Company NameCrawley & Asquith Limited
Company StatusDissolved
Company Number02654922
CategoryPrivate Limited Company
Incorporation Date17 October 1991(32 years, 6 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NameTermfaith Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLady Mary Annunziata Asquith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1992(3 months, 3 weeks after company formation)
Appointment Duration22 years, 7 months (closed 23 September 2014)
RoleCompany Director/Art Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressToronto House 49a South End
Croydon
Surrey
CR9 1LT
Secretary NameGerald Philip Davey
NationalityBritish
StatusClosed
Appointed07 November 2003(12 years after company formation)
Appointment Duration10 years, 10 months (closed 23 September 2014)
RoleCompany Director
Correspondence Address42 Viney Bank
Courtwood Lane
Croydon
Surrey
CR0 9JT
Director NameMr Cormac Patrick Cullinan
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed15 November 1991(4 weeks, 1 day after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 February 1992)
RoleAttorney
Correspondence Address41 Lough Road
Islington
London
N7 8RH
Director NameEric Peter Pfaff
Date of BirthMay 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed15 November 1991(4 weeks, 1 day after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 February 1992)
RoleAttorney
Correspondence Address7 Kensington Gate
London
W8 5NA
Secretary NameMr Cormac Patrick Cullinan
NationalityIrish
StatusResigned
Appointed15 November 1991(4 weeks, 1 day after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 February 1992)
RoleAttorney
Correspondence Address41 Lough Road
Islington
London
N7 8RH
Director NameSarah Louise Crawley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(3 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 30 May 2002)
RoleCompany Director/Art Dealer
Correspondence Address5 Crescent Grove
London
SW4 7AF
Secretary NameMr Stanley Bertram Upton
NationalityBritish
StatusResigned
Appointed11 February 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 1994)
RoleCompany Director
Correspondence Address64 Chandos Avenue
Whetstone
London
N20 9DZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed16 December 1994(3 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 November 2003)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE

Location

Registered AddressToronto House 49a South End
Croydon
Surrey
CR9 1LT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1000 at £1Lady Mary Annunziata Asquith
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Application to strike the company off the register (3 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 May 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
18 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(3 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 November 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
31 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
31 October 2012Director's details changed for Lady Mary Annunziata Asquith on 13 July 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 November 2009Director's details changed for Lady Mary Annunziata Asquith on 13 October 2009 (2 pages)
9 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2008Return made up to 13/10/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 October 2007Return made up to 13/10/07; full list of members (6 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 October 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 October 2004Return made up to 13/10/04; full list of members (6 pages)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
14 November 2003Registered office changed on 14/11/03 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
18 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
22 October 2002Return made up to 13/10/02; full list of members (2 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 June 2002Director resigned (1 page)
16 November 2001Return made up to 13/10/01; full list of members (6 pages)
20 June 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
17 October 2000Return made up to 13/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(6 pages)
16 November 1999Return made up to 17/10/99; full list of members (6 pages)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
3 December 1998Return made up to 17/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 1998Full accounts made up to 31 December 1997 (11 pages)
24 October 1997Return made up to 17/10/97; no change of members (4 pages)
18 September 1997Full accounts made up to 31 December 1996 (12 pages)
29 November 1996Return made up to 17/10/96; no change of members (4 pages)
15 October 1996Full accounts made up to 31 December 1995 (12 pages)
21 November 1995Return made up to 17/10/95; full list of members (6 pages)
27 September 1995Full accounts made up to 31 December 1994 (11 pages)