26 Kensington Gore
London
SW7 2ET
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Aaron Maxwell Brown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 July 2013) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elsworthy Terrace London NW3 3DR |
Director Name | Mr Mark Grunnell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montolieu Gardens London SW15 6PB |
Director Name | Mr Timothy John Smalley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stondon Place Chivers Road Stondon Massey Essex CM15 0LG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Hill House 1 Little New Street London EC4A 4TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Crunch (Propco) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £318,876 |
Net Worth | -£1,081,628 |
Current Liabilities | £158,316 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
23 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2013 | Final Gazette dissolved following liquidation (1 page) |
23 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2013 | Notice of move from Administration to Dissolution (25 pages) |
23 September 2013 | Administrator's progress report to 31 July 2013 (25 pages) |
23 September 2013 | Notice of move from Administration to Dissolution on 17 September 2013 (25 pages) |
23 September 2013 | Administrator's progress report to 31 July 2013 (25 pages) |
16 July 2013 | Termination of appointment of Aaron Maxwell Brown as a director on 8 July 2013 (2 pages) |
16 July 2013 | Termination of appointment of Mark Grunnell as a director on 8 July 2013 (2 pages) |
16 July 2013 | Termination of appointment of Mark Grunnell as a director (2 pages) |
16 July 2013 | Termination of appointment of Aaron Brown as a director (2 pages) |
1 May 2013 | Termination of appointment of Timothy Smalley as a director (1 page) |
1 May 2013 | Termination of appointment of Timothy John Smalley as a director on 1 May 2013 (1 page) |
5 March 2013 | Administrator's progress report to 31 January 2013 (23 pages) |
5 March 2013 | Administrator's progress report to 31 January 2013 (23 pages) |
20 September 2012 | Notice of extension of period of Administration (1 page) |
20 September 2012 | Notice of extension of period of Administration (1 page) |
4 May 2012 | Termination of appointment of Michael Harry Peter Ingham as a secretary on 30 April 2012 (1 page) |
4 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
29 March 2012 | Administrator's progress report to 20 March 2012 (18 pages) |
29 March 2012 | Notice of extension of period of Administration (1 page) |
29 March 2012 | Administrator's progress report to 20 March 2012 (18 pages) |
29 March 2012 | Notice of extension of period of Administration (1 page) |
25 October 2011 | Administrator's progress report to 20 September 2011 (20 pages) |
25 October 2011 | Administrator's progress report to 20 September 2011 (20 pages) |
27 May 2011 | Notice of deemed approval of proposals (38 pages) |
27 May 2011 | Notice of deemed approval of proposals (38 pages) |
17 May 2011 | Statement of administrator's proposal (38 pages) |
17 May 2011 | Statement of administrator's proposal (38 pages) |
3 May 2011 | Memorandum and Articles of Association (12 pages) |
3 May 2011 | Memorandum and Articles of Association (12 pages) |
27 April 2011 | Statement of affairs with form 2.14B (6 pages) |
27 April 2011 | Statement of affairs with form 2.14B (6 pages) |
29 March 2011 | Appointment of an administrator (1 page) |
29 March 2011 | Appointment of an administrator (1 page) |
28 March 2011 | Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 28 March 2011 (2 pages) |
28 March 2011 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 28 March 2011 (2 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (16 pages) |
2 March 2011 | Accounts made up to 31 May 2010 (16 pages) |
9 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders Statement of capital on 2010-12-09
|
9 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders Statement of capital on 2010-12-09
|
2 March 2010 | Accounts made up to 31 May 2009 (15 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (15 pages) |
4 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
21 March 2009 | Full accounts made up to 31 May 2008 (9 pages) |
21 March 2009 | Accounts made up to 31 May 2008 (9 pages) |
2 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
17 September 2008 | Accounts made up to 31 May 2007 (9 pages) |
17 September 2008 | Full accounts made up to 31 May 2007 (9 pages) |
20 June 2008 | Director's change of particulars / timothy smalley / 16/06/2008 (1 page) |
20 June 2008 | Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG (1 page) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 December 2007 | Return made up to 22/11/07; no change of members (8 pages) |
13 December 2007 | Return made up to 22/11/07; no change of members (8 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Full accounts made up to 31 May 2006 (8 pages) |
18 April 2007 | Full accounts made up to 31 May 2006 (8 pages) |
22 December 2006 | Return made up to 22/11/06; full list of members (8 pages) |
22 December 2006 | Return made up to 22/11/06; full list of members
|
30 August 2006 | New director appointed (4 pages) |
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | New director appointed (5 pages) |
30 August 2006 | New director appointed (5 pages) |
30 August 2006 | New director appointed (4 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
20 December 2005 | New director appointed (9 pages) |
20 December 2005 | New director appointed (9 pages) |
7 December 2005 | Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page) |
7 December 2005 | Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 December 2005 | Director resigned (1 page) |
22 November 2005 | Incorporation (15 pages) |
22 November 2005 | Incorporation (15 pages) |