38 CREWDSON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

38 CREWDSON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03624215

Incorporation date

01/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

38c Crewdson Road, Lambeth, London SW9 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1998)
dot icon11/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon15/10/2024
Termination of appointment of Henry Peter Taylor as a director on 2024-10-14
dot icon15/10/2024
Confirmation statement made on 2024-09-01 with updates
dot icon12/08/2024
Micro company accounts made up to 2023-09-30
dot icon19/09/2023
Compulsory strike-off action has been discontinued
dot icon18/09/2023
Micro company accounts made up to 2022-09-30
dot icon18/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon06/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon28/07/2022
Micro company accounts made up to 2021-09-30
dot icon24/11/2021
Compulsory strike-off action has been discontinued
dot icon23/11/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon24/06/2021
Compulsory strike-off action has been discontinued
dot icon23/06/2021
Micro company accounts made up to 2020-09-30
dot icon23/06/2021
Termination of appointment of James Block as a director on 2021-06-23
dot icon23/06/2021
Confirmation statement made on 2020-09-01 with no updates
dot icon14/06/2021
Appointment of Miss Alexandra Marie Burns as a director on 2021-06-14
dot icon14/06/2021
Termination of appointment of Jonathan Block as a director on 2021-06-14
dot icon14/06/2021
Termination of appointment of Jonathan Block as a secretary on 2021-06-14
dot icon14/06/2021
Appointment of Mr Henry Peter Taylor as a director on 2021-06-14
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon02/12/2020
Micro company accounts made up to 2019-09-30
dot icon15/01/2020
Appointment of Mr Jonathan Block as a secretary on 2020-01-15
dot icon13/01/2020
Appointment of Mr James Block as a director on 2020-01-13
dot icon13/01/2020
Appointment of Mr Jonathan Block as a director on 2020-01-13
dot icon18/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon06/06/2019
Micro company accounts made up to 2018-09-30
dot icon31/10/2018
Termination of appointment of a director
dot icon30/10/2018
Cessation of Gurdip Singh Sangha as a person with significant control on 2018-10-12
dot icon30/10/2018
Termination of appointment of Gurdip Singh Sangha as a secretary on 2018-10-12
dot icon30/10/2018
Termination of appointment of Gurdip Singh Sangha as a director on 2018-10-12
dot icon10/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon03/07/2018
Micro company accounts made up to 2017-09-30
dot icon04/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon24/06/2017
Micro company accounts made up to 2016-09-30
dot icon08/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon28/09/2015
Secretary's details changed for Mr Gurdip Singh Sangha on 2015-01-01
dot icon28/09/2015
Director's details changed for Mr Gurdip Singh Sangha on 2013-10-01
dot icon28/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon28/09/2014
Director's details changed for Mr Gurdip Singh Sangha on 2014-01-01
dot icon28/09/2014
Appointment of Mr Gurdip Singh Sangha as a secretary on 2014-01-01
dot icon29/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon30/09/2013
Director's details changed for Mr Gurdip Singh Sangha on 2013-08-30
dot icon02/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon04/09/2012
Director's details changed for Mr Gurdip Singh Sangha on 2011-11-01
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon29/09/2010
Director's details changed for Mr Gurdip Singh Sangha on 2010-08-13
dot icon28/09/2010
Director's details changed for Dr Lucas Pieter Jozef Franciscus Frijns on 2010-09-01
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/10/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon30/09/2009
Secretary appointed dr lucas pieter jozef franciscus frijns
dot icon30/09/2009
Director appointed dr lucas pieter jozef franciscus frijns
dot icon30/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/09/2009
Director's change of particulars / gurdip sangha / 01/10/2008
dot icon30/03/2009
Appointment terminated director bruce garrow
dot icon30/03/2009
Appointment terminated secretary bruce garrow
dot icon23/09/2008
Return made up to 01/09/08; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/10/2007
Return made up to 01/09/07; no change of members
dot icon15/09/2007
Secretary resigned;director resigned
dot icon15/09/2007
New director appointed
dot icon15/09/2007
New secretary appointed
dot icon08/09/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/10/2006
Return made up to 01/09/06; full list of members
dot icon01/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon09/12/2005
Return made up to 01/09/05; full list of members
dot icon06/10/2005
New secretary appointed
dot icon22/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon09/08/2005
Resolutions
dot icon26/05/2005
Secretary resigned;director resigned
dot icon14/01/2005
New director appointed
dot icon30/11/2004
Return made up to 01/09/04; full list of members
dot icon22/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon29/09/2003
Return made up to 01/09/03; full list of members
dot icon25/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon03/10/2002
Return made up to 01/09/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-09-30
dot icon29/10/2001
Return made up to 01/09/01; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon22/09/2000
Return made up to 01/09/00; full list of members
dot icon18/07/2000
Full accounts made up to 1999-09-30
dot icon18/07/2000
New director appointed
dot icon15/03/2000
New secretary appointed;new director appointed
dot icon15/03/2000
Secretary resigned;director resigned
dot icon16/11/1999
Return made up to 01/09/99; full list of members
dot icon24/03/1999
New secretary appointed;new director appointed
dot icon24/03/1999
Director resigned
dot icon15/12/1998
Registered office changed on 15/12/98 from: 90-92 parkway regents park london NW1 7AN
dot icon15/12/1998
New director appointed
dot icon15/12/1998
Secretary resigned
dot icon01/09/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
01/09/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Youard, Elizabeth
Director
20/09/1998 - 07/01/1999
2
Valcke, Anthony
Director
10/11/1999 - 03/05/2005
-
Mckeever, Michael James
Director
01/09/1998 - 20/09/1998
5
Sangha, Gurdip Singh
Director
05/09/2007 - 12/10/2018
-
Garrow, Bruce Alexander
Director
17/12/2004 - 27/03/2009
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 38 CREWDSON ROAD MANAGEMENT COMPANY LIMITED

38 CREWDSON ROAD MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 01/09/1998 with the registered office located at 38c Crewdson Road, Lambeth, London SW9 0LJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 38 CREWDSON ROAD MANAGEMENT COMPANY LIMITED?

toggle

38 CREWDSON ROAD MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 01/09/1998 and dissolved on 11/11/2025.

Where is 38 CREWDSON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

38 CREWDSON ROAD MANAGEMENT COMPANY LIMITED is registered at 38c Crewdson Road, Lambeth, London SW9 0LJ.

What does 38 CREWDSON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

38 CREWDSON ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 38 CREWDSON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via compulsory strike-off.