Company NameCrawley G & G Limited
Company StatusDissolved
Company Number02236004
CategoryPrivate Limited Company
Incorporation Date25 March 1988(36 years, 1 month ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Grant Norris Crawley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish,New Zealande
StatusClosed
Appointed17 December 1991(3 years, 8 months after company formation)
Appointment Duration25 years, 3 months (closed 04 April 2017)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressPaddocks Chapel Lane Chapel Lane
Stoke Poges
Slough
SL2 4QJ
Director NameMrs Greta Rae Crawley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish,New Zealande
StatusClosed
Appointed17 December 1991(3 years, 8 months after company formation)
Appointment Duration25 years, 3 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddocks Chapel Lane Chapel Lane
Stoke Poges
Slough
SL2 4QJ
Secretary NameMrs Greta Rae Crawley
NationalityNew Zealand/British
StatusClosed
Appointed17 December 1991(3 years, 8 months after company formation)
Appointment Duration25 years, 3 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddocks Chapel Lane Chapel Lane
Stoke Poges
Slough
SL2 4QJ

Location

Registered AddressThird Floor
120 Moorgate
London
EC2M 6UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

75 at £1Grant Crawley
50.00%
Ordinary
75 at £1Greta Crawley
50.00%
Ordinary

Financials

Year2014
Net Worth£22,319
Cash£22,863
Current Liabilities£2,929

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (3 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 150
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 January 2015Director's details changed for Mr Grant Norris Crawley on 1 May 2014 (2 pages)
27 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 150
(5 pages)
27 January 2015Director's details changed for Mr Grant Norris Crawley on 1 May 2014 (2 pages)
27 January 2015Director's details changed for Mrs Greta Rae Crawley on 1 May 2014 (2 pages)
27 January 2015Secretary's details changed for Mrs Greta Rae Crawley on 1 May 2014 (1 page)
27 January 2015Secretary's details changed for Mrs Greta Rae Crawley on 1 May 2014 (1 page)
27 January 2015Director's details changed for Mrs Greta Rae Crawley on 1 May 2014 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 150
(5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Grant Norris Crawley on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Greta Rae Crawley on 18 January 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 March 2009Return made up to 17/12/08; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 January 2008Return made up to 17/12/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2007Return made up to 17/12/06; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 September 2006Registered office changed on 18/09/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
21 December 2005Return made up to 17/12/05; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 December 2004Return made up to 17/12/04; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 December 2003Return made up to 17/12/03; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 December 2002Return made up to 17/12/02; full list of members (7 pages)
4 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 January 2002Return made up to 17/12/01; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 May 2001Registered office changed on 29/05/01 from: 80-83 long lane london EC1A 9ET (2 pages)
16 January 2001Return made up to 17/12/00; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 February 2000Return made up to 17/12/99; full list of members (6 pages)
16 December 1999Ad 07/12/99--------- £ si 50@1=50 £ ic 100/150 (2 pages)
16 December 1999Nc inc already adjusted 07/12/99 (1 page)
16 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 December 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
4 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 January 1999Return made up to 17/12/98; full list of members (6 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 January 1998Return made up to 17/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
9 January 1997Return made up to 17/12/96; full list of members (6 pages)
7 February 1996Return made up to 17/12/95; no change of members (6 pages)
29 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)