Company NameCridlan & Walker Limited
Company StatusDissolved
Company Number07150544
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date15 November 2014 (9 years, 5 months ago)
Previous NameNgwenya Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMs Diane Jean Styger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Court Road
Malvern
Worcestershire
WR14 3EG
Secretary NameMs Diane Jean Styger
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address48 Court Road
Malvern
Worcestershire
WR14 3EG

Location

Registered AddressC/O Guardian Business Recovery
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Diane Jean Styger
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,956
Cash£3,594
Current Liabilities£26,702

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 November 2014Final Gazette dissolved following liquidation (1 page)
15 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
14 May 2014Liquidators statement of receipts and payments to 21 April 2014 (9 pages)
14 May 2014Liquidators' statement of receipts and payments to 21 April 2014 (9 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square St Paul's London EC4M 7AS on 20 January 2014 (2 pages)
15 May 2013Statement of affairs with form 4.19 (6 pages)
3 May 2013Registered office address changed from Mayfields Cottage Bishops Frome Worcester WR6 5AU England on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from Mayfields Cottage Bishops Frome Worcester WR6 5AU England on 3 May 2013 (2 pages)
1 May 2013Appointment of a voluntary liquidator (2 pages)
1 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1
(4 pages)
5 March 2013Director's details changed for Ms Diane Jean Styger on 10 January 2013 (2 pages)
5 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1
(4 pages)
5 March 2013Secretary's details changed for Ms Diane Jean Styger on 10 January 2013 (2 pages)
11 January 2013Registered office address changed from the Byre Perrycroft Lodge Estate Jubilee Drive, Upper Colwall Malvern Worcestershire WR13 8DN England on 11 January 2013 (1 page)
3 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
22 March 2011Registered office address changed from the Bryce, Perrycroft Lodge Estate Jubilee Drive, Upper Colwall Malvern Worcestershire WR13 6DN United Kingdom on 22 March 2011 (1 page)
29 July 2010Change of name notice (2 pages)
29 July 2010Company name changed ngwenya LTD\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
(2 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)