CRENNACO LIMITED
Overview
Company Name | CRENNACO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03953255 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CRENNACO LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CRENNACO LIMITED located?
Registered Office Address | 1 Curzon Street W1J 5FB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRENNACO LIMITED?
Company Name | From | Until |
---|---|---|
LAWGRA (NO.654) LIMITED | Mar 22, 2000 | Mar 22, 2000 |
What are the latest accounts for CRENNACO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for CRENNACO LIMITED?
Annual Return |
|
---|
What are the latest filings for CRENNACO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Ali Johnson as a secretary on May 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Edwin Loader as a secretary on Apr 30, 2016 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Phillip Luard Howell as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Mar 22, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Pomfret as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Mar 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Mar 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Robert Paul Stockton on Mar 22, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 159 New Bond Street London W1S 2UD* on Feb 27, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Appointment of Robert Paul Stockton as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Powell as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 22, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Mr Richard Edwin Loader on Mar 22, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Andrew David Pomfret on Mar 22, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Geoffrey Mark Powell on Mar 22, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Who are the officers of CRENNACO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHNSON, Ali | Secretary | Curzon Street W1J 5FB London 1 | 207759500001 | |||||||
HOWELL, Philip Luard | Director | Curzon Street W1J 5FB London 1 | United Kingdom | British | Director Financial Services | 41546580003 | ||||
STOCKTON, Robert Paul | Director | Curzon Street W1J 5FB London 1 United Kingdom | England | British | Chartered Accountant | 120520560001 | ||||
LOADER, Richard Edwin | Secretary | Curzon Street W1J 5FB London 1 United Kingdom | British | 27876760002 | ||||||
RIZZI, Natalie | Secretary | Unit 5 Tormead 27 Dene Road HA6 2BX Northwood Middlesex | British | 76310040001 | ||||||
LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
O'BRIEN, Nicholas | Director | Flat 5 Tormead 27 Dene Road HA6 2BX Northwood Middlesex | British | Designer | 51484060001 | |||||
POMFRET, Andrew David | Director | Curzon Street W1J 5FB London 1 United Kingdom | United Kingdom | British | Accountant | 35247140001 | ||||
POWELL, Geoffrey Mark | Director | 159 New Bond Street London W1S 2UD | England | British | Investment Manager | 16914970003 | ||||
RIZZI, Natalie Elsa | Director | Tormead Flat 5 27 Dene Road HA6 2AE Northwood Middlesex | British | Investment Manager | 69758030001 | |||||
WHALE ROCK DIRECTORS LIMITED | Nominee Director | More London Riverside SE1 2AU London 4 | 900019450001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0