CRAZY GATEAUX LIMITED

Register to unlock more data on OkredoRegister

CRAZY GATEAUX LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04348078

Incorporation date

07/01/2002

Size

Dormant

Contacts

Registered address

Registered address

Begbies Traynor, 2 Arcourt Way, Meridian Business Park, Leicester LE19 1WPCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2002)
dot icon10/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon06/06/2025
Resolutions
dot icon06/06/2025
Appointment of a voluntary liquidator
dot icon06/06/2025
Statement of affairs
dot icon05/06/2025
Registered office address changed from 17 Renfrew Drive Greylees Sleaford Lincolnshire NG34 8GE England to Begbies Traynor 2 Arcourt Way Meridian Business Park Leicester LE19 1WP on 2025-06-05
dot icon23/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon23/01/2023
Confirmation statement made on 2022-12-30 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon21/12/2021
Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 17 Renfrew Drive Greylees Sleaford Lincolnshire NG34 8GE on 2021-12-21
dot icon23/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon23/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon20/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-01-07 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/03/2014
Termination of appointment of Anne Fell as a secretary
dot icon15/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 07/01/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 07/01/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/02/2007
Memorandum and Articles of Association
dot icon06/02/2007
Certificate of change of name
dot icon02/02/2007
Director's particulars changed
dot icon16/01/2007
Return made up to 07/01/07; full list of members
dot icon12/10/2006
Director resigned
dot icon12/10/2006
New director appointed
dot icon21/08/2006
Director's particulars changed
dot icon21/08/2006
Secretary's particulars changed
dot icon25/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/03/2006
Return made up to 07/01/06; full list of members
dot icon11/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/01/2005
Return made up to 07/01/05; full list of members
dot icon26/01/2005
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon04/03/2004
Accounts for a dormant company made up to 2004-01-31
dot icon27/01/2004
Return made up to 07/01/04; full list of members
dot icon18/07/2003
Accounts for a dormant company made up to 2003-01-31
dot icon25/03/2003
Director resigned
dot icon25/03/2003
New director appointed
dot icon28/01/2003
Return made up to 07/01/03; full list of members
dot icon17/10/2002
Secretary resigned
dot icon17/10/2002
New secretary appointed
dot icon11/03/2002
Ad 09/01/02--------- £ si 1@1=1 £ ic 1/2
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New secretary appointed
dot icon14/01/2002
Registered office changed on 14/01/02 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ
dot icon14/01/2002
Director resigned
dot icon14/01/2002
Secretary resigned
dot icon07/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
113.00
-
2022
1
5.28K
-
0.00
-
-
2022
1
5.28K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

5.28K £Ascended527.80K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STARTCO LIMITED
Corporate Secretary
07/01/2002 - 09/01/2002
727
Fell, Nicholas John
Director
22/09/2006 - Present
-
Fell, Nicholas John
Director
09/01/2002 - 07/03/2003
-
NEWCO LIMITED
Corporate Director
07/01/2002 - 09/01/2002
51
Fell, Anne
Secretary
07/10/2002 - 10/03/2014
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CRAZY GATEAUX LIMITED

CRAZY GATEAUX LIMITED is an(a) Liquidation company incorporated on 07/01/2002 with the registered office located at Begbies Traynor, 2 Arcourt Way, Meridian Business Park, Leicester LE19 1WP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAZY GATEAUX LIMITED?

toggle

CRAZY GATEAUX LIMITED is currently Liquidation. It was registered on 07/01/2002 .

Where is CRAZY GATEAUX LIMITED located?

toggle

CRAZY GATEAUX LIMITED is registered at Begbies Traynor, 2 Arcourt Way, Meridian Business Park, Leicester LE19 1WP.

What does CRAZY GATEAUX LIMITED do?

toggle

CRAZY GATEAUX LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does CRAZY GATEAUX LIMITED have?

toggle

CRAZY GATEAUX LIMITED had 1 employees in 2022.

What is the latest filing for CRAZY GATEAUX LIMITED?

toggle

The latest filing was on 10/02/2026: Return of final meeting in a creditors' voluntary winding up.