Company NameCroxley Bookkeeping Ltd
Company StatusDissolved
Company Number07044735
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 7 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)
Previous NamePrincipal Trader Ltd

Business Activity

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

Directors

Director NameJocelyn Patricia Roser-Hawkins
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2010(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Frankland Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
Director NameMr Daniel Roser
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY
Director NameMr Paul Vanstone
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCharterred Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY

Location

Registered Address76 Frankland Road
Croxley Green
Rickmansworth
Herts
WD3 3AU
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 2
(3 pages)
15 November 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 2
(3 pages)
4 November 2010Appointment of Jocelyn Patricia Roser-Hawkins as a director (3 pages)
4 November 2010Appointment of Jocelyn Patricia Roser-Hawkins as a director (3 pages)
14 October 2010Change of name notice (2 pages)
14 October 2010Company name changed principal trader LTD\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
14 October 2010Change of name notice (2 pages)
14 October 2010Company name changed principal trader LTD\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
2 October 2010Termination of appointment of Daniel Roser as a director (2 pages)
2 October 2010Termination of appointment of Daniel Roser as a director (2 pages)
2 October 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 2 October 2010 (2 pages)
2 October 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 2 October 2010 (2 pages)
2 October 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 2 October 2010 (2 pages)
18 August 2010Termination of appointment of Paul Vanstone as a director (1 page)
18 August 2010Termination of appointment of Paul Vanstone as a director (1 page)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)