CROWHURST OUTSTANDING LTD

Register to unlock more data on OkredoRegister

CROWHURST OUTSTANDING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09220393

Incorporation date

16/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2014)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon16/05/2023
Application to strike the company off the register
dot icon09/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon08/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-08
dot icon08/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-08
dot icon08/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-08
dot icon08/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon26/08/2022
Registered office address changed from 57 Marnell Way Hounslow TW4 7LZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-26
dot icon26/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon26/08/2022
Cessation of Anoop Gill as a person with significant control on 2022-08-26
dot icon26/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon26/08/2022
Termination of appointment of Anoop Gill as a director on 2022-08-26
dot icon17/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon04/05/2022
Micro company accounts made up to 2021-09-30
dot icon07/02/2022
Registered office address changed from 29 Elm Road Feltham TW14 8EP United Kingdom to 57 Marnell Way Hounslow TW4 7LZ on 2022-02-07
dot icon07/02/2022
Notification of Anoop Gill as a person with significant control on 2022-01-27
dot icon07/02/2022
Cessation of Brandon Spencer as a person with significant control on 2022-01-27
dot icon07/02/2022
Appointment of Mr Anoop Gill as a director on 2022-01-27
dot icon07/02/2022
Termination of appointment of Brandon Spencer as a director on 2022-01-27
dot icon19/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon05/07/2021
Registered office address changed from 52 Frithville Gardens London W12 7JN England to 29 Elm Road Feltham TW14 8EP on 2021-07-05
dot icon05/07/2021
Notification of Brandon Spencer as a person with significant control on 2021-06-22
dot icon05/07/2021
Appointment of Mr Brandon Spencer as a director on 2021-06-22
dot icon02/07/2021
Cessation of Luri-Andre Figeiredo Barbosa Be as a person with significant control on 2021-06-22
dot icon02/07/2021
Termination of appointment of Luri-Andre Figeiredo Barbosa Be as a director on 2021-06-22
dot icon01/06/2021
Micro company accounts made up to 2020-09-30
dot icon10/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon28/04/2020
Micro company accounts made up to 2019-09-30
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon16/08/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 52 Frithville Gardens London W12 7JN on 2019-08-16
dot icon16/08/2019
Notification of Luri-Andre Figeiredo Barbosa Be as a person with significant control on 2019-07-19
dot icon16/08/2019
Appointment of Mr Luri-Andre Figeiredo Barbosa Be as a director on 2019-07-19
dot icon16/08/2019
Cessation of Dionne Mair as a person with significant control on 2019-07-19
dot icon16/08/2019
Termination of appointment of Dionne Mair as a director on 2019-07-19
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon24/05/2019
Registered office address changed from 6 Crabtree Avenue Wembley HA0 1LP United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2019-05-24
dot icon24/05/2019
Appointment of Miss Dionne Mair as a director on 2019-05-14
dot icon24/05/2019
Termination of appointment of Cosmin Alexandrescu as a director on 2019-05-14
dot icon24/05/2019
Cessation of Cosmin Alexandrescu as a person with significant control on 2019-05-14
dot icon24/05/2019
Notification of Dionne Mair as a person with significant control on 2019-05-14
dot icon20/12/2018
Registered office address changed from 5 Danemead Grove Northolt UB5 4NX United Kingdom to 6 Crabtree Avenue Wembley HA0 1LP on 2018-12-20
dot icon20/12/2018
Appointment of Mr Cosmin Alexandrescu as a director on 2018-12-12
dot icon20/12/2018
Cessation of Fabian Szoma as a person with significant control on 2018-12-12
dot icon20/12/2018
Notification of Cosmin Alexandrescu as a person with significant control on 2018-12-12
dot icon20/12/2018
Termination of appointment of Fabian Szoma as a director on 2018-12-12
dot icon20/11/2018
Registered office address changed from 51 Archer Street Lincoln LN5 7LQ England to 5 Danemead Grove Northolt UB5 4NX on 2018-11-20
dot icon20/11/2018
Cessation of Jason Gary Parker as a person with significant control on 2018-11-09
dot icon20/11/2018
Termination of appointment of Jason Gary Parker as a director on 2018-11-09
dot icon20/11/2018
Notification of Fabian Szoma as a person with significant control on 2018-11-09
dot icon20/11/2018
Appointment of Mr Fabian Szoma as a director on 2018-11-09
dot icon11/09/2018
Registered office address changed from 4 Priory Way Lea Gainsborough DN21 5HF England to 51 Archer Street Lincoln LN5 7LQ on 2018-09-11
dot icon11/09/2018
Change of details for Mr Jason Gary Parker as a person with significant control on 2018-08-23
dot icon11/09/2018
Director's details changed for Mr Jason Gary Parker on 2018-08-23
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon27/07/2018
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 4 Priory Way Lea Gainsborough DN21 5HF on 2018-07-27
