Company NameCr Hertfordshire Limited
Company StatusDissolved
Company Number06426319
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 5 months ago)
Dissolution Date17 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Yatin Anantrai Trivedy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Levens Hall Drive
Milton Keynes
Buckinghamshire
MK4 4GD
Director NameMr Michael Khait
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityRussian
StatusClosed
Appointed24 July 2013(5 years, 8 months after company formation)
Appointment Duration6 years (closed 17 August 2019)
RoleSales Person
Country of ResidenceEngland
Correspondence Address88 Wood Street Wood Street
London
EC2V 7RS
Secretary NameMr Neeraj Gupta
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church Farm Avenue
Wilstead
Bedford
Bedfordshire
MK45 3FA
Director NameMr Arlen Bruce Shapiro
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2014(6 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 July 2014)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address115 Forest Avenue (Box 335)
Locust Valley
New York 11560
United States
Director NameMiss Liora Smuskeviciute
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityLithuanian
StatusResigned
Appointed01 August 2014(6 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 November 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressAcre House 11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

928 at £1Omni Phoenix Group LTD
64.94%
Ordinary
72 at £1Shimaya LTD
5.04%
Ordinary
429 at £1Scp Nibalk Property
30.02%
Preference

Financials

Year2014
Net Worth£73,502
Cash£3,517
Current Liabilities£158,494

Accounts

Latest Accounts29 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Charges

27 November 2014Delivered on: 4 December 2014
Persons entitled: Scp Nibalk Property (As Lender) Company Number: 02 SC 10610

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the mortgaged property and the company charges by way of first fixed charge all its rights in its intellectual property.. For more details of land and intellectual property charged, please refer to the instrument.
Outstanding
24 January 2008Delivered on: 30 January 2008
Satisfied on: 3 December 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 August 2019Final Gazette dissolved following liquidation (1 page)
17 May 2019Notice of final account prior to dissolution (18 pages)
19 September 2018Progress report in a winding up by the court (17 pages)
29 September 2017Progress report in a winding up by the court (15 pages)
29 September 2017Progress report in a winding up by the court (15 pages)
3 August 2016Registered office address changed from Suite 8B, Kelvin House Kelvin Way Crawley West Sussex RH10 9WE England to Acre House 11-15 William Road London NW1 3ER on 3 August 2016 (2 pages)
3 August 2016Registered office address changed from Suite 8B, Kelvin House Kelvin Way Crawley West Sussex RH10 9WE England to Acre House 11-15 William Road London NW1 3ER on 3 August 2016 (2 pages)
1 August 2016Appointment of a liquidator (1 page)
1 August 2016Appointment of a liquidator (1 page)
7 June 2016Total exemption small company accounts made up to 29 March 2015 (3 pages)
7 June 2016Total exemption small company accounts made up to 29 March 2015 (3 pages)
29 May 2016Order of court to wind up (2 pages)
29 May 2016Order of court to wind up (2 pages)
1 April 2016Current accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
1 April 2016Current accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
31 March 2016Current accounting period extended from 29 March 2016 to 30 April 2016 (1 page)
31 March 2016Current accounting period extended from 29 March 2016 to 30 April 2016 (1 page)
30 March 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
30 March 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
7 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1,429
(5 pages)
7 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1,429
(5 pages)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
24 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Michael Khait
(5 pages)
24 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Michael Khait
(5 pages)
8 December 2015Registered office address changed from 37 George Street Luton LU1 2AQ England to Suite 8B, Kelvin House Kelvin Way Crawley West Sussex RH10 9WE on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 37 George Street Luton LU1 2AQ England to Suite 8B, Kelvin House Kelvin Way Crawley West Sussex RH10 9WE on 8 December 2015 (1 page)
7 December 2015Registered office address changed from The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW to 37 George Street Luton LU1 2AQ on 7 December 2015 (1 page)
7 December 2015Registered office address changed from The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW to 37 George Street Luton LU1 2AQ on 7 December 2015 (1 page)
13 March 2015Termination of appointment of Liora Smuskeviciute as a director on 11 March 2015 (1 page)
13 March 2015Termination of appointment of Liora Smuskeviciute as a director on 11 March 2015 (1 page)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,429
(6 pages)
5 December 2014Director's details changed for Mr Michael Khait on 28 November 2014 (2 pages)
5 December 2014Director's details changed for Mr Michael Khait on 28 November 2014 (2 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,429
(6 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,429
(6 pages)
4 December 2014Registration of charge 064263190002, created on 27 November 2014 (70 pages)
4 December 2014Registration of charge 064263190002, created on 27 November 2014 (70 pages)
19 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,429
(6 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,429
(6 pages)
8 August 2014Appointment of Miss Liora Smuskeviciute as a director on 1 August 2014 (2 pages)
8 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,429
(3 pages)
8 August 2014Appointment of Miss Liora Smuskeviciute as a director on 1 August 2014 (2 pages)
8 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,429
(3 pages)
8 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,429
(3 pages)
8 August 2014Appointment of Miss Liora Smuskeviciute as a director on 1 August 2014 (2 pages)
3 August 2014Termination of appointment of Arlen Bruce Shapiro as a director on 25 July 2014 (1 page)
3 August 2014Termination of appointment of Arlen Bruce Shapiro as a director on 25 July 2014 (1 page)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(5 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(5 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(5 pages)
24 June 2014Appointment of Mr Arlen Bruce Shapiro as a director (2 pages)
24 June 2014Appointment of Mr Arlen Bruce Shapiro as a director (2 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders (5 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders (5 pages)
11 June 2014Termination of appointment of Neeraj Gupta as a secretary (1 page)
11 June 2014Termination of appointment of Neeraj Gupta as a secretary (1 page)
3 December 2013Satisfaction of charge 1 in full (1 page)
3 December 2013Satisfaction of charge 1 in full (1 page)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders (5 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders (5 pages)
25 July 2013Appointment of Mr Michael Khait as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 24/12/2015
(3 pages)
25 July 2013Appointment of Mr Michael Khait as a director (2 pages)
25 July 2013Appointment of Mr Michael Khait as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 24/12/2015
(3 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 June 2013Registered office address changed from 65 St Mary Street Chippenham Wilts SN15 3JF on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 65 St Mary Street Chippenham Wilts SN15 3JF on 26 June 2013 (1 page)
4 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mr Yatin Anantrai Trivedy on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mr Yatin Anantrai Trivedy on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Yatin Anantrai Trivedy on 1 October 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
12 May 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
22 December 2008Capitals not rolled up (2 pages)
22 December 2008Capitals not rolled up (2 pages)
22 December 2008Capitals not rolled up (2 pages)
22 December 2008Capitals not rolled up (2 pages)
2 December 2008Return made up to 13/11/08; full list of members (3 pages)
2 December 2008Return made up to 13/11/08; full list of members (3 pages)
30 January 2008Particulars of mortgage/charge (4 pages)
30 January 2008Particulars of mortgage/charge (4 pages)
29 November 2007Ad 13/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2007Ad 13/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
13 November 2007Incorporation (22 pages)
13 November 2007Incorporation (22 pages)