Company NameCromhill Limited
Company StatusDissolved
Company Number03667473
CategoryPrivate Limited Company
Incorporation Date13 November 1998(25 years, 5 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Victor Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed16 December 1998(1 month after company formation)
Appointment Duration18 years, 4 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Blenheim Cresrnt
London
W11 2EQ
Secretary NameMr Eric Charles Stone
NationalityBritish
StatusClosed
Appointed16 December 1998(1 month after company formation)
Appointment Duration18 years, 4 months (closed 11 April 2017)
RoleCompany Director
Correspondence Address12 Claremont Road
Staines
Middlesex
TW18 3AS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 November 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Eric Charles Stone
50.00%
Ordinary
1 at £1Victor Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£26,115
Cash£3,681
Current Liabilities£11,581

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

1 February 2002Delivered on: 6 February 2002
Satisfied on: 28 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 redfern avenue hounslow middlesex t/n TGL44144. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
21 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
24 December 2008Return made up to 29/10/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 December 2007Return made up to 29/10/07; full list of members (2 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2007Director's particulars changed (1 page)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
22 December 2006Return made up to 29/10/06; full list of members (2 pages)
14 December 2006Return made up to 29/10/05; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
9 November 2004Return made up to 29/10/04; full list of members (6 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
13 November 2003Return made up to 13/11/03; full list of members (6 pages)
3 May 2003Return made up to 13/11/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/03
(6 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 February 2002Particulars of mortgage/charge (5 pages)
9 January 2002Return made up to 13/11/01; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
27 February 2001Return made up to 13/11/00; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Registered office changed on 31/01/01 from: 29A bridge street pinner middlesex HA5 3HR (1 page)
2 December 1999Return made up to 13/11/99; full list of members (6 pages)
9 September 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
19 January 1999New director appointed (2 pages)
24 December 1998Registered office changed on 24/12/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 December 1998New secretary appointed (2 pages)
21 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 December 1998Director resigned (1 page)
21 December 1998Secretary resigned (1 page)
13 November 1998Incorporation (17 pages)