Company NameCrewes Finance Limited
Company StatusDissolved
Company Number04739490
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date27 June 2023 (9 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDr Daniela Sabine Corinne Lunardo
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySwiss
StatusClosed
Appointed31 May 2012(9 years, 1 month after company formation)
Appointment Duration11 years (closed 27 June 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNo 2 Ch Du Greny
Commugny
Ch 1291
Director NameMr William Anthony Norman Potterton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2010(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address27 Castlelawn, Athboy
County Meath
Ireland
Director NameTw Directors (UK) Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR
Director NamePCL Directors (UK) Ltd (Corporation)
StatusResigned
Appointed02 December 2011(8 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 May 2012)
Correspondence Address6th Floor 32 Ludgate Hill
London
EC4M 7DR

Location

Registered AddressOne George Yard
Ground Floor
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

500k at €1Incoder Enterprises Sa
50.00%
Ordinary
500k at €1Vanesta Group Sa
50.00%
Ordinary

Financials

Year2014
Net Worth-£308,417

Accounts

Latest Accounts27 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 April

Filing History

6 August 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
27 January 2020Micro company accounts made up to 27 April 2019 (2 pages)
7 October 2019Registered office address changed from 15 Old Bailey London EC4M 7EF England to One George Yard Ground Floor London EC3V 9DF on 7 October 2019 (1 page)
24 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 January 2019Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page)
19 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 July 2017Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to 15 Old Bailey London EC4M 7EF on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to 15 Old Bailey London EC4M 7EF on 5 July 2017 (1 page)
11 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
27 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • EUR 3,224,590
(3 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • EUR 3,224,590
(3 pages)
13 May 2016Statement of capital following an allotment of shares on 3 March 2016
  • EUR 3,224,590
(3 pages)
13 May 2016Statement of capital following an allotment of shares on 3 March 2016
  • EUR 3,224,590
(3 pages)
10 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • EUR 1,000,000
(3 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • EUR 1,000,000
(3 pages)
29 January 2015Total exemption small company accounts made up to 29 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 29 April 2014 (4 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • EUR 1,000,000
(3 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • EUR 1,000,000
(3 pages)
25 February 2014Total exemption small company accounts made up to 29 April 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 29 April 2013 (4 pages)
31 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
31 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
9 July 2013Amended full accounts made up to 30 April 2012 (17 pages)
9 July 2013Amended full accounts made up to 30 April 2012 (17 pages)
7 May 2013Director's details changed for Dr Daniela Sabine Corinne Lunardo on 7 May 2013 (2 pages)
7 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
7 May 2013Director's details changed for Dr Daniela Sabine Corinne Lunardo on 7 May 2013 (2 pages)
7 May 2013Director's details changed for Dr Daniela Sabine Corinne Lunardo on 7 May 2013 (2 pages)
7 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 August 2012Termination of appointment of Musterasset Limited as a secretary (1 page)
22 August 2012Termination of appointment of Musterasset Limited as a secretary (1 page)
17 July 2012Full accounts made up to 30 April 2011 (17 pages)
17 July 2012Full accounts made up to 30 April 2011 (17 pages)
2 July 2012Termination of appointment of William Potterton as a director (1 page)
2 July 2012Appointment of Dr Daniela Sabine Corinne Lunardo as a director (2 pages)
2 July 2012Termination of appointment of Pcl Directors (Uk) Ltd as a director (1 page)
2 July 2012Termination of appointment of William Potterton as a director (1 page)
2 July 2012Appointment of Dr Daniela Sabine Corinne Lunardo as a director (2 pages)
2 July 2012Termination of appointment of Pcl Directors (Uk) Ltd as a director (1 page)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
27 January 2012Appointment of Pcl Directors (Uk) Ltd as a director (2 pages)
27 January 2012Termination of appointment of Tw Directors (Uk) Limited as a director (1 page)
27 January 2012Termination of appointment of Tw Directors (Uk) Limited as a director (1 page)
27 January 2012Appointment of Pcl Directors (Uk) Ltd as a director (2 pages)
3 August 2011Full accounts made up to 30 April 2010 (16 pages)
3 August 2011Full accounts made up to 30 April 2010 (16 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
20 April 2011Director's details changed for Mr William Anthony Norman Potterton on 18 April 2011 (2 pages)
20 April 2011Director's details changed for Mr William Anthony Norman Potterton on 18 April 2011 (2 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
7 March 2011Full accounts made up to 30 April 2009 (14 pages)
7 March 2011Full accounts made up to 30 April 2009 (14 pages)
21 December 2010Compulsory strike-off action has been suspended (1 page)
21 December 2010Compulsory strike-off action has been suspended (1 page)
20 July 2010Appointment of Mr. William Anthony Norman Potterton as a director (2 pages)
20 July 2010Appointment of Mr. William Anthony Norman Potterton as a director (2 pages)
23 April 2010Secretary's details changed for Musterasset Limited on 18 April 2010 (2 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Musterasset Limited on 18 April 2010 (2 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Tw Directors (Uk) Limited on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Tw Directors (Uk) Limited on 18 April 2010 (2 pages)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Accounts for a small company made up to 30 April 2008 (7 pages)
23 February 2010Accounts for a small company made up to 30 April 2008 (7 pages)
3 February 2010Compulsory strike-off action has been suspended (1 page)
3 February 2010Compulsory strike-off action has been suspended (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2009Return made up to 18/04/09; full list of members (3 pages)
30 April 2009Return made up to 18/04/09; full list of members (3 pages)
25 March 2009Auditor's resignation (1 page)
25 March 2009Auditor's resignation (1 page)
27 May 2008Return made up to 18/04/08; full list of members (3 pages)
27 May 2008Return made up to 18/04/08; full list of members (3 pages)
6 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
6 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
3 October 2007Accounts for a small company made up to 30 April 2006 (8 pages)
3 October 2007Accounts for a small company made up to 30 April 2006 (8 pages)
16 May 2007Return made up to 18/04/07; full list of members (2 pages)
16 May 2007Return made up to 18/04/07; full list of members (2 pages)
9 June 2006Return made up to 18/04/06; full list of members (2 pages)
9 June 2006Return made up to 18/04/06; full list of members (2 pages)
15 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
24 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
24 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
16 January 2006Secretary's particulars changed (1 page)
16 January 2006Secretary's particulars changed (1 page)
24 June 2005Ad 20/05/05--------- eur si 998000@1=998000 eur ic 0/998000 (2 pages)
24 June 2005Nc inc already adjusted 20/05/05 (1 page)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 June 2005Ad 20/05/05--------- eur si 998000@1=998000 eur ic 0/998000 (2 pages)
24 June 2005Nc inc already adjusted 20/05/05 (1 page)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
5 May 2005Return made up to 18/04/05; full list of members (3 pages)
5 May 2005Return made up to 18/04/05; full list of members (3 pages)
14 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
5 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
30 July 2004Ad 19/07/04--------- eur si 1996@1=1996 eur ic 4/2000 (2 pages)
30 July 2004Ad 19/07/04--------- eur si 1996@1=1996 eur ic 4/2000 (2 pages)
10 May 2004Return made up to 18/04/04; full list of members (6 pages)
10 May 2004Return made up to 18/04/04; full list of members (6 pages)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Incorporation (24 pages)
18 April 2003Incorporation (24 pages)