CRICKETBOARDS 451 LIMITED

Register to unlock more data on OkredoRegister

CRICKETBOARDS 451 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06178498

Incorporation date

22/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Suite G04 1 Quality Court, Chancery Lane, London WC2A 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2007)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon04/04/2024
Application to strike the company off the register
dot icon31/03/2024
Registered office address changed from Flat 309 Ink Court, 419 Wick Lane, London Wick Lane London E3 2PW England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2024-03-31
dot icon31/03/2024
Director's details changed for Robert George Wildman on 2024-03-31
dot icon31/03/2024
Director's details changed for Aroon Philip Korgaonkar on 2024-03-31
dot icon31/03/2024
Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2024-03-31
dot icon22/09/2023
Micro company accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon21/10/2022
Micro company accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon01/10/2021
Micro company accounts made up to 2021-03-31
dot icon18/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon02/11/2020
Micro company accounts made up to 2020-03-31
dot icon18/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon06/10/2018
Micro company accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon07/10/2017
Micro company accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon04/09/2016
Micro company accounts made up to 2016-03-31
dot icon10/06/2016
Registered office address changed from Flat 6 86 Cheshire Street London E2 6FE to Flat 309 Ink Court, 419 Wick Lane, London Wick Lane London E3 2PW on 2016-06-10
dot icon22/04/2016
Annual return made up to 2016-04-18 no member list
dot icon14/11/2015
Micro company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-04-18 no member list
dot icon23/02/2015
Registered office address changed from Flat 6, 86 Cheshire Street London E2 6FE England to Flat 6 86 Cheshire Street London E2 6FE on 2015-02-23
dot icon23/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2015
Registered office address changed from Flat 6 Cheshire Street London E2 6FE to Flat 6, 86 Cheshire Street London E2 6FE on 2015-02-18
dot icon30/04/2014
Annual return made up to 2014-04-18 no member list
dot icon30/04/2014
Termination of appointment of Nicholas Hayes as a director
dot icon15/04/2014
Registered office address changed from , 25 Kingspark Court, South Woodford, London, E18 2DD on 2014-04-15
dot icon18/02/2014
Appointment of Robert George Wildman as a director
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Termination of appointment of Jane Cable as a secretary
dot icon02/07/2013
Annual return made up to 2013-05-16
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-04-18 no member list
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-04-18
dot icon17/01/2011
Appointment of Aroon Philip Korgaonkar as a director
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/09/2010
Termination of appointment of Jane Cable as a director
dot icon19/04/2010
Annual return made up to 2010-03-22 no member list
dot icon19/04/2010
Director's details changed for Nicholas Hayes on 2009-10-01
dot icon19/04/2010
Director's details changed for Jane Elizabeth Cable on 2009-10-01
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2009
Annual return made up to 22/03/09
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/09/2008
Annual return made up to 22/03/08
dot icon22/03/2007
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
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
406.00
-
0.00
-
-
2022
0
432.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Korgaonkar, Aroon Philip
Director
11/01/2011 - Present
-
Wildman, Robert George
Director
20/01/2014 - Present
-

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 CRICKETBOARDS 451 LIMITED

CRICKETBOARDS 451 LIMITED is an(a) Dissolved company incorporated on 22/03/2007 with the registered office located at Suite G04 1 Quality Court, Chancery Lane, London WC2A 1HR. There are currently 2 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 CRICKETBOARDS 451 LIMITED?

toggle

CRICKETBOARDS 451 LIMITED is currently Dissolved. It was registered on 22/03/2007 and dissolved on 02/07/2024.

Where is CRICKETBOARDS 451 LIMITED located?

toggle

CRICKETBOARDS 451 LIMITED is registered at Suite G04 1 Quality Court, Chancery Lane, London WC2A 1HR.

What does CRICKETBOARDS 451 LIMITED do?

toggle

CRICKETBOARDS 451 LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CRICKETBOARDS 451 LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.