CRICK HEITMAN NW LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCRICK HEITMAN NW LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05852802
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CRICK HEITMAN NW LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CRICK HEITMAN NW LTD located?

    Registered Office Address
    95 Burdon Lane Burdon Lane
    Cheam
    SM2 7BZ Sutton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CRICK HEITMAN NW LTD?

    Previous Company Names
    Company NameFromUntil
    PB ASSOCIATES (NW) LTDApr 07, 2018Apr 07, 2018
    DETAIL MANAGEMENT LIMITEDJun 21, 2006Jun 21, 2006

    What are the latest accounts for CRICK HEITMAN NW LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for CRICK HEITMAN NW LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2023

    What are the latest filings for CRICK HEITMAN NW LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed pb associates (nw) LTD\certificate issued on 05/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 05, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 02, 2023

    RES15

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Previous accounting period extended from Mar 31, 2022 to Jun 30, 2022

    1 pagesAA01

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 07, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 06, 2018

    RES15

    Termination of appointment of James Alan Mason as a secretary on Jun 26, 2017

    1 pagesTM02

    Notification of Ash Sharif as a person with significant control on Jun 26, 2017

    2 pagesPSC01

    Termination of appointment of James Alan Mason as a director on Jun 26, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 95 Burdon Lane Burdon Lane Cheam Sutton SM2 7BZ on Jun 26, 2017

    1 pagesAD01

    Confirmation statement made on Jun 21, 2017 with updates

    4 pagesCS01

    Termination of appointment of Andrew Holder as a director on Jun 26, 2017

    1 pagesTM01

    Appointment of Mr Ash Sharif as a director on Jun 26, 2017

    2 pagesAP01

    Who are the officers of CRICK HEITMAN NW LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARIF, Ash
    Burdon Lane
    Cheam
    SM2 7BZ Sutton
    95 Burdon Lane
    England
    Director
    Burdon Lane
    Cheam
    SM2 7BZ Sutton
    95 Burdon Lane
    England
    United KingdomBritishChartered Accountant91190720001
    MASON, James Alan
    Greenways
    Coombe Park
    KT2 7JD Kingston Upon Thames
    Surrey
    Secretary
    Greenways
    Coombe Park
    KT2 7JD Kingston Upon Thames
    Surrey
    BritishDirector45744170007
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    HOLDER, Andrew
    Eyhurst Close
    Kingswood
    KT20 6NR Tadworth
    Grianan
    Surrey
    United Kingdom
    Director
    Eyhurst Close
    Kingswood
    KT20 6NR Tadworth
    Grianan
    Surrey
    United Kingdom
    EnglandBritishDirector45744120003
    MASON, James Alan
    Greenways
    Coombe Park
    KT2 7JD Kingston Upon Thames
    Surrey
    Director
    Greenways
    Coombe Park
    KT2 7JD Kingston Upon Thames
    Surrey
    EnglandBritishDirector45744170007
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of CRICK HEITMAN NW LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ash Sharif
    Burdon Lane
    Cheam
    SM2 7BZ Sutton
    95
    England
    Jun 26, 2017
    Burdon Lane
    Cheam
    SM2 7BZ Sutton
    95
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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