London
N3 2UU
Director Name | Mrs Arti Jayesh Parmar |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Mount Stewart Avenue Harrow Middlesex HA3 0JR |
Director Name | Mr Robert Robertson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 05 August 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr Terence Robert White |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2011(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Kelly Hobbs |
---|---|
Status | Resigned |
Appointed | 05 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Colin Ross |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2014) |
Role | Senior Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr William Peter Rodrick Pryke |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Telephone | 020 83462312 |
---|---|
Telephone region | London |
Registered Address | Marlborough House 298 Regents Park Road London N3 2UU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
800 at £1 | Crabtree Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,736 |
Cash | £41 |
Current Liabilities | £48,114 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2017 | Application to strike the company off the register (3 pages) |
2 October 2017 | Application to strike the company off the register (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 March 2017 | Termination of appointment of Kelly Hobbs as a secretary on 23 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Kelly Hobbs as a secretary on 23 March 2017 (1 page) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
31 March 2015 | Termination of appointment of William Pryke as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of William Pryke as a director on 31 March 2015 (1 page) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
20 August 2014 | Termination of appointment of Colin Ross as a director on 1 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Colin Ross as a director on 1 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Colin Ross as a director on 1 August 2014 (1 page) |
13 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
13 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
5 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
15 January 2013 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
15 January 2013 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
7 August 2012 | Director's details changed for Mr Robert Robertson on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Michael Derrick Babb on 7 August 2012 (2 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (10 pages) |
7 August 2012 | Director's details changed for Mr Robert Robertson on 7 August 2012 (2 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (10 pages) |
7 August 2012 | Secretary's details changed for Kelly Hobbs on 7 August 2012 (1 page) |
7 August 2012 | Director's details changed for Mr Terence Robert White on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Terence Robert White on 7 August 2012 (2 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (10 pages) |
7 August 2012 | Secretary's details changed for Kelly Hobbs on 7 August 2012 (1 page) |
7 August 2012 | Director's details changed for Mr Michael Derrick Babb on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Michael Derrick Babb on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Terence Robert White on 7 August 2012 (2 pages) |
7 August 2012 | Secretary's details changed for Kelly Hobbs on 7 August 2012 (1 page) |
12 June 2012 | Appointment of William Pryke as a director (3 pages) |
12 June 2012 | Appointment of Colin Ross as a director (3 pages) |
12 June 2012 | Appointment of Colin Ross as a director (3 pages) |
12 June 2012 | Appointment of William Pryke as a director (3 pages) |
24 October 2011 | Memorandum and Articles of Association (15 pages) |
24 October 2011 | Memorandum and Articles of Association (15 pages) |
19 October 2011 | Company name changed crabtree law LTD\certificate issued on 19/10/11
|
19 October 2011 | Change of name notice (2 pages) |
19 October 2011 | Change of name notice (2 pages) |
19 October 2011 | Company name changed crabtree law LTD\certificate issued on 19/10/11
|
5 August 2011 | Incorporation
|
5 August 2011 | Incorporation
|