CRAZE DESIGNS LIMITED

Register to unlock more data on OkredoRegister

CRAZE DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04162242

Incorporation date

16/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cottage, 2, Castlefield Road, Reigate, Surrey RH2 0APCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2001)
dot icon23/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon30/04/2024
Application to strike the company off the register
dot icon19/02/2024
Registered office address changed from C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH England to The Cottage, 2 Castlefield Road Reigate Surrey RH2 0AP on 2024-02-19
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon26/04/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon25/03/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon19/04/2017
Confirmation statement made on 2017-02-16 with updates
dot icon17/01/2017
Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH on 2017-01-17
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon01/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/04/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon22/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon25/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon03/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon03/03/2010
Director's details changed for Barbara Ann Connolly on 2010-03-03
dot icon03/03/2010
Director's details changed for Patrick William Connolly on 2010-03-03
dot icon09/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon02/03/2009
Return made up to 16/02/09; full list of members
dot icon18/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon20/03/2008
Return made up to 16/02/08; full list of members
dot icon31/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon06/03/2007
Return made up to 16/02/07; full list of members
dot icon29/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon20/02/2006
Return made up to 16/02/06; full list of members
dot icon23/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon21/02/2005
Return made up to 16/02/05; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-02-29
dot icon03/03/2004
Return made up to 16/02/04; full list of members
dot icon30/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon14/02/2003
Return made up to 16/02/03; full list of members
dot icon18/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon22/05/2002
Return made up to 16/02/02; full list of members
dot icon23/04/2002
Secretary resigned
dot icon23/04/2002
Director resigned
dot icon23/04/2002
New secretary appointed;new director appointed
dot icon23/04/2002
New director appointed
dot icon23/04/2002
Registered office changed on 23/04/02 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
dot icon16/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+108.50 % *

* during past year

Cash in Bank

£10,083.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
282.00
-
0.00
4.84K
-
2022
0
1.09K
-
0.00
10.08K
-
2022
0
1.09K
-
0.00
10.08K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.09K £Ascended285.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.08K £Ascended108.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAZE DESIGNS LIMITED

CRAZE DESIGNS LIMITED is an(a) Dissolved company incorporated on 16/02/2001 with the registered office located at The Cottage, 2, Castlefield Road, Reigate, Surrey RH2 0AP. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAZE DESIGNS LIMITED?

toggle

CRAZE DESIGNS LIMITED is currently Dissolved. It was registered on 16/02/2001 and dissolved on 23/07/2024.

Where is CRAZE DESIGNS LIMITED located?

toggle

CRAZE DESIGNS LIMITED is registered at The Cottage, 2, Castlefield Road, Reigate, Surrey RH2 0AP.

What does CRAZE DESIGNS LIMITED do?

toggle

CRAZE DESIGNS LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CRAZE DESIGNS LIMITED?

toggle

The latest filing was on 23/07/2024: Final Gazette dissolved via voluntary strike-off.