Company NameCrowthorne Assist Limited
Company StatusDissolved
Company Number04123337
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAndrew John French
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighcroft
2 Burton Road
Overseal
Derbyshire
DE12 6LQ
Director NameStewart John Hamilton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(9 years, 4 months after company formation)
Appointment Duration7 years (closed 23 May 2017)
RoleTelecoms Network Design
Country of ResidenceUnited Kingdom
Correspondence Address2 The Courtyard North Station Approach
Nutfield
Surrey
RH1 4JS
Director NameStephen Brian Raggett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleCommunications
Correspondence Address29 Gladden Fields
South Woodham Ferrers
Chelmsford
Essex
CM3 7AH
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameTitcheners Ltd (Corporation)
StatusResigned
Appointed11 July 2005(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2010)
Correspondence Address26 Broad Street
Wokingham
Rg40 1ab
RG1 4DP

Contact

Websitecrowthorne.com
Telephone0800 0884848
Telephone regionFreephone

Location

Registered AddressWigglesworth House
69 Southwark Bridge Road
London
SE1 9HH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

6 at £1Andrew Robert Holliday
6.00%
Ordinary
6 at £1Glyn Griffiths
6.00%
Ordinary
22 at £1Andrew John French
22.00%
Ordinary
22 at £1Elizabeth Bell
22.00%
Ordinary
22 at £1Kingsley Phillips
22.00%
Ordinary
22 at £1Stewart John Hamilton
22.00%
Ordinary

Financials

Year2014
Net Worth£22,242
Cash£14,444
Current Liabilities£28,093

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
11 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
27 September 2011Registered office address changed from 8 Tavern Quay Rope Street London SE16 7TX on 27 September 2011 (1 page)
2 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
25 January 2011Termination of appointment of Titcheners Ltd as a secretary (1 page)
26 May 2010Appointment of Stewart John Hamilton as a director (3 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Titcheners Ltd on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Titcheners Ltd on 1 October 2009 (2 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Return made up to 01/12/08; full list of members (10 pages)
9 April 2008Return made up to 01/12/07; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 April 2007Director resigned (1 page)
30 April 2007Return made up to 01/12/06; full list of members (3 pages)
28 November 2006Director's particulars changed (1 page)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 January 2006Return made up to 01/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 August 2005Secretary resigned (1 page)
9 August 2005New secretary appointed (2 pages)
7 June 2005Return made up to 01/12/04; full list of members (8 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 January 2004Secretary's particulars changed (1 page)
9 December 2003Return made up to 01/12/03; full list of members (8 pages)
22 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 December 2002Return made up to 01/12/02; full list of members (8 pages)
22 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 February 2002Return made up to 12/12/01; full list of members (7 pages)
6 February 2001Secretary's particulars changed (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000Ad 12/12/00--------- £ si 22@1=22 £ ic 22/44 (2 pages)
19 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 December 2000£ nc 1000/2000 12/12/00 (1 page)
19 December 2000Ad 12/12/00--------- £ si 6@1=6 £ ic 94/100 (2 pages)
19 December 2000Accounting reference date shortened from 31/12/01 to 30/04/01 (1 page)
19 December 2000Ad 12/12/00--------- £ si 44@1=44 £ ic 44/88 (2 pages)
19 December 2000Ad 12/12/00--------- £ si 6@1=6 £ ic 88/94 (2 pages)
19 December 2000Registered office changed on 19/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000Ad 12/12/00--------- £ si 21@1=21 £ ic 1/22 (2 pages)
19 December 2000Director resigned (1 page)
12 December 2000Incorporation (12 pages)