About

Registered Number: 06377730
Date of Incorporation: 21/09/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 1 month ago)
Registered Address: Stag Gates House, 63/64 The, Avenue, Southampton, Hampshire, SO17 1XS

 

Krysalis Kitchens Ltd was established in 2007. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Finbow, Angela Jane, Finbow, Christopher James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINBOW, Christopher James 21 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
FINBOW, Angela Jane 21 September 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 27 October 2011
CH03 - Change of particulars for secretary 27 October 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 07 October 2008
225 - Change of Accounting Reference Date 19 December 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
NEWINC - New incorporation documents 21 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.