Company NameCRCP Limited
Company StatusDissolved
Company Number07193136
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date18 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameManvinder Ghataaura
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakwood Place
Gerrards Cross
Bucks
SL9 7FH
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressIan Holland & Co
The Clock House 87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

1 at £1Manvinder Ghataaura
100.00%
Ordinary

Financials

Year2014
Net Worth£399,045
Cash£292,167
Current Liabilities£513,275

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 February 2015Final Gazette dissolved following liquidation (1 page)
18 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Return of final meeting in a members' voluntary winding up (10 pages)
31 March 2014Registered office address changed from 11 Welbeck Street London W1G 9XZ England on 31 March 2014 (2 pages)
28 March 2014Appointment of a voluntary liquidator (1 page)
28 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
28 March 2014Declaration of solvency (3 pages)
6 November 2013Director's details changed for Manvinder Ghataaura on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Manvinder Ghataaura on 31 October 2013 (2 pages)
26 April 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 1
(4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 May 2011Register(s) moved to registered inspection location (1 page)
11 May 2011Register inspection address has been changed (1 page)
11 May 2011Register(s) moved to registered inspection location (1 page)
11 May 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
11 May 2011Register(s) moved to registered inspection location (1 page)
11 May 2011Register(s) moved to registered inspection location (1 page)
11 May 2011Register(s) moved to registered inspection location (1 page)
11 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
11 May 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Registered office address changed from 1 Warner House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom on 10 May 2011 (1 page)
23 April 2010Appointment of Manvinder Ghataaura as a director (3 pages)
22 March 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
22 March 2010Termination of appointment of Dunstana Davies as a director (2 pages)
17 March 2010Incorporation (49 pages)