About

Registered Number: 03729922
Date of Incorporation: 10/03/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2018 (6 years ago)
Registered Address: Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

 

Krypton Clothing Ltd was setup in 1999. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, William 10 March 1999 24 June 2013 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, William 10 March 1999 24 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2018
LIQ14 - N/A 26 January 2018
LIQ03 - N/A 07 June 2017
TM01 - Termination of appointment of director 20 April 2017
AD01 - Change of registered office address 08 July 2016
LIQ MISC OC - N/A 07 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 July 2016
4.40 - N/A 07 July 2016
4.68 - Liquidator's statement of receipts and payments 22 June 2016
4.68 - Liquidator's statement of receipts and payments 17 August 2015
4.68 - Liquidator's statement of receipts and payments 07 August 2014
AD01 - Change of registered office address 21 January 2014
AD01 - Change of registered office address 30 July 2013
RESOLUTIONS - N/A 29 July 2013
4.20 - N/A 29 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2013
TM01 - Termination of appointment of director 25 June 2013
TM02 - Termination of appointment of secretary 25 June 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 04 April 2012
CH03 - Change of particulars for secretary 04 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 26 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 13 April 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 27 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 04 May 2001
AA - Annual Accounts 09 January 2001
395 - Particulars of a mortgage or charge 13 October 2000
363s - Annual Return 13 April 2000
395 - Particulars of a mortgage or charge 26 June 1999
395 - Particulars of a mortgage or charge 11 May 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
287 - Change in situation or address of Registered Office 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 October 2000 Outstanding

N/A

Debenture 17 June 1999 Outstanding

N/A

Debenture 10 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.