CRAWLEY BUSINESS QUARTER LIMITED

Register to unlock more data on OkredoRegister

CRAWLEY BUSINESS QUARTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03145531

Incorporation date

11/01/1996

Size

Dormant

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1996)
dot icon27/02/2017
Final Gazette dissolved following liquidation
dot icon28/11/2016
Return of final meeting in a members' voluntary winding up
dot icon17/02/2016
Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 25 Farringdon Street London EC4A 4AB on 2016-02-18
dot icon15/02/2016
Resolutions
dot icon15/02/2016
Declaration of solvency
dot icon23/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon13/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon19/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/07/2013
Director's details changed for Mr Robert George Mccormack on 2013-06-14
dot icon02/04/2013
Director's details changed for Mr Robert George Mccormack on 2013-04-02
dot icon02/04/2013
Registered office address changed from the School House 50 Brook Green London W6 7RR on 2013-04-03
dot icon02/04/2013
Director's details changed for Mr Barry Alexander Ralph Gerrard on 2013-04-02
dot icon25/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon18/12/2012
Director's details changed for Mr Barry Alexander Ralph Gerrard on 2012-12-17
dot icon10/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/11/2012
Appointment of Mr Robert George Mccormack as a director
dot icon05/11/2012
Termination of appointment of Tilesh Patel as a director
dot icon07/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon21/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/05/2011
Appointment of Tilesh Chimanbhai Patel as a director
dot icon15/05/2011
Termination of appointment of Jonathan Cohen as a director
dot icon16/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon21/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon14/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon07/02/2010
Secretary's details changed for Caroline Ann Drake on 2010-01-31
dot icon07/02/2010
Director's details changed for Jonathan Mark Cohen on 2010-01-31
dot icon26/11/2009
Termination of appointment of Gordon Mccallum as a director
dot icon26/11/2009
Termination of appointment of Jane Phillips as a director
dot icon26/11/2009
Appointment of Jonathan Mark Cohen as a director
dot icon12/10/2009
Resolutions
dot icon03/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon19/05/2009
Return made up to 01/05/09; full list of members
dot icon22/10/2008
Director's change of particulars / gordon mccallum / 18/08/2008
dot icon22/10/2008
Director's change of particulars / barry gerrard / 18/08/2008
dot icon17/08/2008
Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
dot icon01/07/2008
Return made up to 01/05/08; full list of members
dot icon23/06/2008
Director's change of particulars / barry gerrard / 04/06/2008
dot icon02/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon05/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon30/07/2007
Director resigned
dot icon23/07/2007
New director appointed
dot icon05/07/2007
New secretary appointed
dot icon05/07/2007
Secretary resigned
dot icon06/06/2007
Director's particulars changed
dot icon30/04/2007
Return made up to 01/05/07; full list of members
dot icon25/03/2007
Secretary resigned
dot icon22/03/2007
New secretary appointed
dot icon10/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon28/09/2006
New director appointed
dot icon13/09/2006
New secretary appointed
dot icon11/09/2006
Secretary resigned
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon21/05/2006
Return made up to 01/05/06; full list of members
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon20/09/2005
Director's particulars changed
dot icon08/08/2005
Return made up to 01/08/05; full list of members
dot icon07/08/2005
Director's particulars changed
dot icon16/03/2005
Particulars of mortgage/charge
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon23/01/2005
Director's particulars changed
dot icon08/08/2004
Return made up to 01/08/04; full list of members
dot icon05/08/2004
Director's particulars changed
dot icon11/01/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon02/12/2003
Full accounts made up to 2003-01-31
dot icon03/09/2003
