Company NameCRC Compliance Iii Limited
Company StatusDissolved
Company Number07318702
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 9 months ago)
Dissolution Date15 December 2017 (6 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChristopher Mary Masterson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2010(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameVicki Brooks
StatusClosed
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Graham Hislop
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(1 week, 2 days after company formation)
Appointment Duration7 years, 4 months (closed 15 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameChristopher Jason Gatenbury
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(1 week, 3 days after company formation)
Appointment Duration7 years, 4 months (closed 15 December 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£1,441
Net Worth-£10
Cash£460
Current Liabilities£1,171

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 September 2017Return of final meeting in a members' voluntary winding up (6 pages)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
24 January 2017Liquidators' statement of receipts and payments to 15 November 2016 (4 pages)
30 November 2016Director's details changed for Christopher Jason Gatenbury on 21 July 2016 (3 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order INSOLVENCY:Court Order Replacement/Removal of Liquidator (30 pages)
20 June 2016Director's details changed for Mr Graham Hislop on 11 March 2016 (3 pages)
3 December 2015Registered office address changed from 3rd Floor 2 More London Riverside London SE1 2AP to 15 Canada Square London E14 5GL on 3 December 2015 (2 pages)
2 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-16
  • LRESSP ‐ Special resolution to wind up on 2015-11-16
  • LRESSP ‐ Special resolution to wind up on 2015-11-16
  • LRESSP ‐ Special resolution to wind up on 2015-11-16
(1 page)
2 December 2015Declaration of solvency (3 pages)
2 December 2015Appointment of a voluntary liquidator (1 page)
14 October 2015Full accounts made up to 31 December 2014 (10 pages)
5 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2.26
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (10 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2.26
(6 pages)
19 December 2013Section 519 (2 pages)
6 November 2013Section 519 ca 2006 (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (9 pages)
6 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
11 May 2012Registered office address changed from 2 More London Riverside London SE1 2AP on 11 May 2012 (1 page)
27 April 2012Full accounts made up to 31 December 2011 (9 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
9 November 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
19 August 2010Appointment of Christopher Jason Gatenbury as a director (3 pages)
5 August 2010Appointment of Graham Hislop as a director (3 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)