CROCUS VALLEY LIMITED

Register to unlock more data on OkredoRegister

CROCUS VALLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08704555

Incorporation date

24/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2013)
dot icon08/04/2024
Final Gazette dissolved following liquidation
dot icon08/01/2024
Return of final meeting in a members' voluntary winding up
dot icon20/03/2023
Resolutions
dot icon20/03/2023
Declaration of solvency
dot icon20/03/2023
Appointment of a voluntary liquidator
dot icon20/03/2023
Registered office address changed from 76 New Cavendish Street London W1G 9TB to Centenary House Penninsala Park Rydon Lane Exeter EX2 7XE on 2023-03-20
dot icon19/02/2023
Satisfaction of charge 087045550003 in full
dot icon19/02/2023
Satisfaction of charge 087045550004 in full
dot icon19/02/2023
Satisfaction of charge 087045550005 in full
dot icon28/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon26/09/2022
Register inspection address has been changed from Broadgate Quarter 1 Snowden Street London EC2A 2DQ England to 40 Clifton Street London EC2A 4DX
dot icon10/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon11/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-04-05
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon29/07/2020
Register inspection address has been changed from 26 Bedford Square London WC1B 3HP England to Broadgate Quarter 1 Snowden Street London EC2A 2DQ
dot icon28/07/2020
Director's details changed for Mr Nicholas Mark Fitzgerald Trigg on 2020-07-28
dot icon28/07/2020
Director's details changed for Mr Paul Denis Rivlin on 2020-07-28
dot icon28/07/2020
Director's details changed for Mr Neil Lawson-May on 2020-07-28
dot icon28/07/2020
Change of details for Crocus Valley Holding Limited as a person with significant control on 2020-07-28
dot icon17/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon27/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon22/12/2018
Amended total exemption small company accounts made up to 2016-04-05
dot icon22/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon22/12/2018
Amended total exemption full accounts made up to 2017-04-05
dot icon09/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon25/07/2018
Director's details changed for Mr Nicholas Mark Fitzgerald Trigg on 2018-07-25
dot icon25/07/2018
Director's details changed for Mr Paul Denis Rivlin on 2018-07-25
dot icon25/07/2018
Director's details changed for Mr Neil Lawson-May on 2018-07-25
dot icon25/07/2018
Change of details for Crocus Valley Holding Limited as a person with significant control on 2018-07-25
dot icon25/07/2018
Register inspection address has been changed from Broadgate Quarter 1 Snowden Street London EC2A 2DQ England to 26 Bedford Square London WC1B 3HP
dot icon22/12/2017
Registration of charge 087045550003, created on 2017-12-12
dot icon22/12/2017
Registration of charge 087045550004, created on 2017-12-12
dot icon22/12/2017
Registration of charge 087045550005, created on 2017-12-12
dot icon18/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon08/12/2017
Satisfaction of charge 087045550001 in full
dot icon08/12/2017
Satisfaction of charge 087045550002 in full
dot icon12/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon15/03/2017
Director's details changed for Mr Nicholas Mark Fitzgerald Trigg on 2017-03-15
dot icon13/10/2016
Register inspection address has been changed from Broadgate West 1 Snowden Street London EC2A 2DQ England to Broadgate Quarter 1 Snowden Street London EC2A 2DQ
dot icon12/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon21/09/2016
Total exemption full accounts made up to 2016-04-05
dot icon14/11/2015
Total exemption full accounts made up to 2015-04-05
dot icon06/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon23/12/2014
Total exemption full accounts made up to 2014-04-05
dot icon20/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon20/10/2014
Register(s) moved to registered inspection location Broadgate West 1 Snowden Street London EC2A 2DQ
dot icon20/10/2014
Register inspection address has been changed to Broadgate West 1 Snowden Street London EC2A 2DQ
dot icon12/08/2014
Registration of charge 087045550002, created on 2014-08-08
dot icon12/08/2014
Registration of charge 087045550001, created on 2014-08-08
dot icon10/01/2014
Certificate of change of name
dot icon04/12/2013
Certificate of change of name
dot icon25/10/2013
Current accounting period shortened from 2014-09-30 to 2014-04-05
dot icon24/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2022
dot iconLast change occurred
05/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2022
dot iconNext account date
05/04/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rivlin, Paul Denis
Director
23/09/2013 - Present
67

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 CROCUS VALLEY LIMITED

CROCUS VALLEY LIMITED is an(a) Dissolved company incorporated on 24/09/2013 with the registered office located at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE. 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 CROCUS VALLEY LIMITED?

toggle

CROCUS VALLEY LIMITED is currently Dissolved. It was registered on 24/09/2013 and dissolved on 08/04/2024.

Where is CROCUS VALLEY LIMITED located?

toggle

CROCUS VALLEY LIMITED is registered at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE.

What does CROCUS VALLEY LIMITED do?

toggle

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

What is the latest filing for CROCUS VALLEY LIMITED?

toggle

The latest filing was on 08/04/2024: Final Gazette dissolved following liquidation.