THE CROCUS CAFE

Register to unlock more data on OkredoRegister

THE CROCUS CAFE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05195402

Incorporation date

01/08/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 2 Church Square, Lenton, Nottingham NG7 1SLCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2004)
dot icon07/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon25/05/2015
First Gazette notice for voluntary strike-off
dot icon16/05/2015
Application to strike the company off the register
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-07-23 no member list
dot icon22/07/2014
Termination of appointment of Adam John Corbett as a director on 2014-07-23
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-07-22 no member list
dot icon30/06/2013
Appointment of Ms Susan Thornton as a director
dot icon30/06/2013
Appointment of Mrs Nicole Christine Hunter as a director
dot icon30/06/2013
Termination of appointment of Michael Gillie as a director
dot icon24/10/2012
Director's details changed for Mr Adam John Corbett on 2012-10-20
dot icon30/09/2012
Annual return made up to 2012-08-02 no member list
dot icon30/09/2012
Registered office address changed from Unit 2 Church Square Park Street Lenton Nottingham Nottinghamshire NG7 2SL on 2012-10-01
dot icon29/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Termination of appointment of Mary Edmonds as a director
dot icon13/04/2012
Termination of appointment of Khaled Belgasmi as a director
dot icon13/04/2012
Termination of appointment of Emma Milne as a director
dot icon07/02/2012
Appointment of Mr Khaled Belgasmi as a director
dot icon11/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/12/2011
Appointment of Miss Mary Edmonds as a director
dot icon13/11/2011
Termination of appointment of Richard Mccance as a director
dot icon25/10/2011
Appointment of Mr Adam John Corbett as a director
dot icon26/08/2011
Annual return made up to 2011-08-02 no member list
dot icon03/08/2011
Appointment of Mr Michael Robert Gillie as a director
dot icon05/03/2011
Total exemption small company accounts made up to 2010-04-05
dot icon01/03/2011
Termination of appointment of Kathleen Price as a director
dot icon01/03/2011
Termination of appointment of Kathleen Price as a secretary
dot icon10/02/2011
Termination of appointment of Kathleen Price as a secretary
dot icon18/08/2010
Annual return made up to 2010-08-02 no member list
dot icon17/08/2010
Director's details changed for Ms Kathleen Jean Price on 2010-08-02
dot icon05/08/2010
Termination of appointment of Nicholas Wintle as a director
dot icon05/08/2010
Termination of appointment of Aishat Isiaq as a director
dot icon27/05/2010
Appointment of Ms Emma Milne as a director
dot icon18/05/2010
Termination of appointment of Elizabeth Allman as a director
dot icon18/05/2010
Termination of appointment of Aishat Isiaq as a secretary
dot icon13/04/2010
Termination of appointment of Timothy Burrow as a director
dot icon13/04/2010
Termination of appointment of Alexander Giddings as a director
dot icon13/04/2010
Termination of appointment of Alice Townend as a director
dot icon13/04/2010
Appointment of Mr Richard Edward Mccance as a director
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2009
Appointment of Ms Kathleen Jean Price as a secretary
dot icon18/11/2009
Appointment of Ms Kathleen Jean Price as a secretary
dot icon26/08/2009
Annual return made up to 02/08/09
dot icon21/06/2009
Amended accounts made up to 2008-04-05
dot icon09/06/2009
Appointment terminated director clare suter
dot icon21/05/2009
Appointment terminated secretary clare suter
dot icon21/05/2009
Appointment terminated director nicholas mannion
dot icon21/05/2009
Secretary appointed miss aishat titilope isiaq
dot icon21/05/2009
Director appointed miss aishat titilope isiaq
dot icon15/02/2009
Director appointed miss elizabeth allman
dot icon10/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon10/02/2009
Director appointed mr nicholas james wintle
dot icon10/02/2009
Director appointed mr timothy edward burrow
dot icon10/02/2009
Director appointed dr alexander devin giddings
dot icon28/08/2008
Director appointed mr nicholas james mannion
dot icon28/08/2008
Annual return made up to 02/08/08
dot icon28/08/2008
Director appointed ms kathleen jean price
dot icon28/08/2008
Appointment terminated director jonathan hick
dot icon28/08/2008
Appointment terminated director rohanna billing
dot icon28/08/2008
Appointment terminated director eleanor barnes
dot icon17/02/2008
New director appointed
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Director resigned
dot icon04/02/2008
Total exemption small company accounts made up to 2007-04-05
dot icon24/10/2007
Annual return made up to 02/08/07
dot icon31/07/2007
New director appointed
dot icon17/06/2007
New director appointed
dot icon17/06/2007
New secretary appointed
dot icon17/06/2007
New director appointed
dot icon17/06/2007
New director appointed
dot icon17/06/2007
Director resigned
dot icon17/06/2007
Director resigned
dot icon17/06/2007
Director resigned
dot icon17/06/2007
Secretary resigned
dot icon29/11/2006
Annual return made up to 02/08/06
dot icon30/07/2006
New director appointed
dot icon30/07/2006
Director resigned
dot icon30/07/2006
Director resigned
dot icon30/07/2006
Director resigned
dot icon30/07/2006
New director appointed
dot icon26/07/2006
Total exemption small company accounts made up to 2006-04-05
dot icon01/06/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon17/05/2006
New secretary appointed
dot icon17/05/2006
Director resigned
dot icon17/05/2006
Secretary resigned
dot icon17/05/2006
New director appointed
dot icon12/02/2006
Director's particulars changed
dot icon12/02/2006
Director resigned
dot icon12/02/2006
Director's particulars changed
dot icon18/10/2005
Total exemption small company accounts made up to 2005-04-05
dot icon15/08/2005
Annual return made up to 02/08/05
dot icon15/08/2005
Secretary's particulars changed;director's particulars changed
dot icon15/08/2005
Director resigned
dot icon15/08/2005
Director's particulars changed
dot icon15/08/2005
Director's particulars changed
dot icon15/08/2005
Accounting reference date shortened from 31/08/05 to 05/04/05
dot icon12/06/2005
New director appointed
dot icon12/06/2005
New director appointed
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Director resigned
dot icon19/05/2005
New director appointed
dot icon19/05/2005
New director appointed
dot icon19/05/2005
New director appointed
dot icon19/05/2005
New director appointed
dot icon03/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon01/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

45
psc login icon

Officers

This information is available in our reports to registered users.

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 THE CROCUS CAFE

THE CROCUS CAFE is an(a) Dissolved company incorporated on 01/08/2004 with the registered office located at Unit 2 Church Square, Lenton, Nottingham NG7 1SL. There are currently 2 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 THE CROCUS CAFE?

toggle

THE CROCUS CAFE is currently Dissolved. It was registered on 01/08/2004 and dissolved on 07/09/2015.

Where is THE CROCUS CAFE located?

toggle

THE CROCUS CAFE is registered at Unit 2 Church Square, Lenton, Nottingham NG7 1SL.

What does THE CROCUS CAFE do?

toggle

THE CROCUS CAFE operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for THE CROCUS CAFE?

toggle

The latest filing was on 07/09/2015: Final Gazette dissolved via voluntary strike-off.