CRABTREE CORPORATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CRABTREE CORPORATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05006885

Incorporation date

06/01/2004

Size

Full

Contacts

Registered address

Registered address

15 Galena Road, London W6 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2004)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon19/07/2023
Application to strike the company off the register
dot icon09/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon07/10/2022
Director's details changed for Niall Mcgann on 2020-10-06
dot icon09/09/2022
Full accounts made up to 2022-01-02
dot icon08/02/2022
Termination of appointment of Martin James Chuter as a director on 2022-02-04
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon02/09/2021
Appointment of Martin Chuter as a director on 2021-08-26
dot icon27/08/2021
Full accounts made up to 2020-12-27
dot icon17/05/2021
Termination of appointment of Gavin O'neill as a director on 2021-05-12
dot icon17/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon27/11/2020
Full accounts made up to 2019-12-29
dot icon20/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon11/12/2019
Termination of appointment of Robert Robertson as a director on 2019-11-29
dot icon11/12/2019
Appointment of Niall Mcgann as a director on 2019-10-17
dot icon20/09/2019
Full accounts made up to 2018-12-30
dot icon18/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon10/10/2018
Auditor's resignation
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon19/01/2018
Notification of Crabtree Pm Limited as a person with significant control on 2017-12-14
dot icon19/01/2018
Cessation of Arromite Holdings Limited as a person with significant control on 2017-12-14
dot icon17/01/2018
Cessation of A Person with Significant Control as a person with significant control on 2018-01-17
dot icon09/01/2018
Appointment of Fexco International Limited as a secretary on 2017-12-22
dot icon09/01/2018
Termination of appointment of Terence Robert White as a director on 2017-07-22
dot icon09/01/2018
Termination of appointment of Arti Jayesh Parmar as a director on 2017-12-22
dot icon09/01/2018
Termination of appointment of Michael Derrick Babb as a director on 2017-12-22
dot icon09/01/2018
Appointment of Mr John Joseph Nagle as a director on 2017-12-22
dot icon09/01/2018
Appointment of Mr Gavin O'neill as a director on 2017-12-22
dot icon09/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon09/01/2018
Registered office address changed from Marlborough House 298 Regents Park Road Finchley London N3 2UU to 15 Galena Road London W6 0LT on 2018-01-09
dot icon05/01/2018
Change of details for Crabtree Property Holdings Limited as a person with significant control on 2018-01-04
dot icon13/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Termination of appointment of Kelly Anne Hobbs as a secretary on 2017-03-23
dot icon13/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Termination of appointment of Kelly Anne Hobbs as a director on 2015-03-31
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon22/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Appointment of Kelly Anne Hobbs as a director
dot icon02/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon02/12/2010
Director's details changed for Terence Robert White on 2010-10-01
dot icon24/11/2010
Secretary's details changed for Kelly Housman on 2010-11-19
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon30/01/2010
Secretary's details changed for Kelly Housman on 2010-01-26
dot icon30/01/2010
Director's details changed for Robert Robertson on 2010-01-26
dot icon30/01/2010
Director's details changed for Arti Jayesh Parmar on 2010-01-26
dot icon30/01/2010
Director's details changed for Terence Robert White on 2010-01-26
dot icon30/01/2010
Director's details changed for Michael Babb on 2010-01-26
dot icon13/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2009
Memorandum and Articles of Association
dot icon25/04/2009
Certificate of change of name
dot icon16/04/2009
Return made up to 06/01/09; no change of members
dot icon16/04/2009
Secretary's change of particulars / kelly housman / 06/04/2009
dot icon16/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/07/2008
Appointment terminated director sharon brandelli
dot icon20/06/2008
Secretary appointed kelly housman
dot icon20/06/2008
Appointment terminated secretary sharon brandelli
dot icon12/06/2008
Return made up to 06/01/08; change of members
dot icon03/06/2008
Registered office changed on 03/06/2008 from hathaway house popes drive london N3 1QF
dot icon02/05/2008
Director appointed michael babb
dot icon02/05/2008
Director appointed robert robertson
dot icon02/05/2008
Director appointed arti parmar
dot icon02/05/2008
Director appointed terence white
dot icon10/04/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon10/04/2008
Appointment terminated director robert hurst
dot icon10/04/2008
Registered office changed on 10/04/2008 from 72 rochester row london SW1P 1JU
dot icon06/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon16/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/02/2007
Return made up to 06/01/07; full list of members
dot icon26/01/2006
Return made up to 06/01/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon22/09/2005
Director's particulars changed
dot icon26/01/2005
Return made up to 06/01/05; full list of members
dot icon22/10/2004
Accounting reference date extended from 31/01/05 to 30/04/05
dot icon02/02/2004
Memorandum and Articles of Association
dot icon28/01/2004
Certificate of change of name
dot icon06/01/2004
Secretary resigned
dot icon06/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/01/2022
dot iconLast change occurred
02/01/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/01/2022
dot iconNext account date
02/01/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 CRABTREE CORPORATE SERVICES LIMITED

CRABTREE CORPORATE SERVICES LIMITED is an(a) Dissolved company incorporated on 06/01/2004 with the registered office located at 15 Galena Road, London W6 0LT. There is currently no 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 CRABTREE CORPORATE SERVICES LIMITED?

toggle

CRABTREE CORPORATE SERVICES LIMITED is currently Dissolved. It was registered on 06/01/2004 and dissolved on 17/10/2023.

Where is CRABTREE CORPORATE SERVICES LIMITED located?

toggle

CRABTREE CORPORATE SERVICES LIMITED is registered at 15 Galena Road, London W6 0LT.

What does CRABTREE CORPORATE SERVICES LIMITED do?

toggle

CRABTREE CORPORATE SERVICES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRABTREE CORPORATE SERVICES LIMITED?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.