CRUSSH (STRAND) LIMITED
Overview
Company Name | CRUSSH (STRAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05750601 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CRUSSH (STRAND) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CRUSSH (STRAND) LIMITED located?
Registered Office Address | 2nd Floor The Maltings Locks Hill SS4 1BB Rochford Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CRUSSH (STRAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 30, 2021 |
What are the latest filings for CRUSSH (STRAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS England to 2nd Floor the Maltings Locks Hill Rochford Essex SS4 1BB on May 09, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Mar 30, 2021 | 2 pages | AA | ||||||||||
Registered office address changed from 64 New Cavendish Street London W1G 8TB to Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS on Nov 18, 2021 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 30, 2020 | 3 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2020 to Mar 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Christopher Fung as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Who are the officers of CRUSSH (STRAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NATHAN, Nicholas | Secretary | 18 The Campions WD6 5QB Borehamwood Hertfordshire | British | Operations Director | 111106280001 | |||||
LEARMOND, James Peter Needham | Director | New Cavendish Street W1G 8TB London 64 United Kingdom | England | British | Company Director | 119129020002 | ||||
NATHAN, Nicholas | Director | 18 The Campions WD6 5QB Borehamwood Hertfordshire | United Kingdom | British | Operations Director | 111106280001 | ||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
FUNG, Christopher | Director | 2b Macduff Road Battersea SW11 4DA London | England | Australian | Managing Director | 112257030001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CRUSSH (STRAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Krush Global Limited | Apr 06, 2016 | New Cavendish Street W1G 8TB London 64 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CRUSSH (STRAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Jul 27, 2011 Delivered On Aug 06, 2011 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On May 09, 2006 Delivered On May 19, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company's interest in the account,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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