Company NameCommercial Crime Studies Limited
Company StatusDissolved
Company Number02711453
CategoryPrivate Limited Company
Incorporation Date1 May 1992(31 years, 12 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLeona Margaret Raphael
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1994(2 years after company formation)
Appointment Duration25 years, 2 months (closed 16 July 2019)
RoleTherapist
Correspondence Address3 Laurel Road
Barnes
London
SW13 0EE
Director NameMr Philip Montague Raphael
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1994(2 years after company formation)
Appointment Duration25 years, 2 months (closed 16 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Laurel Road
Barnes
London
SW13 0EE
Secretary NameLeona Margaret Raphael
NationalityBritish
StatusClosed
Appointed19 May 1994(2 years after company formation)
Appointment Duration25 years, 2 months (closed 16 July 2019)
RoleStudent Counsellor
Correspondence Address3 Laurel Road
Barnes
London
SW13 0EE
Director NameMr Robin Michael Baron
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Laurier Road
London
NW5 1SJ
Director NameMr Henry Lipworth
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleSolicitor
Correspondence AddressGround Floor Flat 12 Ornan Road
London
NW3 4PX
Secretary NameMr Henry Lipworth
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat 12 Ornan Road
London
NW3 4PX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Leona Margaret Raphael
50.00%
Ordinary
1 at £1Philip Montague Raphael
50.00%
Ordinary

Financials

Year2014
Net Worth£3,461
Cash£28,334
Current Liabilities£24,873

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
16 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
26 April 2018Notification of Leona Margaret Raphael as a person with significant control on 6 April 2016 (2 pages)
26 April 2018Notification of Philip Montague Raphael as a person with significant control on 6 April 2016 (2 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
24 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
24 March 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
24 March 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
22 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
22 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 August 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
16 August 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
16 August 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
12 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 October 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
18 August 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 July 2009Return made up to 01/05/09; full list of members (4 pages)
13 July 2009Return made up to 01/05/08; full list of members (4 pages)
13 July 2009Return made up to 01/05/08; full list of members (4 pages)
13 July 2009Return made up to 01/05/09; full list of members (4 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
17 October 2007Return made up to 01/05/07; full list of members (5 pages)
17 October 2007Return made up to 01/05/07; full list of members (5 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 July 2006Return made up to 01/05/06; full list of members (5 pages)
27 July 2006Return made up to 01/05/06; full list of members (5 pages)
7 June 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
7 June 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
18 August 2005Return made up to 01/05/05; full list of members (7 pages)
18 August 2005Return made up to 01/05/05; full list of members (7 pages)
30 June 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
30 June 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
20 May 2005Return made up to 01/05/04; full list of members (7 pages)
20 May 2005Return made up to 01/05/04; full list of members (7 pages)
17 December 2003Registered office changed on 17/12/03 from: 2 harewood place hanover square london W1R 9HB (1 page)
17 December 2003Registered office changed on 17/12/03 from: 2 harewood place hanover square london W1R 9HB (1 page)
11 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
11 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
17 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
1 June 2002Return made up to 01/05/02; full list of members (7 pages)
1 June 2002Return made up to 01/05/02; full list of members (7 pages)
17 December 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
17 December 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
21 June 2001Return made up to 01/05/01; full list of members (5 pages)
21 June 2001Return made up to 01/05/01; full list of members (5 pages)
16 January 2001Accounts for a small company made up to 31 May 2000 (3 pages)
16 January 2001Accounts for a small company made up to 31 May 2000 (3 pages)
6 June 2000Return made up to 01/05/00; full list of members (5 pages)
6 June 2000Return made up to 01/05/00; full list of members (5 pages)
28 March 2000Full accounts made up to 31 May 1999 (9 pages)
28 March 2000Full accounts made up to 31 May 1999 (9 pages)
28 May 1999Secretary's particulars changed;director's particulars changed (1 page)
28 May 1999Secretary's particulars changed;director's particulars changed (1 page)
17 May 1999Return made up to 01/05/99; full list of members (5 pages)
17 May 1999Return made up to 01/05/99; full list of members (5 pages)
2 March 1999Full accounts made up to 31 May 1998 (9 pages)
2 March 1999Full accounts made up to 31 May 1998 (9 pages)
30 December 1998Return made up to 01/05/98; full list of members (5 pages)
30 December 1998Return made up to 01/05/98; full list of members (5 pages)
30 December 1998Registered office changed on 30/12/98 from: acre house 11-15 william road london NW1 3ER (1 page)
30 December 1998Registered office changed on 30/12/98 from: acre house 11-15 william road london NW1 3ER (1 page)
19 October 1998Registered office changed on 19/10/98 from: bkb york house empire way wembley middlesex HA9 0QL (1 page)
19 October 1998Registered office changed on 19/10/98 from: bkb york house empire way wembley middlesex HA9 0QL (1 page)
2 October 1998Full accounts made up to 31 May 1997 (9 pages)
2 October 1998Full accounts made up to 31 May 1997 (9 pages)
4 June 1997Return made up to 01/05/97; full list of members (6 pages)
4 June 1997Return made up to 01/05/97; full list of members (6 pages)
21 May 1997Full accounts made up to 31 May 1996 (10 pages)
21 May 1997Full accounts made up to 31 May 1996 (10 pages)
14 May 1996Return made up to 01/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1996Return made up to 01/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1996Full accounts made up to 31 May 1995 (9 pages)
31 March 1996Full accounts made up to 31 May 1995 (9 pages)
29 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
29 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
29 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 May 1992Incorporation (21 pages)
1 May 1992Incorporation (21 pages)