Company NameKrikey Ltd
Company StatusDissolved
Company Number07853157
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Director NameMr Richard Ian Todd
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2011(1 month after company formation)
Appointment Duration7 years, 2 months (closed 26 February 2019)
RoleGrp Laminator
Country of ResidenceEngland
Correspondence Address10 John Street
Blyth
Northumberland
NE24 5HZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address10 John Street
Blyth
Northumberland
NE24 5HZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardKitty Brewster
Built Up AreaBlyth (Northumberland)

Shareholders

1 at £1Richard Todd
100.00%
Ordinary

Financials

Year2014
Net Worth£17,117
Cash£26,586
Current Liabilities£9,726

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
3 December 2018Application to strike the company off the register (3 pages)
2 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
4 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
28 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
14 March 2012Current accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages)
14 March 2012Current accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages)
19 December 2011Appointment of Mr Richard Ian Todd as a director (2 pages)
19 December 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 19 December 2011 (1 page)
19 December 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
19 December 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 19 December 2011 (1 page)
19 December 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
19 December 2011Appointment of Mr Richard Ian Todd as a director (2 pages)
18 November 2011Incorporation (20 pages)
18 November 2011Incorporation (20 pages)