dot icon27/07/2018
Notification of Jason Gary Parker as a person with significant control on 2018-07-11
dot icon27/07/2018
Termination of appointment of Terence Dunne as a director on 2018-07-11
dot icon27/07/2018
Appointment of Mr Jason Gary Parker as a director on 2018-07-11
dot icon27/07/2018
Cessation of Terence Dunne as a person with significant control on 2018-07-11
dot icon28/06/2018
Registered office address changed from 31 the Shepherdies North Stainley Ripon HG4 3HU England to 7 Limewood Way Leeds LS14 1AB on 2018-06-28
dot icon28/06/2018
Termination of appointment of Robert William Wallace as a director on 2018-04-05
dot icon28/06/2018
Cessation of Robert William Wallace as a person with significant control on 2018-04-05
dot icon28/06/2018
Appointment of Mr Terence Dunne as a director on 2018-04-05
dot icon28/06/2018
Notification of Terence Dunne as a person with significant control on 2018-04-05
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon26/03/2018
Cessation of Randeep Chana as a person with significant control on 2018-03-16
dot icon26/03/2018
Appointment of Mr Robert William Wallace as a director on 2018-03-16
dot icon26/03/2018
Registered office address changed from 19 Mint Close Hillingdon Uxbridge UB10 0TJ United Kingdom to 31 the Shepherdies North Stainley Ripon HG4 3HU on 2018-03-26
dot icon26/03/2018
Notification of Robert William Wallace as a person with significant control on 2018-03-16
dot icon26/03/2018
Termination of appointment of Randeep Chana as a director on 2018-03-16
dot icon26/10/2017
Confirmation statement made on 2017-09-16 with updates
dot icon26/10/2017
Notification of Randeep Chana as a person with significant control on 2017-03-30
dot icon26/10/2017
Cessation of Rodney Mason as a person with significant control on 2017-03-15
dot icon19/06/2017
Micro company accounts made up to 2016-09-30
dot icon05/04/2017
Appointment of Randeep Chana as a director on 2017-03-30
dot icon05/04/2017
Termination of appointment of Terence Dunne as a director on 2017-03-30
dot icon05/04/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 19 Mint Close Hillingdon Uxbridge UB10 0TJ on 2017-04-05
dot icon21/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon21/03/2017
Registered office address changed from 49 Solent Road London NW6 1TY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-21
dot icon21/03/2017
Termination of appointment of Rodney Mason as a director on 2017-03-15
dot icon07/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon28/07/2016
Appointment of Rodney Mason as a director on 2016-07-20
dot icon28/07/2016
Termination of appointment of Mark Gardiner as a director on 2016-07-20
dot icon28/07/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 49 Solent Road London NW6 1TY on 2016-07-28
dot icon15/04/2016
Micro company accounts made up to 2015-09-30
dot icon01/04/2016
Registered office address changed from 50 Shakespeare Road Oldham OL1 4LY United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-04-01
dot icon01/04/2016
Termination of appointment of David Thompson as a director on 2016-03-25
dot icon01/04/2016
Appointment of Mark Gardiner as a director on 2016-03-25
dot icon10/12/2015
Termination of appointment of Simone Bertogna as a director on 2015-12-03
dot icon10/12/2015
Registered office address changed from 348 Canterbury Street Gillingham Kent ME7 5JP to 50 Shakespeare Road Oldham OL1 4LY on 2015-12-10
dot icon10/12/2015
Appointment of David Thompson as a director on 2015-12-03
dot icon01/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon23/06/2015
Registered office address changed from 7 Mozart Street London W10 4LA United Kingdom to 348 Canterbury Street Gillingham Kent ME7 5JP on 2015-06-23
dot icon23/06/2015
Director's details changed for Simone Bertogna on 2015-06-16
dot icon10/02/2015
Termination of appointment of Colin Gillett as a director on 2015-02-03
dot icon10/02/2015
Registered office address changed from 24 Chestnut Road Plymouth PL3 5UE United Kingdom to 7 Mozart Street London W10 4LA on 2015-02-10
dot icon10/02/2015
Appointment of Simone Bertogna as a director on 2015-02-03
dot icon29/10/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 24 Chestnut Road Plymouth PL3 5UE on 2014-10-29
dot icon29/10/2014
Termination of appointment of Terence Dunne as a director on 2014-10-17
dot icon29/10/2014
Appointment of Colin Gillett as a director on 2014-10-17
dot icon16/09/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROWHURST OUTSTANDING LTD

CROWHURST OUTSTANDING LTD is an(a) Dissolved company incorporated on 16/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWHURST OUTSTANDING LTD?

toggle

CROWHURST OUTSTANDING LTD is currently Dissolved. It was registered on 16/09/2014 and dissolved on 08/08/2023.

Where is CROWHURST OUTSTANDING LTD located?

toggle

CROWHURST OUTSTANDING LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CROWHURST OUTSTANDING LTD do?

toggle

CROWHURST OUTSTANDING LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does CROWHURST OUTSTANDING LTD have?

toggle

CROWHURST OUTSTANDING LTD had 1 employees in 2021.

What is the latest filing for CROWHURST OUTSTANDING LTD?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via voluntary strike-off.