Company NameCr Rights Limited
Company StatusDissolved
Company Number05860281
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 9 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameChris Rogers
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed28 June 2009(3 years after company formation)
Appointment Duration5 years, 5 months (closed 25 November 2014)
RoleProfessional Cricketer
Country of ResidenceEngland
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Secretary NameMr Richard Hudson
StatusClosed
Appointed18 March 2011(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 25 November 2014)
RoleCompany Director
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Director NameDavid George Coutts Ligertwood
Date of BirthMay 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NameMr Michael David Townley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lloyd Road
Hove
Sussex
BN3 6NL
Secretary NameDavid George Coutts Ligertwood
NationalityAustralian
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NameMr Allan Anthony Reeves
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadway
London
N14 6NY
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed28 June 2009(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadway
London
N14 6NY

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Chris Rogers
50.00%
Ordinary A
1 at £1Chris Rogers
50.00%
Ordinary B

Financials

Year2014
Net Worth£14,606
Cash£51,802
Current Liabilities£37,196

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
19 November 2013Director's details changed for Chris Rogers on 1 October 2013 (2 pages)
19 November 2013Director's details changed for Chris Rogers on 1 October 2013 (2 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 July 2011Register inspection address has been changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP United Kingdom (1 page)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
11 July 2011Termination of appointment of Allan Reeves as a secretary (1 page)
11 July 2011Appointment of Mr Richard Hudson as a secretary (1 page)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Chris Rogers on 28 June 2010 (2 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 March 2010Previous accounting period extended from 30 June 2009 to 31 July 2009 (1 page)
14 September 2009Return made up to 28/06/09; full list of members (3 pages)
14 September 2009Secretary appointed mr allan reeves (1 page)
14 September 2009Appointment terminated director allan reeves (1 page)
14 September 2009Appointment terminated secretary david ligertwood (1 page)
14 September 2009Director appointed chris rogers (1 page)
14 September 2009Appointment terminated director david ligertwood (1 page)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 January 2008Registered office changed on 10/01/08 from: 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
26 July 2007Return made up to 28/06/07; full list of members (2 pages)
28 June 2006Incorporation (19 pages)