CROOZE CONTROL LTD

Register to unlock more data on OkredoRegister

CROOZE CONTROL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08972320

Incorporation date

02/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2014)
dot icon10/11/2025
Resolutions
dot icon10/11/2025
Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-11-10
dot icon10/11/2025
Appointment of a voluntary liquidator
dot icon10/11/2025
Statement of affairs
dot icon13/09/2025
Compulsory strike-off action has been discontinued
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon19/09/2024
Director's details changed for Mr Gideon Anthony Mullins on 2024-09-18
dot icon19/09/2024
Change of details for Mr Gideon Anthony Mullins as a person with significant control on 2024-09-18
dot icon04/09/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon18/09/2023
Micro company accounts made up to 2023-04-30
dot icon12/09/2023
Registered office address changed from 92 Murray Grove London N1 7QJ to 2 Mountside Stanmore Middlesex HA7 2DT on 2023-09-12
dot icon12/09/2023
Confirmation statement made on 2023-08-17 with updates
dot icon06/02/2023
Micro company accounts made up to 2022-04-30
dot icon18/10/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-04-30
dot icon15/10/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon20/07/2021
Compulsory strike-off action has been discontinued
dot icon19/07/2021
Micro company accounts made up to 2020-04-30
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon20/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon11/03/2020
Micro company accounts made up to 2019-04-30
dot icon18/10/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-04-30
dot icon19/09/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon08/08/2017
Resolutions
dot icon02/08/2017
Notification of Gideon Anthony Mullins as a person with significant control on 2017-08-02
dot icon02/08/2017
Cessation of Isaac Osei as a person with significant control on 2017-05-12
dot icon02/08/2017
Appointment of Mr Gideon Anthony Mullins as a director on 2015-05-01
dot icon02/08/2017
Termination of appointment of Isaac Osei as a director on 2017-05-12
dot icon12/05/2017
Appointment of Mr Isaac Osei as a director on 2017-05-12
dot icon12/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon12/05/2017
Termination of appointment of Phyllisia Cassandra Mccarthy as a director on 2017-05-12
dot icon31/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon10/06/2016
Termination of appointment of Isaac Osei as a director on 2016-06-10
dot icon10/06/2016
Appointment of Mrs Phyllisia Cassandra Mccarthy as a director on 2014-04-04
dot icon16/05/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon16/05/2016
Termination of appointment of Robert Kwame Manu as a director on 2016-05-16
dot icon04/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon13/07/2015
Appointment of Mr Robert Kwame Manu as a director on 2015-07-13
dot icon11/06/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon08/04/2015
Certificate of change of name
dot icon07/04/2015
Registered office address changed from 29 Polesden Gardens London SW20 0UN United Kingdom to 92 Murray Grove London N1 7QJ on 2015-04-07
dot icon07/04/2015
Termination of appointment of Louis Adolphe as a director on 2015-04-07
dot icon07/04/2015
Appointment of Mr Isaac Osei as a director on 2015-04-07
dot icon02/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
09/08/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.24K
-
0.00
-
-
2022
1
7.61K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mullins, Gideon Anthony
Director
01/05/2015 - Present
-
Mccarthy, Phyllisia Cassandra
Director
04/04/2014 - 12/05/2017
1
Adolphe, Louis Heston
Director
02/04/2014 - 07/04/2015
1
Manu, Robert Kwame
Director
13/07/2015 - 16/05/2016
1
Osei, Isaac
Director
12/05/2017 - 12/05/2017
32

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROOZE CONTROL LTD

CROOZE CONTROL LTD is an(a) Liquidation company incorporated on 02/04/2014 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. 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 CROOZE CONTROL LTD?

toggle

CROOZE CONTROL LTD is currently Liquidation. It was registered on 02/04/2014 .

Where is CROOZE CONTROL LTD located?

toggle

CROOZE CONTROL LTD is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does CROOZE CONTROL LTD do?

toggle

CROOZE CONTROL LTD operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CROOZE CONTROL LTD?

toggle

The latest filing was on 10/11/2025: Resolutions.