CRE8 ALLANDALE LIMITED

Register to unlock more data on OkredoRegister

CRE8 ALLANDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05854843

Incorporation date

22/06/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

16 Grantham Close, Edgware, Middlesex HA8 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2006)
dot icon17/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon08/10/2021
Receiver's abstract of receipts and payments to 2021-04-14
dot icon24/09/2021
Notice of ceasing to act as receiver or manager
dot icon21/04/2021
Satisfaction of charge 058548430004 in full
dot icon20/04/2021
Satisfaction of charge 058548430003 in full
dot icon05/02/2021
Appointment of receiver or manager
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon09/10/2020
Receiver's abstract of receipts and payments to 2020-03-06
dot icon09/07/2020
Confirmation statement made on 2020-06-22 with updates
dot icon09/07/2020
Confirmation statement made on 2017-06-08 with updates
dot icon09/07/2020
Notification of Adolf Menczer as a person with significant control on 2016-04-06
dot icon12/03/2020
Notice of ceasing to act as receiver or manager
dot icon31/01/2020
Receiver's abstract of receipts and payments to 2019-11-03
dot icon27/11/2019
Satisfaction of charge 1 in full
dot icon27/11/2019
Satisfaction of charge 2 in full
dot icon27/11/2019
Registration of charge 058548430003, created on 2019-11-21
dot icon27/11/2019
Registration of charge 058548430004, created on 2019-11-21
dot icon04/11/2019
Receiver's abstract of receipts and payments to 2019-05-03
dot icon13/02/2019
Receiver's abstract of receipts and payments to 2018-11-03
dot icon16/08/2018
Receiver's abstract of receipts and payments to 2018-05-03
dot icon05/04/2018
Receiver's abstract of receipts and payments to 2017-11-03
dot icon15/06/2017
Receiver's abstract of receipts and payments to 2017-05-03
dot icon15/06/2017
Receiver's abstract of receipts and payments to 2016-11-03
dot icon06/04/2017
Registered office address changed from 171 Ballards Lane Finchley London N3 1LP to 16 Grantham Close Edgware Middlesex HA8 8DL on 2017-04-06
dot icon13/11/2015
Appointment of receiver or manager
dot icon26/08/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/09/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/08/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/11/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon06/11/2012
Director's details changed for Adolf Menczer on 2012-11-06
dot icon06/11/2012
Termination of appointment of Nitesh Shah as a secretary
dot icon06/11/2012
Registered office address changed from 16 Grantham Close Edgware Middlesex HA8 8DL United Kingdom on 2012-11-06
dot icon29/09/2012
Compulsory strike-off action has been discontinued
dot icon28/09/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon20/09/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon29/06/2011
Certificate of change of name
dot icon28/06/2011
Registered office address changed from Suite 30 303-305 Cricklewood Broadway London NW2 6PG on 2011-06-28
dot icon20/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/01/2011
Registered office address changed from 47 Allandale Ave London N3 3PY on 2011-01-18
dot icon12/08/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/09/2009
Return made up to 24/06/09; full list of members
dot icon13/08/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/08/2009
Total exemption small company accounts made up to 2007-06-30
dot icon31/10/2008
Return made up to 22/06/08; full list of members
dot icon25/07/2007
Return made up to 22/06/07; full list of members
dot icon23/01/2007
Particulars of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon22/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2014
dot iconLast change occurred
30/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2014
dot iconNext account date
30/06/2015
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

0

No officers data available.

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+
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 CRE8 ALLANDALE LIMITED

CRE8 ALLANDALE LIMITED is an(a) Dissolved company incorporated on 22/06/2006 with the registered office located at 16 Grantham Close, Edgware, Middlesex HA8 8DL. 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 CRE8 ALLANDALE LIMITED?

toggle

CRE8 ALLANDALE LIMITED is currently Dissolved. It was registered on 22/06/2006 and dissolved on 17/10/2023.

Where is CRE8 ALLANDALE LIMITED located?

toggle

CRE8 ALLANDALE LIMITED is registered at 16 Grantham Close, Edgware, Middlesex HA8 8DL.

What does CRE8 ALLANDALE LIMITED do?

toggle

CRE8 ALLANDALE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CRE8 ALLANDALE LIMITED?

toggle

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