Company NameCrawley Development & Marketing Ltd
Company StatusDissolved
Company Number05246969
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 years, 7 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)
Previous NameCrawley Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Adrianne Rochelle Troostwyk
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2018(13 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (closed 30 October 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPalladium House 1 - 4 Argyll Street
London
W1F 7LD
Director NameCharles Berney
Date of BirthApril 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed06 May 2005(7 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2009)
RolePresident
Correspondence AddressChemin De La Mousse
105 Thonex
Geneva 3
1226
Switzerland
Director NameMr Lucien Zanella
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2009(5 years after company formation)
Appointment Duration7 years, 5 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin Des Hutins No. 61 Cofignon
Geneva, 1232
Switzerland
Director NameMr Alan Frank Pearce
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1 - 4 Argyll Street
London
W1F 7LD
Director NameJAYA Services Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameCroxley Services Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence AddressPO Box 3175
Road Town
Tortola
Foreign
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameLugton Investments Limited (Corporation)
StatusResigned
Appointed06 May 2005(7 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 01 December 2016)
Correspondence Address3rd Floor Geneva Place
Waterfront Drive PO Box 3175 Road Town
Tortola
BVI
Secretary NameLimestar Investments Limited (Corporation)
StatusResigned
Appointed01 December 2016(12 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 March 2017)
Correspondence Address1st Floor 3 Crawford Place
London
W1H 4LB

Location

Registered AddressPalladium House
1 - 4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at €1Brander Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,212
Current Liabilities£21,009

Accounts

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

Filing History

8 July 2017Voluntary strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
25 May 2017Application to strike the company off the register (3 pages)
10 April 2017Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Palladium House 1 - 4 Argyll Street London W1F 7LD on 10 April 2017 (1 page)
7 April 2017Appointment of Mr Alan Frank Pearce as a director on 27 March 2017 (2 pages)
27 March 2017Termination of appointment of Limestar Investments Limited as a secretary on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Lucien Zanella as a director on 27 March 2017 (1 page)
1 December 2016Termination of appointment of Lugton Investments Limited as a secretary on 1 December 2016 (1 page)
1 December 2016Appointment of Limestar Investments Limited as a secretary on 1 December 2016 (2 pages)
28 October 2016Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to 1st Floor 3 Crawford Place London W1H 4LB on 28 October 2016 (1 page)
19 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • EUR 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • EUR 2
(4 pages)
21 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • EUR 2
(4 pages)
27 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
21 December 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
3 November 2010Secretary's details changed for Lugton Investments Limited on 30 September 2010 (2 pages)
3 November 2010Director's details changed for Mr. Lucien Zanella on 30 September 2010 (2 pages)
28 October 2010Compulsory strike-off action has been suspended (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 April 2010Annual return made up to 30 September 2007 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 30 September 2006 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 30 September 2005 with a full list of shareholders (5 pages)
30 March 2010Termination of appointment of Charles Berney as a director (1 page)
30 March 2010Appointment of Mr. Lucien Zanella as a director (2 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 December 2008Return made up to 30/09/08; full list of members (3 pages)
24 November 2008Secretary's change of particulars / lugton investments LIMITED / 07/05/2005 (1 page)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 June 2006Delivery ext'd 3 mth 30/09/05 (1 page)
10 October 2005Return made up to 30/09/05; full list of members (2 pages)
10 October 2005Director's particulars changed (1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
12 May 2005Memorandum and Articles of Association (16 pages)
6 May 2005Company name changed crawley LIMITED\certificate issued on 06/05/05 (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004New director appointed (4 pages)
1 November 2004Secretary resigned (1 page)
30 September 2004Incorporation (25 pages)