CREPE' EXPECTATIONS LIMITED

Register to unlock more data on OkredoRegister

CREPE' EXPECTATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03575971

Incorporation date

04/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O AZETS, Third Floor Gateway House Tollgate, Chandler's Ford, Hampshire SO53 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1998)
dot icon22/11/2025
Final Gazette dissolved following liquidation
dot icon22/08/2025
Return of final meeting in a members' voluntary winding up
dot icon12/08/2025
Registered office address changed from C/O Azets Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL to Third Floor Gateway House Tollgate Chandler's Ford Hampshire SO53 3TG on 2025-08-12
dot icon18/06/2025
Resolutions
dot icon18/06/2025
Appointment of a voluntary liquidator
dot icon18/06/2025
Declaration of solvency
dot icon18/06/2025
Registered office address changed from Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH to C/O Azets Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 2025-06-18
dot icon09/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon14/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon14/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon07/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon07/06/2022
Change of details for Over the Top Marquees Limited as a person with significant control on 2022-06-07
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/02/2022
Termination of appointment of Trevor Cuthbertson as a director on 2021-10-23
dot icon08/11/2021
Previous accounting period extended from 2021-02-28 to 2021-07-31
dot icon10/08/2021
Appointment of Catherine Mary Rogers as a director on 2021-08-02
dot icon12/07/2021
Termination of appointment of Polly Alexandra Marchant as a secretary on 2021-07-12
dot icon15/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon11/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon18/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon18/06/2018
Director's details changed for Mr Trevor Cuthbertson on 2018-06-03
dot icon18/06/2018
Secretary's details changed for Polly Alexandra Marchant on 2018-06-03
dot icon02/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon27/09/2016
Total exemption full accounts made up to 2016-02-29
dot icon30/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon11/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/11/2010
Registered office address changed from 20 Chapel Street Camborne Cornwall TR14 8ED on 2010-11-04
dot icon16/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon02/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon15/06/2009
Return made up to 04/06/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon30/06/2008
Return made up to 04/06/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/06/2007
Return made up to 04/06/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/10/2006
Amended accounts made up to 2005-02-28
dot icon14/09/2006
Total exemption small company accounts made up to 2005-02-28
dot icon29/06/2006
Return made up to 04/06/06; full list of members
dot icon27/06/2005
Return made up to 04/06/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon10/06/2004
Return made up to 04/06/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-02-28
dot icon19/06/2003
Return made up to 04/06/03; full list of members
dot icon08/03/2003
Total exemption small company accounts made up to 2002-02-28
dot icon08/03/2003
Return made up to 04/06/02; full list of members
dot icon08/03/2003
Registered office changed on 08/03/03 from: 3 coastguard cottages st agnes truro cornwall TR5 0TY
dot icon18/01/2002
Return made up to 04/06/01; full list of members
dot icon18/01/2002
New secretary appointed
dot icon28/12/2001
Accounts for a small company made up to 2001-02-28
dot icon06/07/2001
Registered office changed on 06/07/01 from: 1 chough close tregoniggie falmouth cornwall TR11 4SN
dot icon14/03/2001
Resolutions
dot icon14/03/2001
Resolutions
dot icon14/03/2001
Resolutions
dot icon16/02/2001
Accounts for a small company made up to 2000-02-29
dot icon16/02/2001
Secretary resigned;director resigned
dot icon12/02/2001
Return made up to 04/06/00; full list of members
dot icon29/03/2000
Accounts for a small company made up to 1999-02-28
dot icon04/01/2000
Accounting reference date shortened from 30/06/99 to 28/02/99
dot icon08/07/1999
Return made up to 04/06/99; full list of members
dot icon08/07/1999
Director resigned
dot icon10/08/1998
Registered office changed on 10/08/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
dot icon10/08/1998
Director resigned
dot icon10/08/1998
Secretary resigned
dot icon10/08/1998
New director appointed
dot icon10/08/1998
New secretary appointed
dot icon10/08/1998
New director appointed
dot icon10/08/1998
New director appointed
dot icon04/06/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
04/06/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
382.00K
-
0.00
15.66K
-
2022
0
368.85K
-
0.00
8.06K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allday, Rodney
Director
04/06/1998 - 12/02/2001
5
Cuthbertson, Trevor
Director
04/06/1998 - 23/10/2021
4
AA COMPANY SERVICES LIMITED
Nominee Secretary
04/06/1998 - 04/06/1998
6011
BUYVIEW LTD
Nominee Director
04/06/1998 - 04/06/1998
6028
Rogers, Catherine Mary
Director
02/08/2021 - Present
1

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 CREPE' EXPECTATIONS LIMITED

CREPE' EXPECTATIONS LIMITED is an(a) Dissolved company incorporated on 04/06/1998 with the registered office located at C/O AZETS, Third Floor Gateway House Tollgate, Chandler's Ford, Hampshire SO53 3TG. 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 CREPE' EXPECTATIONS LIMITED?

toggle

CREPE' EXPECTATIONS LIMITED is currently Dissolved. It was registered on 04/06/1998 and dissolved on 22/11/2025.

Where is CREPE' EXPECTATIONS LIMITED located?

toggle

CREPE' EXPECTATIONS LIMITED is registered at C/O AZETS, Third Floor Gateway House Tollgate, Chandler's Ford, Hampshire SO53 3TG.

What does CREPE' EXPECTATIONS LIMITED do?

toggle

CREPE' EXPECTATIONS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CREPE' EXPECTATIONS LIMITED?

toggle

The latest filing was on 22/11/2025: Final Gazette dissolved following liquidation.