Company NameCROC Bags Limited
Company StatusDissolved
Company Number06464589
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 2 months ago)
Dissolution Date12 July 2011 (12 years, 8 months ago)
Previous NameGoldflare Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameFlorence Lim
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed25 January 2008(3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 12 July 2011)
RoleBusiness Woman
Country of ResidenceSingapore
Correspondence Address1c Tyersall Road
Singapore
257686
Secretary NameChristine Canadas
NationalityGerman
StatusClosed
Appointed25 January 2008(3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 12 July 2011)
RoleSecretary
Correspondence AddressFlat 2, 197 Queens Gate
London
SW7 5EU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFlat 2 197 Queen's Gate
South Kensington
London
SW7 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,292
Cash£2,052
Current Liabilities£14,795

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
18 March 2011Application to strike the company off the register (3 pages)
18 March 2011Application to strike the company off the register (3 pages)
5 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 1
(4 pages)
10 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 1
(4 pages)
10 February 2010Registered office address changed from 41 Tregunter Road London SW10 9LG on 10 February 2010 (1 page)
10 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 1
(4 pages)
10 February 2010Director's details changed for Florence Lim on 23 November 2009 (2 pages)
10 February 2010Registered office address changed from 41 Tregunter Road London SW10 9LG on 10 February 2010 (1 page)
10 February 2010Director's details changed for Florence Lim on 23 November 2009 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 July 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
3 July 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
10 March 2009Secretary's change of particulars / christine canadas / 25/01/2008 (1 page)
10 March 2009Return made up to 04/01/09; full list of members (3 pages)
10 March 2009Secretary's Change of Particulars / christine canadas / 25/01/2008 / HouseName/Number was: , now: flat 2,; Street was: flat 2, now: 197 queens gate; Area was: quuens gate 197, now: (1 page)
10 March 2009Return made up to 04/01/09; full list of members (3 pages)
4 February 2008New secretary appointed (1 page)
4 February 2008New secretary appointed (1 page)
1 February 2008Company name changed goldflare LIMITED\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed goldflare LIMITED\certificate issued on 01/02/08 (2 pages)
31 January 2008New director appointed (1 page)
31 January 2008Registered office changed on 31/01/08 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
31 January 2008Registered office changed on 31/01/08 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
31 January 2008New director appointed (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
4 January 2008Incorporation (14 pages)
4 January 2008Incorporation (14 pages)