CRAY VALLEY SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

CRAY VALLEY SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05261114

Incorporation date

15/10/2004

Size

Dormant

Contacts

Registered address

Registered address

52 Belgrave Court, Sloane Walk, Croydon CR0 7NWCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2004)
dot icon02/06/2025
Accounts for a dormant company made up to 2025-04-30
dot icon17/09/2024
Voluntary strike-off action has been suspended
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon10/07/2024
Application to strike the company off the register
dot icon23/05/2024
Accounts for a dormant company made up to 2024-04-30
dot icon20/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon24/05/2023
Accounts for a dormant company made up to 2023-04-30
dot icon22/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon24/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon02/06/2022
Current accounting period shortened from 2022-04-29 to 2021-04-30
dot icon02/06/2022
Accounts for a dormant company made up to 2022-04-30
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon27/05/2021
Accounts for a dormant company made up to 2021-04-30
dot icon16/11/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon02/07/2020
Accounts for a dormant company made up to 2020-04-30
dot icon13/01/2020
Accounts for a dormant company made up to 2019-04-29
dot icon27/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon10/01/2019
Accounts for a dormant company made up to 2018-04-29
dot icon19/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon27/01/2018
Micro company accounts made up to 2017-04-29
dot icon17/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon27/01/2017
Micro company accounts made up to 2016-04-29
dot icon26/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon10/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon29/10/2015
Termination of appointment of Yetunde Ogunfuwa as a secretary on 2015-06-16
dot icon29/10/2015
Director's details changed for Abiola Oresanya on 2015-06-16
dot icon03/09/2015
Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA to 52 Belgrave Court Sloane Walk Croydon CR0 7NW on 2015-09-03
dot icon09/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/12/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon26/11/2014
Compulsory strike-off action has been discontinued
dot icon25/11/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/06/2014
Compulsory strike-off action has been suspended
dot icon29/04/2014
First Gazette notice for compulsory strike-off
dot icon03/12/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon31/01/2012
Previous accounting period shortened from 2011-04-30 to 2011-04-29
dot icon20/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/12/2010
Secretary's details changed for Yetunde Ogunfuwa on 2010-10-15
dot icon16/12/2010
Director's details changed for Abiola Oresanya on 2010-10-15
dot icon14/12/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon14/12/2010
Director's details changed for Abiola Oresanya on 2010-10-15
dot icon13/12/2010
Secretary's details changed for Yetunde Ogunfuwa on 2010-10-15
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon13/11/2009
Secretary's details changed for Yetunde Ogunfuwa on 2009-11-13
dot icon13/11/2009
Director's details changed for Abiola Oresanya on 2009-11-13
dot icon19/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/12/2008
Return made up to 15/10/08; full list of members
dot icon17/04/2008
Return made up to 15/10/07; full list of members
dot icon17/04/2008
Registered office changed on 17/04/2008 from 9 bickets yard 151-153 bermondsey street london bridge london SE1 3HA
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon22/11/2006
Return made up to 15/10/06; full list of members
dot icon31/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon19/12/2005
Accounting reference date shortened from 31/03/06 to 30/04/05
dot icon15/12/2005
Registered office changed on 15/12/05 from: 67 cotmandene crescent orpington BR5 2RA
dot icon07/12/2005
Return made up to 15/10/05; full list of members
dot icon16/11/2005
New secretary appointed
dot icon15/11/2005
Secretary resigned
dot icon28/09/2005
Registered office changed on 28/09/05 from: 46 croxley green orpington kent BR5 3BJ
dot icon30/08/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon25/04/2005
Director's particulars changed
dot icon19/04/2005
Secretary's particulars changed
dot icon19/04/2005
Director's particulars changed
dot icon19/04/2005
Director resigned
dot icon19/11/2004
New secretary appointed
dot icon19/11/2004
New director appointed
dot icon19/11/2004
New director appointed
dot icon30/10/2004
Registered office changed on 30/10/04 from: 46 croxley green orpington london BR5 3BJ
dot icon22/10/2004
Director resigned
dot icon22/10/2004
Secretary resigned
dot icon22/10/2004
Registered office changed on 22/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon22/10/2004
Resolutions
dot icon15/10/2004
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
30/04/2025
dot iconNext confirmation date
14/10/2024
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
2.00
-
0.00
-
-
2023
1
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boateng, Richard
Director
18/10/2004 - 13/04/2005
-
HCS SECRETARIAL LIMITED
Nominee Secretary
15/10/2004 - 18/10/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
15/10/2004 - 18/10/2004
15849
Oresanya, Abiola Olusimbo
Director
18/10/2004 - Present
2
Allen, Dinipre Dee
Secretary
18/10/2004 - 21/10/2005
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAY VALLEY SOLICITORS LIMITED

CRAY VALLEY SOLICITORS LIMITED is an(a) Active company incorporated on 15/10/2004 with the registered office located at 52 Belgrave Court, Sloane Walk, Croydon CR0 7NW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAY VALLEY SOLICITORS LIMITED?

toggle

CRAY VALLEY SOLICITORS LIMITED is currently Active. It was registered on 15/10/2004 .

Where is CRAY VALLEY SOLICITORS LIMITED located?

toggle

CRAY VALLEY SOLICITORS LIMITED is registered at 52 Belgrave Court, Sloane Walk, Croydon CR0 7NW.

What does CRAY VALLEY SOLICITORS LIMITED do?

toggle

CRAY VALLEY SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for CRAY VALLEY SOLICITORS LIMITED?

toggle

The latest filing was on 02/06/2025: Accounts for a dormant company made up to 2025-04-30.