Company NameCRU Group Ltd
Company StatusDissolved
Company Number04297342
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 7 months ago)
Dissolution Date2 June 2010 (13 years, 11 months ago)
Previous NameStayjoy Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Dorothy Eileen Mc Dowell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(2 months after company formation)
Appointment Duration8 years, 5 months (closed 02 June 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Devonshire Building
Bath
BA2 4SP
Director NameMr Brendan Paul Murdock
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(2 months after company formation)
Appointment Duration8 years, 5 months (closed 02 June 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
162a Hackney Road
London
E2 7QL
Secretary NameAdsiduus Limited (Corporation)
StatusClosed
Appointed15 May 2005(3 years, 7 months after company formation)
Appointment Duration5 years (closed 02 June 2010)
Correspondence Address92 Cromer Street
London
WC1H 8DD
Secretary NameBrendan Paul Murdock
NationalityIrish
StatusResigned
Appointed07 December 2001(2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 July 2002)
RoleBusiness Consultant
Correspondence Address17 Sheridan House
Wincott
London
SE11 4NY
Secretary NameMr Brendan Paul Murdock
NationalityBritish
StatusResigned
Appointed10 November 2004(3 years, 1 month after company formation)
Appointment Duration6 months (resigned 15 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
162a Hackney Road
London
E2 7QL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed29 July 2002(10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2004)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered AddressFairfax House
461-465 North End Road
London
SW6 1NZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

2 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2010Final Gazette dissolved following liquidation (1 page)
2 March 2010Notice of move from Administration to Dissolution (10 pages)
2 March 2010Administrator's progress report to 24 February 2010 (9 pages)
2 March 2010Notice of move from Administration to Dissolution on 24 February 2010 (10 pages)
2 March 2010Administrator's progress report to 24 February 2010 (9 pages)
17 September 2009Administrator's progress report to 1 September 2009 (13 pages)
17 September 2009Administrator's progress report to 1 September 2009 (13 pages)
17 September 2009Administrator's progress report to 1 September 2009 (13 pages)
21 August 2009Notice of extension of period of Administration (1 page)
21 August 2009Notice of extension of period of Administration (1 page)
16 April 2009Administrator's progress report to 1 March 2009 (12 pages)
16 April 2009Administrator's progress report to 1 March 2009 (12 pages)
16 April 2009Administrator's progress report to 1 March 2009 (12 pages)
1 November 2008Statement of administrator's proposal (17 pages)
1 November 2008Statement of administrator's proposal (17 pages)
17 September 2008Appointment of an administrator (1 page)
17 September 2008Registered office changed on 17/09/2008 from fairfax house 461-465 north end road london SW6 1NZ (1 page)
17 September 2008Registered office changed on 17/09/2008 from fairfax house 461-465 north end road london SW6 1NZ (1 page)
17 September 2008Appointment of an administrator (1 page)
2 September 2008Registered office changed on 02/09/2008 from 92 cromer street london WC1H 8DD (1 page)
2 September 2008Registered office changed on 02/09/2008 from 92 cromer street london WC1H 8DD (1 page)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
28 January 2008Return made up to 02/10/07; full list of members (4 pages)
28 January 2008Return made up to 02/10/07; full list of members (4 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
23 January 2007Return made up to 02/10/06; full list of members (4 pages)
23 January 2007Return made up to 02/10/06; full list of members (4 pages)
20 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
20 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
2 August 2006Return made up to 02/10/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2006Return made up to 02/10/05; full list of members; amend (9 pages)
26 June 2006Amended accounts made up to 31 January 2005 (2 pages)
26 June 2006Amended accounts made up to 31 January 2005 (2 pages)
14 December 2005Return made up to 02/10/05; full list of members (9 pages)
14 December 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (2 pages)
31 May 2005Nc inc already adjusted 27/08/02 (1 page)
31 May 2005Total exemption full accounts made up to 31 January 2004 (13 pages)
31 May 2005Registered office changed on 31/05/05 from: 2-4 rufus street london N1 6PE (1 page)
31 May 2005Total exemption full accounts made up to 31 January 2004 (13 pages)
31 May 2005Nc inc already adjusted 27/08/02 (1 page)
31 May 2005Registered office changed on 31/05/05 from: 2-4 rufus street london N1 6PE (1 page)
14 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2005Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 18/02/05
(9 pages)
29 December 2004Resolutions
  • RES13 ‐ Brendan murdock apt sec 10/11/04
(1 page)
29 December 2004Resolutions
  • RES13 ‐ Brendan murdock apt sec 10/11/04
(1 page)
29 December 2004New secretary appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
31 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
31 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
27 June 2003Return made up to 02/10/02; full list of members (8 pages)
27 June 2003Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2003Ad 16/08/02--------- £ si [email protected]=101 £ ic 182/283 (3 pages)
28 May 2003Ad 16/08/02--------- £ si [email protected]=101 £ ic 182/283 (3 pages)
30 September 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
30 September 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
30 August 2002Ad 07/01/02--------- £ si [email protected] (2 pages)
30 August 2002Ad 07/01/02--------- £ si [email protected] (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Rescinding 882 iss 07/12/01 (2 pages)
5 August 2002Ad 07/01/02--------- £ si [email protected]=180 £ ic 2/182 (2 pages)
5 August 2002Registered office changed on 05/08/02 from: 9TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page)
5 August 2002Resolutions
  • RES13 ‐ Sub devide shares 07/01/02
(1 page)
5 August 2002Resolutions
  • RES13 ‐ Sub devide shares 07/01/02
(1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002S-div 07/01/02 (1 page)
5 August 2002Rescinding 882 iss 07/12/01 (2 pages)
5 August 2002Ad 07/01/02--------- £ si [email protected]=180 £ ic 2/182 (2 pages)
5 August 2002Registered office changed on 05/08/02 from: 9TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002S-div 07/01/02 (1 page)
5 August 2002Secretary resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Secretary resigned (1 page)
24 December 2001Ad 07/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 December 2001Ad 07/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New secretary appointed;new director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New secretary appointed;new director appointed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: church hill cottage church lane east harptree bristol avon BS40 6BE (1 page)
3 December 2001Company name changed stayjoy LTD.\certificate issued on 30/11/01 (2 pages)
3 December 2001Registered office changed on 03/12/01 from: church hill cottage church lane east harptree bristol avon BS40 6BE (1 page)
3 December 2001Company name changed stayjoy LTD.\certificate issued on 30/11/01 (2 pages)
2 October 2001Incorporation (14 pages)