Company NameCRE Associates Limited
Company StatusDissolved
Company Number07375827
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRaymond Stanley Jenkins
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleConsultant Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Clerks Well House 20 Britton Street
London
EC1M 5TU
Director NameMr John Ronald Pike
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleConsultant Chartered Surveyor
Country of ResidenceEngland
Correspondence Address4th Floor Clerks Well House 20 Britton Street
London
EC1M 5TU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address4th Floor Clerk's Well House
20 Britton Street
London
EC1M 5TU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
24 October 2012Application to strike the company off the register (3 pages)
24 October 2012Application to strike the company off the register (3 pages)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 100
(4 pages)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 100
(4 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
12 November 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 100
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 100
(4 pages)
11 November 2010Appointment of Raymond Stanley Jenkins as a director (3 pages)
11 November 2010Appointment of Mr John Ronald Pike as a director (3 pages)
11 November 2010Appointment of Mr John Ronald Pike as a director (3 pages)
11 November 2010Appointment of Raymond Stanley Jenkins as a director (3 pages)
17 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
17 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)