Company NameCrawfords Club Limited
Company StatusDissolved
Company Number06903478
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 12 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Springer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 225 Amhurst Road
225 Amhurst Road
London
E8 2BS
Director NameJames Ramsden
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 New Kings Road
London
SW6 4SQ
Director NameMaha Ramsden
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 New Kings Road
London
SW6 4SQ
Secretary NameMr Keith Springer
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 225 Amhurst Road
225 Amhurst Road
London
E8 2BS

Location

Registered AddressApartment 8 2 Point Wharf Lane
Brentford
Middlesex
TW8 0EA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2011Director's details changed for Mr Keith Springer on 12 May 2011 (2 pages)
20 July 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 100
(3 pages)
20 July 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 100
(3 pages)
20 July 2011Director's details changed for Mr Keith Springer on 12 May 2011 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
25 September 2010Registered office address changed from 75 New Kings Road London SW6 4SQ England on 25 September 2010 (2 pages)
25 September 2010Registered office address changed from 75 New Kings Road London SW6 4SQ England on 25 September 2010 (2 pages)
25 September 2010Annual return made up to 13 May 2010 with a full list of shareholders (14 pages)
25 September 2010Annual return made up to 13 May 2010 with a full list of shareholders (14 pages)
18 September 2009Appointment Terminated Secretary keith springer (1 page)
18 September 2009Appointment terminated director maha ramsden (1 page)
18 September 2009Appointment Terminated Director maha ramsden (1 page)
18 September 2009Appointment terminated secretary keith springer (1 page)
18 September 2009Appointment terminated director james ramsden (1 page)
18 September 2009Appointment Terminated Director james ramsden (1 page)
12 May 2009Incorporation (18 pages)
12 May 2009Incorporation (18 pages)