Company NameCr Secretaries Limited
Company StatusDissolved
Company Number02274272
CategoryPrivate Limited Company
Incorporation Date5 July 1988(35 years, 10 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)
Previous NameOndraray Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(22 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(22 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 12 December 2023)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameMr David Malcolm Kaye
StatusClosed
Appointed02 August 2010(22 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 12 December 2023)
RoleCompany Director
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary Name7Side Secretarial Limited (Corporation)
StatusClosed
Appointed27 October 2021(33 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 12 December 2023)
Correspondence AddressChurchill House Churchill Way
Cardiff
CF10 2HH
Wales
Director NameMichael Norman Claff
NationalityBritish
StatusResigned
Appointed19 January 1993(4 years, 6 months after company formation)
Appointment Duration7 months (resigned 18 August 1993)
RoleChartered Accountant
Correspondence Address30 Ferrydale Lodge
Church Road
London
NW4 4EW
Director NameNicholas Baron Reed
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1994)
RoleSolicitor
Correspondence Address74 Kingsway
Petts Wood
Orpington
Kent
BR5 1PT
Director NameMr David Caldwell Graham Todd
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(4 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1993)
RoleChartered Accountant
Correspondence Address45 Cloncurry Street
London
SW6 6DT
Director NameEric Charles Turner
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1994)
RoleSearch Director
Correspondence Address9 Carisbrooke Close
Enfield
Middlesex
EN1 3NA
Secretary NameMiss Suzanne Louise Alves
StatusResigned
Appointed27 July 2020(32 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2021)
RoleCompany Director
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1993(4 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 02 August 2010)
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameHallmark Registrars Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed31 March 1994(5 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 March 1994)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed31 March 1994(5 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 02 August 2010)
Correspondence Address1st Floor
41 Chalton Street
London
NW1 1JD

Contact

Websitestanleydavis.co.uk
Email address[email protected]
Telephone020 75542220
Telephone regionLondon

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Capital Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2023First Gazette notice for voluntary strike-off (1 page)
19 September 2023Application to strike the company off the register (1 page)
13 April 2023Compulsory strike-off action has been discontinued (1 page)
12 April 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
24 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
27 October 2021Appointment of 7Side Secretarial Limited as a secretary on 27 October 2021 (2 pages)
27 October 2021Termination of appointment of Suzanne Louise Alves as a secretary on 27 October 2021 (1 page)
20 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
25 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 July 2020Appointment of Miss Suzanne Louise Alves as a secretary on 27 July 2020 (2 pages)
22 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 January 2018Change of details for Capital Nominees Limited as a person with significant control on 27 February 2017 (2 pages)
22 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
11 January 2018Director's details changed for Mr Andrew Simon Davis on 1 January 2018 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 February 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
28 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
11 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 August 2010Termination of appointment of Hallmark Secretaries Limited as a director (1 page)
5 August 2010Appointment of Mr David Malcolm Kaye as a director (2 pages)
5 August 2010Appointment of Mr David Malcolm Kaye as a director (2 pages)
5 August 2010Appointment of Mr Andrew Simon Davis as a director (2 pages)
5 August 2010Appointment of Mr Andrew Simon Davis as a director (2 pages)
5 August 2010Termination of appointment of Ccs Secretaries Limited as a secretary (1 page)
5 August 2010Appointment of Mr David Malcolm Kaye as a secretary (1 page)
5 August 2010Termination of appointment of Hallmark Secretaries Limited as a director (1 page)
5 August 2010Termination of appointment of Ccs Secretaries Limited as a secretary (1 page)
5 August 2010Appointment of Mr David Malcolm Kaye as a secretary (1 page)
27 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 January 2009Return made up to 19/01/09; full list of members (3 pages)
26 January 2009Return made up to 19/01/09; full list of members (3 pages)
22 January 2008Return made up to 19/01/08; full list of members (2 pages)
22 January 2008Return made up to 19/01/08; full list of members (2 pages)
16 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 January 2007Return made up to 19/01/07; full list of members (2 pages)
19 January 2007Return made up to 19/01/07; full list of members (2 pages)
27 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 January 2006Return made up to 19/01/06; full list of members (2 pages)
17 January 2006Return made up to 19/01/06; full list of members (2 pages)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 January 2005Return made up to 19/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2005Return made up to 19/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 April 2004Registered office changed on 23/04/04 from: 120 east road london N1 6AA (1 page)
23 April 2004Registered office changed on 23/04/04 from: 120 east road london N1 6AA (1 page)
2 February 2004Return made up to 19/01/04; full list of members (7 pages)
2 February 2004Return made up to 19/01/04; full list of members (7 pages)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 January 2003Return made up to 19/01/03; full list of members (5 pages)
27 January 2003Return made up to 19/01/03; full list of members (5 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 February 2002Return made up to 19/01/02; full list of members (5 pages)
4 February 2002Return made up to 19/01/02; full list of members (5 pages)
21 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 February 2001Return made up to 19/01/01; full list of members (5 pages)
1 February 2001Return made up to 19/01/01; full list of members (5 pages)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 January 2000Return made up to 19/01/00; full list of members (6 pages)
28 January 2000Return made up to 19/01/00; full list of members (6 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 January 1999Return made up to 19/01/99; full list of members (5 pages)
26 January 1999Return made up to 19/01/99; full list of members (5 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1998Return made up to 19/01/98; full list of members (5 pages)
30 January 1998Return made up to 19/01/98; full list of members (5 pages)
17 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 February 1997Return made up to 19/01/97; full list of members (5 pages)
4 February 1997Return made up to 19/01/97; full list of members (5 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1996Return made up to 19/01/96; full list of members (5 pages)
4 February 1996Return made up to 19/01/96; full list of members (5 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 February 1995Return made up to 19/01/95; full list of members (6 pages)
1 February 1995Return made up to 19/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
9 May 1994Director resigned;new director appointed (2 pages)
9 May 1994Director resigned;new director appointed (2 pages)
6 May 1994Director resigned (2 pages)
6 May 1994Director resigned (2 pages)
15 March 1994Return made up to 19/01/94; full list of members (7 pages)
15 March 1994Return made up to 19/01/94; full list of members (7 pages)
26 January 1994Director resigned (2 pages)
26 January 1994Director resigned (2 pages)
16 September 1993Director resigned (2 pages)
16 September 1993Director resigned (2 pages)
14 February 1993Return made up to 19/01/93; full list of members (11 pages)
14 February 1993Return made up to 19/01/93; full list of members (11 pages)
24 February 1992Return made up to 19/01/92; full list of members (8 pages)
24 February 1992Return made up to 19/01/92; full list of members (8 pages)
29 May 1991Return made up to 19/01/91; full list of members (7 pages)
29 May 1991Return made up to 19/01/91; full list of members (7 pages)
16 February 1990Registered office changed on 16/02/90 from: 1-3 leonard street london EC2A 4AQ (1 page)
16 February 1990Registered office changed on 16/02/90 from: 1-3 leonard street london EC2A 4AQ (1 page)
7 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1989Company name changed ondraray LIMITED\certificate issued on 03/04/89 (2 pages)
4 April 1989Company name changed ondraray LIMITED\certificate issued on 03/04/89 (2 pages)
5 July 1988Incorporation (15 pages)
5 July 1988Incorporation (15 pages)