Company NameCrusader Ductwork Ltd
Company StatusDissolved
Company Number07159071
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Gary John Nash
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Sutherland Avenue
Welling
Kent
DA16 2NN
Director NameMrs Jeanette Nash
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Sutherland Avenue
Welling
Kent
DA16 2NN
Director NameMr Stuart Thomas Nash
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Hollow
Lindfield
Haywards Heath
West Sussex
RH16 2SX

Location

Registered AddressUnit 8, Green Lane Business Park
240 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London

Shareholders

1 at £1Gary Nash
100.00%
Ordinary

Financials

Year2014
Net Worth£33
Cash£4,666
Current Liabilities£28,931

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
9 August 2013Termination of appointment of Jeanette Nash as a director on 1 March 2013 (1 page)
9 August 2013Termination of appointment of Jeanette Nash as a director on 1 March 2013 (1 page)
11 April 2013Termination of appointment of Stuart Thomas Nash as a director on 4 April 2013 (1 page)
11 April 2013Termination of appointment of Stuart Thomas Nash as a director on 4 April 2013 (1 page)
18 March 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1
(5 pages)
18 March 2013Director's details changed for Mr Stuart Thomas Nash on 16 February 2013 (2 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
16 April 2010Appointment of Mr Gary John Nash as a director (3 pages)
16 April 2010Appointment of Stuart Thomas Nash as a director (3 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)