Company NameCruse 9 Investments Limited
Company StatusDissolved
Company Number06628877
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Faraidon Saheb-Zadha
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 20 October 2015)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed26 June 2008(2 days after company formation)
Appointment Duration7 years, 3 months (closed 20 October 2015)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameBEIF Ii Corporate Services Limited (Corporation)
StatusClosed
Appointed19 March 2013(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 20 October 2015)
Correspondence Address100 Wood Street
Fifth Floor
London
EC2V 7EX
Director NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(2 days after company formation)
Appointment Duration4 years, 4 months (resigned 12 November 2012)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House
St Paul's Churchyard
London
EC4M 8AL
Director NameMatthias Alexander Reicherter
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed26 June 2008(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
Canary Wharf
London
E14 4BB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressFifth Floor 100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1 at £1Barclays European Infrastructure Ii LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,193,946
Current Liabilities£3,193,947

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015Application to strike the company off the register (3 pages)
18 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 1,000
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
26 September 2013Full accounts made up to 31 December 2012 (48 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
27 March 2013Appointment of Beif Ii Corporate Services Limited as a director (2 pages)
16 November 2012Termination of appointment of Robert Mcclatchey as a director (2 pages)
19 September 2012Full accounts made up to 31 December 2011 (13 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
13 December 2011Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages)
12 December 2011Termination of appointment of Matthias Reicherter as a director (1 page)
30 August 2011Full accounts made up to 31 December 2010 (13 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
8 July 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
22 September 2009Full accounts made up to 31 December 2008 (14 pages)
21 July 2009Return made up to 24/06/09; full list of members (4 pages)
12 May 2009Director's change of particulars / matthias reicherter / 24/04/2009 (1 page)
11 November 2008Registered office changed on 11/11/2008 from 1 churchill place canary wharf london E14 5HP (1 page)
15 September 2008Director appointed matthias alexander reicherter (2 pages)
19 August 2008Director appointed robert sean mcclatchey (8 pages)
6 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
6 August 2008Registered office changed on 06/08/2008 from 100 barbirolli square manchester M2 3AB (1 page)
6 August 2008Appointment terminated director inhoco formations LIMITED (1 page)
6 August 2008Secretary appointed law debenture corporate services LIMITED (2 pages)
6 August 2008Appointment terminated secretary a g secretarial LIMITED (1 page)
24 June 2008Incorporation (18 pages)