Company NameCromwell Secretarial Services Ltd
Company StatusDissolved
Company Number03744882
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameITTS International Incentives Therapy And Training Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameElizabeth Anne Winzar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(1 day after company formation)
Appointment Duration16 years, 9 months (closed 05 January 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1999(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Director NameMargaretta Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY

Location

Registered Address665 Finchley Road
London
NW2 2HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Margaretta Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
3 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
14 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 665 Finchley Road London NW2 2HN England on 13 November 2013 (1 page)
13 November 2013Secretary's details changed for Margaretta Corporate Secretaries Limited on 13 November 2013 (1 page)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
11 November 2013Registered office address changed from 665 Finchley Road London NW2 2HN on 11 November 2013 (2 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (14 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010Change of name notice (2 pages)
13 July 2010Company name changed itts international incentives therapy and training systems LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
7 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
2 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 June 2008Return made up to 31/03/08; full list of members (6 pages)
26 November 2007Return made up to 31/03/07; full list of members (6 pages)
7 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 August 2006Return made up to 31/03/06; full list of members (6 pages)
6 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 November 2004Return made up to 31/03/04; full list of members (6 pages)
26 January 2004Return made up to 31/03/03; full list of members (6 pages)
27 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
13 May 2002Return made up to 31/03/02; full list of members (6 pages)
31 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
31 July 2001Return made up to 31/03/01; full list of members (6 pages)
7 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 December 2000Compulsory strike-off action has been discontinued (1 page)
18 December 2000Return made up to 31/03/00; full list of members (6 pages)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
31 March 1999Incorporation (18 pages)