Company NameCroftville Limited
DirectorSamuel Rolnick
Company StatusDissolved
Company Number02947913
CategoryPrivate Limited Company
Incorporation Date12 July 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameSamuel Rolnick
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 9 months
RoleCurtain Maker
Correspondence AddressWhite Gates
Wyatts Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5TE
Secretary NameLisa Rolnick
NationalityBritish
StatusCurrent
Appointed25 July 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressWhite Gates
Wyatts Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5TE
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed12 July 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed12 July 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address3rd Floor 88-98 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 April 2007Dissolved (1 page)
8 January 2007Return of final meeting of creditors (1 page)
22 February 2002Appointment of a liquidator (1 page)
18 October 2001Order of court to wind up (2 pages)
29 August 2001Return made up to 12/07/01; full list of members (6 pages)
22 June 2001Registered office changed on 22/06/01 from: 103 high street rickmansworth hertfordshire WD3 1AN (1 page)
16 February 2001Registered office changed on 16/02/01 from: enterprise house beeson's yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
19 September 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2000Full accounts made up to 30 September 1998 (9 pages)
10 May 2000Full accounts made up to 30 September 1999 (9 pages)
29 September 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1998Full accounts made up to 30 September 1997 (9 pages)
28 July 1998Return made up to 12/07/98; full list of members (6 pages)
3 September 1997Full accounts made up to 31 July 1996 (9 pages)
23 July 1997Return made up to 12/07/97; full list of members (6 pages)
26 January 1996Full accounts made up to 31 July 1995 (9 pages)
20 September 1995Registered office changed on 20/09/95 from: 135A,high street rickmansworth hertfordshire WD3 1AR (1 page)
9 August 1995Return made up to 12/07/95; full list of members (6 pages)