Company NameCruise Communications Limited
Company StatusDissolved
Company Number01700849
CategoryPrivate Limited Company
Incorporation Date21 February 1983(41 years, 1 month ago)
Dissolution Date19 August 2003 (20 years, 7 months ago)
Previous NameHeathergrove Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameAsad Ali Meerza
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(8 years, 5 months after company formation)
Appointment Duration12 years (closed 19 August 2003)
RoleSalesman
Correspondence Address129 Hendon Way
London
NW2 2NA
Secretary NameFarhana Hussain Meerza
NationalityBritish
StatusClosed
Appointed21 July 1999(16 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 19 August 2003)
RoleCompany Director
Correspondence Address129 Hendon Way
London
NW2 2NA
Director NameMr John Richard Carne
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(8 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 April 1992)
RoleSales Manager Computers
Correspondence Address18 Apeldoorn Drive
Wallington
Surrey
SM6 9LG
Secretary NameMr John Richard Carne
NationalityBritish
StatusResigned
Appointed02 August 1991(8 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 April 1992)
RoleCompany Director
Correspondence Address18 Apeldoorn Drive
Wallington
Surrey
SM6 9LG
Secretary NameGavin Stuart Barclay Jamieson
NationalityBritish
StatusResigned
Appointed01 April 1992(9 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 21 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Annes Grove
Enfield
Middlesex
EN1 2JT

Location

Registered Address5th Floor Marble Arch House
66/68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£59,502
Cash£36,648
Current Liabilities£18,168

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
21 March 2003Application for striking-off (1 page)
8 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
2 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 August 2001Return made up to 02/08/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
29 August 2000Return made up to 02/08/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Return made up to 02/08/99; no change of members (4 pages)
26 July 1999Secretary resigned (1 page)
19 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 August 1998Return made up to 02/08/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 August 1997Company name changed heathergrove LIMITED\certificate issued on 07/08/97 (3 pages)
5 August 1997Return made up to 02/08/97; full list of members (6 pages)
7 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
5 August 1996Return made up to 02/08/96; no change of members (4 pages)
27 July 1995Return made up to 02/08/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)