CROFTON CLEARVIEW LIMITED

Register to unlock more data on OkredoRegister

CROFTON CLEARVIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05165372

Incorporation date

28/06/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2004)
dot icon02/06/2015
Final Gazette dissolved following liquidation
dot icon16/03/2015
Administrator's progress report to 2015-02-11
dot icon02/03/2015
Notice of move from Administration to Dissolution on 2015-02-11
dot icon05/02/2015
Satisfaction of charge 051653720006 in full
dot icon05/02/2015
Satisfaction of charge 5 in full
dot icon15/09/2014
Administrator's progress report to 2014-09-02
dot icon03/08/2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 2014-08-04
dot icon22/04/2014
Notice of deemed approval of proposals
dot icon26/03/2014
Statement of administrator's proposal
dot icon09/03/2014
Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH on 2014-03-10
dot icon06/03/2014
Appointment of an administrator
dot icon03/03/2014
Registration of charge 051653720007, created on 2014-02-27
dot icon03/03/2014
Satisfaction of charge 4 in full
dot icon14/11/2013
Termination of appointment of Ian Cobbold as a director on 2013-11-15
dot icon20/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/09/2013
Registration of charge 051653720006, created on 2013-08-29
dot icon30/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon30/07/2013
Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH United Kingdom on 2013-07-31
dot icon30/07/2013
Director's details changed for Ian Cobbold on 2013-06-29
dot icon29/07/2013
Director's details changed for Mark Joseph on 2013-06-29
dot icon29/07/2013
Secretary's details changed for Christine Vinten on 2013-06-29
dot icon29/07/2013
Director's details changed for Paul Anthony Reynolds on 2013-06-29
dot icon29/07/2013
Director's details changed for John Albert Vinten on 2013-06-29
dot icon27/01/2013
Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England on 2013-01-28
dot icon04/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon16/07/2012
Registered office address changed from 52 st. Andrew Street Hertford Hertfordshire SG14 1JA on 2012-07-17
dot icon15/12/2011
Termination of appointment of Michael Mark Pollock as a director on 2011-11-30
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon25/04/2011
Appointment of Christine Vinten as a secretary
dot icon02/02/2011
Appointment of Mark Joseph as a director
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon09/09/2010
Current accounting period extended from 2010-07-31 to 2011-01-31
dot icon26/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon12/07/2010
Appointment of John Albert Vinten as a director
dot icon12/07/2010
Appointment of Ian Cobbold as a director
dot icon12/07/2010
Termination of appointment of Michael Pinner as a secretary
dot icon15/06/2010
Registered office address changed from Pyramid House 956 High Rd North Finchley London N12 9RX on 2010-06-16
dot icon13/06/2010
Certificate of change of name
dot icon13/06/2010
Change of name notice
dot icon02/06/2010
Termination of appointment of Eric Abraham as a director
dot icon02/06/2010
Termination of appointment of Michael Pinner as a director
dot icon02/06/2010
Termination of appointment of Robert Errington as a director
dot icon16/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon29/06/2009
Return made up to 29/06/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon30/06/2008
Return made up to 29/06/08; full list of members
dot icon30/06/2008
Director's change of particulars / michael pollock / 18/02/2008
dot icon30/06/2008
Director and secretary's change of particulars / michael pinner / 14/02/2008
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Return made up to 29/06/07; full list of members
dot icon03/07/2007
Director's particulars changed
dot icon20/05/2007
Memorandum and Articles of Association
dot icon01/05/2007
Certificate of change of name
dot icon28/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon28/06/2006
Return made up to 29/06/06; full list of members
dot icon01/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/12/2005
New director appointed
dot icon26/07/2005
Return made up to 29/06/05; full list of members
dot icon23/09/2004
Ad 17/08/04--------- £ si 189@1=189 £ ic 11/200
dot icon20/09/2004
Memorandum and Articles of Association
dot icon20/09/2004
Nc inc already adjusted 10/09/04
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon06/09/2004
New director appointed
dot icon06/09/2004
Memorandum and Articles of Association
dot icon31/08/2004
Ad 24/08/04--------- £ si 10@1=10 £ ic 1/11
dot icon17/08/2004
Certificate of change of name
dot icon09/08/2004
New director appointed
dot icon26/07/2004
Director resigned
dot icon26/07/2004
Secretary resigned
dot icon26/07/2004
Accounting reference date extended from 30/06/05 to 31/07/05
dot icon26/07/2004
New secretary appointed;new director appointed
dot icon26/07/2004
New director appointed
dot icon28/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2013
dot iconLast change occurred
30/01/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2013
dot iconNext account date
30/01/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cobbold, Ian
Director
28/06/2010 - 14/11/2013
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/06/2004 - 28/06/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/06/2004 - 28/06/2004
67500
Abraham, Eric Meir
Director
16/08/2004 - 17/05/2010
33
Pinner, Michael Selby
Director
28/06/2004 - 17/05/2010
3

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 CROFTON CLEARVIEW LIMITED

CROFTON CLEARVIEW LIMITED is an(a) Dissolved company incorporated on 28/06/2004 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 4 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 CROFTON CLEARVIEW LIMITED?

toggle

CROFTON CLEARVIEW LIMITED is currently Dissolved. It was registered on 28/06/2004 and dissolved on 02/06/2015.

Where is CROFTON CLEARVIEW LIMITED located?

toggle

CROFTON CLEARVIEW LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does CROFTON CLEARVIEW LIMITED do?

toggle

CROFTON CLEARVIEW LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CROFTON CLEARVIEW LIMITED?

toggle

The latest filing was on 02/06/2015: Final Gazette dissolved following liquidation.