CRICKET WATCHES LIMITED

Register to unlock more data on OkredoRegister

CRICKET WATCHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08565339

Incorporation date

11/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, Afon House, Worthing Road, Horsham RH12 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2013)
dot icon13/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon02/08/2023
Compulsory strike-off action has been suspended
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon09/03/2023
Compulsory strike-off action has been discontinued
dot icon08/03/2023
Confirmation statement made on 2022-11-05 with no updates
dot icon13/02/2023
First Gazette notice for compulsory strike-off
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon03/02/2022
Certificate of change of name
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
Confirmation statement made on 2021-11-05 with no updates
dot icon01/02/2022
Appointment of Mr Brian Sturges as a director on 2021-10-07
dot icon01/02/2022
Termination of appointment of Andrew Paul Onacko as a director on 2020-09-01
dot icon01/02/2022
Termination of appointment of Roy Francis Coutinho as a director on 2020-09-01
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon31/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/01/2021
Confirmation statement made on 2020-11-05 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/02/2020
Compulsory strike-off action has been discontinued
dot icon03/02/2020
Confirmation statement made on 2019-11-05 with no updates
dot icon28/01/2020
First Gazette notice for compulsory strike-off
dot icon26/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/01/2019
Appointment of Mr Colin Graham Cannings as a director on 2018-12-07
dot icon05/01/2019
Notification of a person with significant control statement
dot icon05/01/2019
Cessation of Dammika Nishantha Pathirage as a person with significant control on 2017-10-11
dot icon05/01/2019
Appointment of Mr David Jeremy Winch as a director on 2018-12-07
dot icon05/01/2019
Appointment of Mr Paul Guy Foster as a director on 2018-12-07
dot icon05/01/2019
Confirmation statement made on 2018-11-05 with updates
dot icon05/01/2019
Registered office address changed from Afon House Worthing Road Ritchie Philips Horsham RH12 1TL England to Ground Floor, Afon House Worthing Road Horsham RH12 1TL on 2019-01-05
dot icon14/12/2018
Termination of appointment of Sebastien Alexandre Ducommun-Dit-Verron as a director on 2018-12-07
dot icon14/12/2018
Termination of appointment of Brian Thomas Sturgess as a director on 2018-12-07
dot icon13/09/2018
Termination of appointment of Lynne Nikolychuk as a secretary on 2018-07-04
dot icon22/07/2018
Registered office address changed from Flat 68 Waldemar Ave Mansions Colehill Lane London SW6 5LX England to Afon House Worthing Road Ritchie Philips Horsham RH12 1TL on 2018-07-22
dot icon11/07/2018
Termination of appointment of George Desmond Lorenz De Silva as a director on 2018-07-11
dot icon14/05/2018
Termination of appointment of Dhammika Nishantha Pathirage as a director on 2018-05-14
dot icon09/05/2018
Termination of appointment of Robert Andrew Fulton as a director on 2018-05-04
dot icon12/03/2018
Appointment of Dr Lynne Nikolychuk as a secretary on 2018-03-12
dot icon06/02/2018
Statement of capital following an allotment of shares on 2017-11-23
dot icon20/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon30/10/2017
Amended total exemption full accounts made up to 2015-06-30
dot icon30/10/2017
Amended total exemption full accounts made up to 2016-06-30
dot icon30/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon16/10/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon16/10/2017
Statement of capital following an allotment of shares on 2017-02-02
dot icon11/10/2017
Particulars of variation of rights attached to shares
dot icon11/10/2017
Change of share class name or designation
dot icon11/10/2017
Particulars of variation of rights attached to shares
dot icon10/10/2017
Second filing of Confirmation Statement dated 05/11/2016
dot icon06/10/2017
Resolutions
dot icon23/07/2017
Registered office address changed from 7 Swallow Place Sherrard Dx 44620 Mayfair London W1B 2AG to Flat 68 Waldemar Ave Mansions Colehill Lane London SW6 5LX on 2017-07-23
dot icon17/06/2017
Compulsory strike-off action has been discontinued
dot icon14/06/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon04/01/2017
05/11/16 Statement of Capital gbp 10248
dot icon07/10/2016
Appointment of Mr Sebastien Alexandre Ducommun-Dit-Verron as a director on 2016-10-07
dot icon08/06/2016
Statement of capital following an allotment of shares on 2016-05-01
dot icon19/05/2016
Statement of capital following an allotment of shares on 2016-04-02
dot icon16/05/2016
Accounts for a dormant company made up to 2015-06-30
dot icon30/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon25/10/2015
Appointment of Mr Roy Francis Coutinho as a director on 2015-10-25
dot icon25/10/2015
Appointment of Mr Andrew Paul Onacko as a director on 2015-10-25
dot icon16/04/2015
Appointment of Sir George Desmond Lorenz De Silva as a director on 2015-04-15
dot icon16/04/2015
Appointment of Mr Robert Andrew Fulton as a director on 2015-04-15
dot icon16/04/2015
Appointment of Mr Brian Thomas Sturgess as a director on 2015-04-15
dot icon06/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon05/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon05/11/2014
Director's details changed for Mr Dhammika Nishantha Pathirage on 2014-11-05
dot icon12/10/2014
Termination of appointment of Brian Thomas Sturgess as a director on 2014-10-10
dot icon10/10/2014
Registered office address changed from 13 Stoneydown Avenue London E17 6LQ England to 7 Swallow Place Sherrard Dx 44620 Mayfair London W1B 2AG on 2014-10-10
dot icon10/10/2014
Termination of appointment of Christopher Norman Fry as a director on 2014-10-10
dot icon27/09/2014
Termination of appointment of Robert Andrew Fulton as a director on 2014-09-27
dot icon23/09/2014
Termination of appointment of George Desmond Lorenz De Silva as a director on 2014-09-23
dot icon08/09/2014
Registered office address changed from 10a High Street Windsor SL4 1LD to 13 Stoneydown Avenue London E17 6LQ on 2014-09-08
dot icon21/08/2014
Termination of appointment of Denning Legal as a director on 2014-07-28
dot icon23/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon23/04/2014
Appointment of Christopher Norman Fry as a director
dot icon11/04/2014
Appointment of Sir George Desmond Lorenz De Silva as a director
dot icon11/04/2014
Appointment of Mr Brian Thomas Sturgess as a director
dot icon11/04/2014
Appointment of Mr Robert Andrew Fulton as a director
dot icon11/06/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.99K
-
0.00
-
-
2021
5
4.99K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

4.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CRICKET WATCHES LIMITED

CRICKET WATCHES LIMITED is an(a) Dissolved company incorporated on 11/06/2013 with the registered office located at Ground Floor, Afon House, Worthing Road, Horsham RH12 1TL. There is currently no active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CRICKET WATCHES LIMITED?

toggle

CRICKET WATCHES LIMITED is currently Dissolved. It was registered on 11/06/2013 and dissolved on 13/02/2024.

Where is CRICKET WATCHES LIMITED located?

toggle

CRICKET WATCHES LIMITED is registered at Ground Floor, Afon House, Worthing Road, Horsham RH12 1TL.

What does CRICKET WATCHES LIMITED do?

toggle

CRICKET WATCHES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CRICKET WATCHES LIMITED have?

toggle

CRICKET WATCHES LIMITED had 5 employees in 2021.

What is the latest filing for CRICKET WATCHES LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via compulsory strike-off.