CROME LEGAL SERVICES LTD

Register to unlock more data on OkredoRegister

CROME LEGAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05506760

Incorporation date

13/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 4 Westmoreland House, Scrubs Lane, London NW10 6RFCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2005)
dot icon21/05/2021
Voluntary strike-off action has been suspended
dot icon18/05/2021
First Gazette notice for voluntary strike-off
dot icon05/05/2021
Application to strike the company off the register
dot icon09/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon22/06/2020
Change of details for Mr George Chukwuemeka Amadi as a person with significant control on 2019-08-01
dot icon22/06/2020
Cessation of Maria Chika Amadi as a person with significant control on 2019-08-01
dot icon03/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon19/07/2019
Registered office address changed from Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow HA1 2SP England to 2nd Floor 4 Westmoreland House Scrubs Lane London NW10 6RF on 2019-07-19
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon18/07/2018
Registered office address changed from Premier House Canning Road Harrow Canning Road Harrow Middlesex HA3 7TS to Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow HA1 2SP on 2018-07-18
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/03/2015
Registered office address changed from Roxeth House Shaftesbury Avenue Harrow Middlesex HA2 0PZ to Premier House Canning Road Harrow Canning Road Harrow Middlesex HA3 7TS on 2015-03-03
dot icon25/09/2014
Termination of appointment of Maria Chika Amadi as a director on 2014-09-25
dot icon25/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon28/04/2014
Director's details changed for Mrs Maria Chika Amadi on 2014-04-28
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/02/2014
Withdraw the company strike off application
dot icon21/01/2014
First Gazette notice for voluntary strike-off
dot icon13/01/2014
Application to strike the company off the register
dot icon02/09/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon02/09/2013
Director's details changed for Mrs Maria Chika Amadi on 2013-08-30
dot icon02/09/2013
Director's details changed for Mrs Maria Chika Amadi on 2013-08-30
dot icon27/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/04/2013
Appointment of Mr George Amadi as a director
dot icon17/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon17/07/2012
Director's details changed for Mrs Maria Chika Amadi on 2012-06-30
dot icon30/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon18/07/2011
Director's details changed for Mrs Maria Chika Amadi on 2011-07-18
dot icon08/06/2011
Amended accounts made up to 2010-07-31
dot icon03/06/2011
Resolutions
dot icon10/05/2011
Termination of appointment of George Amadi as a director
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/11/2010
Appointment of Mr George Chukwuemeka Amadi as a director
dot icon08/10/2010
Director's details changed for Mrs Maria Chika Amadi on 2010-10-07
dot icon07/10/2010
Termination of appointment of George Amadi as a director
dot icon13/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mrs Maria Chika Amadi on 2010-03-01
dot icon13/07/2010
Director's details changed for Mr George Chukwuemeka Amadi on 2009-12-23
dot icon08/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon29/01/2010
Registered office address changed from 8-10 Marlborough Hill Harrow London HA1 1UX United Kingdom on 2010-01-29
dot icon23/11/2009
Termination of appointment of Maria Amadi as a secretary
dot icon23/11/2009
Appointment of Mr George Chukwuemeka Amadi as a director
dot icon23/11/2009
Rectified Form AP01 was removed from the public register on 17/04/204 as it was factually inaccurate.
dot icon20/09/2009
Return made up to 13/07/09; full list of members
dot icon28/05/2009
Appointment terminated director george amadi
dot icon06/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon27/04/2009
Director and secretary's change of particulars / maria amadi / 23/04/2009
dot icon24/04/2009
Director appointed mr george chukwuemeka amadi
dot icon19/03/2009
Accounts for a dormant company made up to 2007-07-31
dot icon17/02/2009
Certificate of change of name
dot icon10/02/2009
Appointment terminated director george amadi
dot icon09/02/2009
Registered office changed on 09/02/2009 from, 8-10 marlborough hill, harrow, london, HA1 1UX
dot icon08/12/2008
Return made up to 13/07/08; full list of members
dot icon08/12/2008
Location of register of members
dot icon08/12/2008
Director and secretary's change of particulars / maria amadi / 07/07/2008
dot icon08/12/2008
Registered office changed on 08/12/2008 from, 19 eastleigh avenue, south harrow, london, HA2 0UF
dot icon08/12/2008
Location of debenture register
dot icon08/12/2008
Director's change of particulars / amadi chukwuemeka / 07/07/2008
dot icon08/12/2008
Director and secretary's change of particulars / amadi chika / 05/12/2008
dot icon18/07/2007
Return made up to 13/07/07; full list of members
dot icon21/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon11/08/2006
Return made up to 13/07/06; full list of members
dot icon13/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
22/06/2021
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
dot iconNext due on
30/04/2022
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amadi, Maria Chika
Director
13/07/2005 - 25/09/2014
14
Amadi, George Chukwuemeka
Director
25/04/2013 - Present
7
Amadi, George Chukwuemeka
Director
13/07/2005 - 09/02/2009
-
Amadi, George Chukwuemeka
Director
23/04/2009 - 27/05/2009
-
Amadi, George Chukwuemeka
Director
23/11/2009 - 04/10/2010
-

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

100,001
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROME LEGAL SERVICES LTD

CROME LEGAL SERVICES LTD is an(a) Active company incorporated on 13/07/2005 with the registered office located at 2nd Floor 4 Westmoreland House, Scrubs Lane, London NW10 6RF. 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 CROME LEGAL SERVICES LTD?

toggle

CROME LEGAL SERVICES LTD is currently Active. It was registered on 13/07/2005 .

Where is CROME LEGAL SERVICES LTD located?

toggle

CROME LEGAL SERVICES LTD is registered at 2nd Floor 4 Westmoreland House, Scrubs Lane, London NW10 6RF.

What does CROME LEGAL SERVICES LTD do?

toggle

CROME LEGAL SERVICES LTD operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for CROME LEGAL SERVICES LTD?

toggle

The latest filing was on 21/05/2021: Voluntary strike-off action has been suspended.