Company NameKRD UK Associates Ltd
Company StatusDissolved
Company NumberSC467827
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NameKRD Financial Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Kristofer Raymond Day
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address175 Renfrew Road
Unit G.2.7 Trident House
Paisley
Renfrewshire
PA3 4EF
Scotland
Secretary NameFiona Breakey
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address163 Flures Drive
Erskine
PA8 7DF
Scotland

Location

Registered Address175 Renfrew Road
Unit G.2.7 Trident House
Paisley
Renfrewshire
PA3 4EF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Kristofer Day
100.00%
Ordinary

Financials

Year2014
Net Worth£597
Current Liabilities£668

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
31 March 2016Application to strike the company off the register (3 pages)
31 March 2016Application to strike the company off the register (3 pages)
2 March 2016Registered office address changed from City Park Suite C 1/2 368 Alexandra Parade Glasgow G31 3AU Scotland to 175 Renfrew Road Unit G.2.7 Trident House Paisley Renfrewshire PA3 4EF on 2 March 2016 (1 page)
2 March 2016Registered office address changed from City Park Suite C 1/2 368 Alexandra Parade Glasgow G31 3AU Scotland to 175 Renfrew Road Unit G.2.7 Trident House Paisley Renfrewshire PA3 4EF on 2 March 2016 (1 page)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 August 2015Registered office address changed from Suite G4 - Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ to City Park Suite C 1/2 368 Alexandra Parade Glasgow G31 3AU on 10 August 2015 (1 page)
10 August 2015Registered office address changed from Suite G4 - Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ to City Park Suite C 1/2 368 Alexandra Parade Glasgow G31 3AU on 10 August 2015 (1 page)
16 February 2015Director's details changed for Mr Kristofer Day on 15 November 2014 (2 pages)
16 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Director's details changed for Mr Kristofer Day on 15 November 2014 (2 pages)
16 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
28 August 2014Registered office address changed from 245 Low Waters Road Hamilton Lanarkshire ML3 7QN Scotland to Suite G4 - Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 245 Low Waters Road Hamilton Lanarkshire ML3 7QN Scotland to Suite G4 - Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on 28 August 2014 (1 page)
6 May 2014Company name changed krd financial services LTD\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2014Company name changed krd financial services LTD\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2014Registered office address changed from 163 Flures Drive Erskine PA8 7DF Scotland on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 163 Flures Drive Erskine PA8 7DF Scotland on 30 April 2014 (1 page)
30 April 2014Termination of appointment of Fiona Breakey as a secretary (1 page)
30 April 2014Termination of appointment of Fiona Breakey as a secretary (1 page)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 100
(21 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 100
(21 pages)