Company NameKrause Training Ltd
Company StatusDissolved
Company NumberSC412832
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 3 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Krause
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2016(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Oliver Stephan Krause
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland

Contact

Websitekrausetraining.co.uk

Location

Registered AddressRadleigh House 1
Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood

Shareholders

10 at £1Oliver Krause
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,492
Cash£43
Current Liabilities£3,674

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
5 November 2019Application to strike the company off the register (2 pages)
14 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
4 January 2018Notification of Stephen Krause as a person with significant control on 1 December 2016 (2 pages)
4 January 2018Confirmation statement made on 30 November 2017 with updates (4 pages)
4 January 2018Cessation of Oliver Stephan Krause as a person with significant control on 1 December 2016 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 August 2016Appointment of Mr Stephen Krause as a director on 28 June 2016 (2 pages)
17 August 2016Termination of appointment of Oliver Stephan Krause as a director on 28 June 2016 (1 page)
17 August 2016Appointment of Mr Stephen Krause as a director on 28 June 2016 (2 pages)
17 August 2016Termination of appointment of Oliver Stephan Krause as a director on 28 June 2016 (1 page)
7 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(3 pages)
7 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(3 pages)
7 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(3 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(3 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10
(3 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10
(3 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10
(3 pages)
5 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
5 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
16 May 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (3 pages)
16 May 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (3 pages)
9 March 2012Registered office address changed from 40 Colonsay Drive Newton Mearns Glasgow East Renfrewshire G77 6TY Scotland on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 40 Colonsay Drive Newton Mearns Glasgow East Renfrewshire G77 6TY Scotland on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 40 Colonsay Drive Newton Mearns Glasgow East Renfrewshire G77 6TY Scotland on 9 March 2012 (2 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)