CRUSADER HOUSE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CRUSADER HOUSE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05366792

Incorporation date

16/02/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

None, Moston Lane, Manchester M40 9WBCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2005)
dot icon12/03/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/01/2023
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to None Moston Lane Manchester M40 9WB on 2023-01-13
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon11/05/2021
Unaudited abridged accounts made up to 2019-11-29
dot icon06/03/2021
Compulsory strike-off action has been suspended
dot icon02/02/2021
First Gazette notice for compulsory strike-off
dot icon02/10/2020
Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 2020-10-02
dot icon01/07/2020
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2020-07-01
dot icon06/04/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon25/01/2020
Compulsory strike-off action has been discontinued
dot icon23/01/2020
Unaudited abridged accounts made up to 2018-11-29
dot icon12/11/2019
Compulsory strike-off action has been suspended
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon24/08/2019
Compulsory strike-off action has been discontinued
dot icon21/08/2019
Unaudited abridged accounts made up to 2017-11-29
dot icon21/08/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon15/11/2018
Compulsory strike-off action has been suspended
dot icon06/11/2018
First Gazette notice for compulsory strike-off
dot icon01/05/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon02/01/2018
Total exemption small company accounts made up to 2016-11-30
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon15/07/2017
Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to 83 Ducie Street Manchester M1 2JQ on 2017-07-15
dot icon23/06/2017
Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 2017-06-23
dot icon07/06/2017
Compulsory strike-off action has been discontinued
dot icon06/06/2017
Confirmation statement made on 2017-02-16 with updates
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon30/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon31/08/2016
Previous accounting period shortened from 2015-11-30 to 2015-11-29
dot icon04/06/2016
Compulsory strike-off action has been discontinued
dot icon03/06/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon18/05/2016
Compulsory strike-off action has been suspended
dot icon17/05/2016
First Gazette notice for compulsory strike-off
dot icon01/03/2016
Compulsory strike-off action has been discontinued
dot icon29/02/2016
Total exemption small company accounts made up to 2014-11-30
dot icon16/02/2016
Compulsory strike-off action has been suspended
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon03/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon18/11/2013
Termination of appointment of Ivan Fitzherbert as a secretary
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/08/2013
Termination of appointment of Imperial Property Company Limited as a director
dot icon16/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/04/2011
Total exemption full accounts made up to 2009-11-30
dot icon26/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon17/11/2010
Appointment of Nicholas Nelson Sutton as a director
dot icon30/09/2010
Previous accounting period shortened from 2009-12-30 to 2009-11-30
dot icon30/03/2010
Previous accounting period extended from 2009-06-30 to 2009-12-30
dot icon15/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon15/03/2010
Director's details changed for Imperial Property Company Limited on 2009-10-01
dot icon06/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon20/02/2009
Return made up to 16/02/09; full list of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon21/04/2008
Return made up to 16/02/08; full list of members
dot icon21/04/2008
Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS
dot icon21/04/2008
Director's change of particulars / imperial property company LIMITED / 04/04/2008
dot icon30/05/2007
Amended accounts made up to 2006-06-30
dot icon28/02/2007
Return made up to 16/02/07; full list of members
dot icon19/12/2006
Total exemption full accounts made up to 2006-06-30
dot icon09/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Accounting reference date extended from 28/02/06 to 30/06/06
dot icon06/03/2006
Return made up to 16/02/06; full list of members
dot icon18/03/2005
Registered office changed on 18/03/05 from: 11 gough square london EC4A 3DE
dot icon11/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Director resigned
dot icon08/03/2005
Secretary resigned
dot icon08/03/2005
New secretary appointed
dot icon08/03/2005
Registered office changed on 08/03/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon08/03/2005
New director appointed
dot icon08/03/2005
Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100
dot icon28/02/2005
Certificate of change of name
dot icon16/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2019
dot iconLast change occurred
29/11/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/11/2019
dot iconNext account date
29/11/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzherbert, Ivan
Secretary
28/02/2005 - 18/11/2013
39
Sutton, Nicholas Nelson
Director
30/09/2010 - Present
91

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRUSADER HOUSE INVESTMENTS LIMITED

CRUSADER HOUSE INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 16/02/2005 with the registered office located at None, Moston Lane, Manchester M40 9WB. 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 CRUSADER HOUSE INVESTMENTS LIMITED?

toggle

CRUSADER HOUSE INVESTMENTS LIMITED is currently Dissolved. It was registered on 16/02/2005 and dissolved on 12/03/2024.

Where is CRUSADER HOUSE INVESTMENTS LIMITED located?

toggle

CRUSADER HOUSE INVESTMENTS LIMITED is registered at None, Moston Lane, Manchester M40 9WB.

What does CRUSADER HOUSE INVESTMENTS LIMITED do?

toggle

CRUSADER HOUSE INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CRUSADER HOUSE INVESTMENTS LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via compulsory strike-off.