Company NameCroton Limited
Company StatusDissolved
Company Number06086950
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date30 May 2023 (10 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Noriko Garratt
Date of BirthMay 1964 (Born 60 years ago)
NationalityJapanese
StatusClosed
Appointed01 June 2014(7 years, 3 months after company formation)
Appointment Duration9 years (closed 30 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
Director NameTracy Jane Love
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleFlorist
Correspondence Address135 Tanys Dell
Harlow
Essex
CM20 2LR
Director NameMs Lynn Edith Eagle
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rick
South End
Much Hadham
Hertfordshire
SG10 6EP
Secretary NameNominee Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address2nd Floor
Cambridge House, Cambridge Road
Harlow
Essex
CM20 2EQ

Location

Registered Address167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Noriko Garratt
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,896
Cash£1,279
Current Liabilities£17,411

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Filing History

12 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
23 November 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
24 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
13 November 2018Unaudited abridged accounts made up to 31 May 2018 (8 pages)
9 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
7 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 February 2016Director's details changed for Mrs Noriko Garratt on 26 February 2016 (2 pages)
26 February 2016Director's details changed for Mrs Noriko Garratt on 26 February 2016 (2 pages)
26 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 August 2015Registered office address changed from 6th Floor Amp House Dingwall Road Croydon CR0 2LX to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 6th Floor Amp House Dingwall Road Croydon CR0 2LX to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 24 August 2015 (1 page)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
20 February 2015Termination of appointment of Lynn Edith Eagle as a director on 31 January 2015 (1 page)
20 February 2015Termination of appointment of Lynn Edith Eagle as a director on 31 January 2015 (1 page)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 October 2014Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ to 6Th Floor Amp House Dingwall Road Croydon CR0 2LX on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ to 6Th Floor Amp House Dingwall Road Croydon CR0 2LX on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ to 6Th Floor Amp House Dingwall Road Croydon CR0 2LX on 7 October 2014 (1 page)
4 September 2014Director's details changed for Mrs Noriko Garratt on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mrs Noriko Garratt on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mrs Noriko Garratt on 4 September 2014 (2 pages)
24 July 2014Appointment of Mrs Noriko Garratt as a director on 1 June 2014 (2 pages)
24 July 2014Appointment of Mrs Noriko Garratt as a director on 1 June 2014 (2 pages)
24 July 2014Appointment of Mrs Noriko Garratt as a director on 1 June 2014 (2 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
20 June 2014Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
20 June 2014Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
19 June 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
8 March 2012Termination of appointment of Tracy Love as a director (1 page)
8 March 2012Termination of appointment of Tracy Love as a director (1 page)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 July 2011Termination of appointment of Nominee Secretaries Limited as a secretary (1 page)
28 July 2011Termination of appointment of Nominee Secretaries Limited as a secretary (1 page)
14 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 September 2010Registered office address changed from 2Nd Floor, Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 2Nd Floor, Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page)
27 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 April 2009Return made up to 06/02/09; full list of members (4 pages)
24 April 2009Return made up to 06/02/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
17 March 2008Director's change of particulars / tracy love / 06/02/2008 (1 page)
17 March 2008Director's change of particulars / tracy love / 06/02/2008 (1 page)
5 March 2008Return made up to 06/02/08; full list of members (4 pages)
5 March 2008Return made up to 06/02/08; full list of members (4 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
6 February 2007Incorporation (17 pages)
6 February 2007Incorporation (17 pages)