh, Patel, Vijaykumar Apabhai.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Milan Mahendra 16 February 2006 - 1
PATEL, Minesh 01 February 2002 01 February 2003 1
PATEL, Vijaykumar Apabhai 01 May 2005 18 March 2006 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Bhavisha 01 August 2005 - 1
PATEL, Sachin 01 February 2002 25 March 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1 - First notification of strike-off action in London Gazette 21 January 2020
287 - Change in situation or address of Registered Office 19 November 2007
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 November 2007
COCOMP - Order to wind up 07 September 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 10 October 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
AA - Annual Accounts 22 March 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
363s - Annual Return 14 February 2006
288a - Notice of appointment of directors or secretaries 19 August 2005
287 - Change in situation or address of Registered Office 19 August 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
363s - Annual Return 11 December 2004
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 15 January 2004
363s - Annual Return 04 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288c - Notice of change of directors or secretaries or in their particulars 14 February 2003
287 - Change in situation or address of Registered Office 24 January 2003
288b - Notice of resignation of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
CERTNM - Change of name certificate 20 February 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
287 - Change in situation or address of Registered Office 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
NEWINC - New incorporation documents 17 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.