Company NameThe Crocodile Public Relations Limited
Company StatusDissolved
Company Number03317193
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Kelway Tongeman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address47 Spenser Road
London
SE24 0NS
Director NameMr Adam John Wooff
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(same day as company formation)
RolePR Consultant
Correspondence AddressSeymour House
Oakshade Road
Oxshott
Surrey
KT22 0LF
Secretary NameMr Adam John Wooff
NationalityBritish
StatusClosed
Appointed12 February 1997(same day as company formation)
RolePR Consultant
Correspondence AddressSeymour House
Oakshade Road
Oxshott
Surrey
KT22 0LF
Director NameMr Nicholas Charles Lerner
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RolePR Consultant
Correspondence Address35 Sarre Road
London
NW2 3SN
Director NameMr Benjamin Peter Bush
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 09 May 2006)
RoleSenior Account Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
62 Endwell Road
London
SE4 2ND
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Lux Buildings
2-4 Hoxton Square
London
N1 6NU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,763
Cash£729
Current Liabilities£43,302

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 April 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 March 2007Return made up to 12/02/07; full list of members (7 pages)
12 October 2006Return made up to 12/02/06; full list of members (8 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Ad 30/12/05--------- £ si 34@1=34 £ ic 300/334 (2 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 February 2005Return made up to 12/02/05; full list of members (8 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 March 2004Return made up to 12/02/04; full list of members (8 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
10 September 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
26 March 2001New director appointed (2 pages)
14 March 2001Return made up to 12/02/01; full list of members (7 pages)
22 January 2001Full accounts made up to 29 February 2000 (9 pages)
24 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Full accounts made up to 28 February 1999 (9 pages)
19 March 1999Return made up to 12/02/99; no change of members
  • 363(287) ‐ Registered office changed on 19/03/99
(4 pages)
11 December 1998Full accounts made up to 28 February 1998 (9 pages)
20 March 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New secretary appointed;new director appointed (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997New director appointed (2 pages)
12 February 1997Incorporation (21 pages)