CRENDONIA LIMITED
Overview
| Company Name | CRENDONIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08705991 |
| 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 CRENDONIA LIMITED?
- Information technology consultancy activities (62020) / Information and communication
- Bookkeeping activities (69202) / Professional, scientific and technical activities
Where is CRENDONIA LIMITED located?
| Registered Office Address | 4 Bicester Road Long Crendon HP18 9BW Aylesbury Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CRENDONIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for CRENDONIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 4 4 Bicester Road Long Crendon Aylesbury Buckinghamshire HP18 9BW United Kingdom to 4 Bicester Road Long Crendon Aylesbury Buckinghamshire HP18 9BW on Sep 15, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 11 pages | AA | ||||||||||
Registered office address changed from 34 Market Street Atherton Manchester M46 0DG United Kingdom to 4 4 Bicester Road Long Crendon Aylesbury Buckinghamshire HP18 9BW on Nov 14, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from 4 Bicester Road Long Crendon Aylesbury HP18 9BW United Kingdom to 34 Market Street Atherton Manchester M46 0DG on Oct 03, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 11 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 25, 2017
| 3 pages | SH01 | ||||||||||
Change of details for Miss Elizabeth Jane Smith as a person with significant control on May 20, 2017 | 2 pages | PSC04 | ||||||||||
Director's details changed for Miss Elizabeth Jane Smith on Sep 12, 2017 | 3 pages | CH01 | ||||||||||
Confirmation statement made on Sep 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Miss Elizabeth Jane Smith on Sep 12, 2017 | 1 pages | CH03 | ||||||||||
Registered office address changed from Units 5 - 7 Enterprise Centre Bag Lane Atherton Manchester M46 0JN to 4 Bicester Road Long Crendon Aylesbury HP18 9BW on Sep 12, 2017 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Sep 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Sep 25, 2015 | 17 pages | RP04 | ||||||||||
Annual return made up to Sep 25, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 10, 2015
| 4 pages | SH01 | ||||||||||
Appointment of Elizabeth Jane Smith as a director on Jul 10, 2015 | 3 pages | AP01 | ||||||||||
Who are the officers of CRENDONIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| QUIGLEY, Elizabeth Jane | Secretary | Bicester Road Long Crendon HP18 9BW Aylesbury 4 Buckinghamshire England | 181991970002 | |||||||
| QUIGLEY, Elizabeth Jane | Director | Bicester Road Long Crendon HP18 9BW Aylesbury 4 England | England | British | 199814360002 | |||||
| QUIGLEY, Marcus David | Director | Bicester Road HP18 9BW Aylesbury 4 England | England | British | 181961480001 | |||||
| HEIMAN, Osker | Director | Bury New Road Prestwich M25 9JY Manchester 47 United Kingdom | England | British | 179564810001 |
Who are the persons with significant control of CRENDONIA LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Elizabeth Jane Quigley | Sep 12, 2016 | Bicester Road Long Crendon HP18 9BW Aylesbury 4 Buckinghamshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Marcus David Quigley | Sep 12, 2016 | Bicester Road Long Crendon HP18 9BW Aylesbury 4 Buckinghamshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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