Return made up to 01/08/03; full list of members
dot icon22/05/2003
Return made up to 30/04/03; full list of members
dot icon03/12/2002
Full accounts made up to 2002-01-31
dot icon17/11/2002
New director appointed
dot icon13/11/2002
Director resigned
dot icon15/10/2002
Particulars of mortgage/charge
dot icon18/06/2002
Auditor's resignation
dot icon26/05/2002
Return made up to 30/04/02; full list of members
dot icon07/02/2002
Director resigned
dot icon12/12/2001
New director appointed
dot icon09/12/2001
Director resigned
dot icon03/12/2001
Full accounts made up to 2001-01-31
dot icon26/11/2001
New director appointed
dot icon31/10/2001
Director resigned
dot icon07/06/2001
Declaration of satisfaction of mortgage/charge
dot icon07/06/2001
Declaration of satisfaction of mortgage/charge
dot icon17/05/2001
Director resigned
dot icon15/05/2001
Particulars of mortgage/charge
dot icon15/05/2001
New director appointed
dot icon13/05/2001
Director's particulars changed
dot icon13/05/2001
Return made up to 30/04/01; full list of members
dot icon25/04/2001
Declaration of satisfaction of mortgage/charge
dot icon22/04/2001
Particulars of mortgage/charge
dot icon30/11/2000
Full accounts made up to 2000-01-31
dot icon10/05/2000
Return made up to 30/04/00; no change of members
dot icon14/03/2000
New secretary appointed
dot icon14/03/2000
Secretary resigned
dot icon10/01/2000
Return made up to 12/01/00; full list of members
dot icon15/12/1999
Director resigned
dot icon02/12/1999
Full accounts made up to 1999-01-31
dot icon11/10/1999
Resolutions
dot icon14/03/1999
Full group accounts made up to 1998-04-30
dot icon20/02/1999
Accounting reference date shortened from 30/04/99 to 31/01/99
dot icon18/01/1999
Return made up to 12/01/99; full list of members
dot icon18/01/1999
New secretary appointed
dot icon18/01/1999
Secretary resigned
dot icon29/12/1998
New director appointed
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
New director appointed
dot icon29/12/1998
New director appointed
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon22/01/1998
Return made up to 12/01/98; full list of members
dot icon21/12/1997
Director resigned
dot icon15/12/1997
Full accounts made up to 1997-04-30
dot icon14/09/1997
Director's particulars changed
dot icon23/07/1997
Particulars of mortgage/charge
dot icon21/05/1997
Director resigned
dot icon01/04/1997
New director appointed
dot icon27/01/1997
Return made up to 12/01/97; full list of members
dot icon16/12/1996
New director appointed
dot icon17/11/1996
Accounting reference date extended from 31/01/97 to 30/04/97
dot icon21/10/1996
New director appointed
dot icon19/05/1996
Secretary resigned
dot icon19/05/1996
New secretary appointed
dot icon20/02/1996
New director appointed
dot icon19/02/1996
Director resigned;new director appointed
dot icon19/02/1996
Secretary resigned;new secretary appointed
dot icon25/01/1996
Resolutions
dot icon25/01/1996
Registered office changed on 26/01/96 from: 120 east road london N1 6AA
dot icon21/01/1996
Certificate of change of name
dot icon11/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Branson, Richard
Director
02/09/1996 - 13/12/1999
88
HALLMARK SECRETARIES LIMITED
Nominee Secretary
11/01/1996 - 21/01/1996
9278
Hallmark Registrars Limited
Nominee Director
11/01/1996 - 21/01/1996
8288
Sutton, William George
Director
11/02/1997 - 12/02/1997
10
Embley, Deborah Jayne
Director
02/05/2001 - 04/12/2001
42

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 CRAWLEY BUSINESS QUARTER LIMITED

CRAWLEY BUSINESS QUARTER LIMITED is an(a) Dissolved company incorporated on 11/01/1996 with the registered office located at 25 Farringdon Street, London EC4A 4AB. 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 CRAWLEY BUSINESS QUARTER LIMITED?

toggle

CRAWLEY BUSINESS QUARTER LIMITED is currently Dissolved. It was registered on 11/01/1996 and dissolved on 27/02/2017.

Where is CRAWLEY BUSINESS QUARTER LIMITED located?

toggle

CRAWLEY BUSINESS QUARTER LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does CRAWLEY BUSINESS QUARTER LIMITED do?

toggle

CRAWLEY BUSINESS QUARTER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CRAWLEY BUSINESS QUARTER LIMITED?

toggle

The latest filing was on 27/02/2017: Final Gazette dissolved following liquidation.