Company NameL. Kriisa Anaesthetics Limited
Company StatusDissolved
Company Number07933978
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 1 month ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameLauri Kriisa
Date of BirthDecember 1980 (Born 43 years ago)
NationalityEstonian
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleSpecialist Doctor
Country of ResidenceEngland
Correspondence Address21 Newborough Street
York
YO30 7AS

Location

Registered AddressApt 6, Waterloo House Thornaby Place
Thornaby
Stockton-On-Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

100 at £100Lauri Kriisa
100.00%
Ordinary

Financials

Year2014
Net Worth£10,137
Cash£24,447
Current Liabilities£22,810

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2018Registered office address changed from 21 Newborough Street York YO30 7AS England to Apt 6, Waterloo House Thornaby Place Thornaby Stockton-on-Tees TS17 6SA on 1 March 2018 (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (3 pages)
12 December 2017Application to strike the company off the register (3 pages)
9 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
9 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
7 September 2017Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
7 September 2017Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
16 August 2017Change of details for Lauri Kriisa as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Registered office address changed from Apartment 30 Skyline St Peters Street Leeds West Yorkshire LS9 8BN to 21 Newborough Street York YO30 7AS on 16 August 2017 (1 page)
16 August 2017Director's details changed for Lauri Kriisa on 16 August 2017 (2 pages)
16 August 2017Change of details for Lauri Kriisa as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Director's details changed for Lauri Kriisa on 16 August 2017 (2 pages)
16 August 2017Registered office address changed from Apartment 30 Skyline St Peters Street Leeds West Yorkshire LS9 8BN to 21 Newborough Street York YO30 7AS on 16 August 2017 (1 page)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
(3 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
(3 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(3 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(3 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
(3 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
(3 pages)
26 February 2014Director's details changed for Lauri Kriisa on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Lauri Kriisa on 26 February 2014 (2 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
(3 pages)
25 February 2014Registered office address changed from 15 Becketts Close Grantham NG31 7GE United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 15 Becketts Close Grantham NG31 7GE United Kingdom on 25 February 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
2 February 2012Incorporation (36 pages)
2 February 2012Incorporation (36 pages)