Company NameCrouch End Retail Ltd
Company StatusDissolved
Company Number07774016
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 7 months ago)
Dissolution Date31 October 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Director

Director NameMr Alan Richardson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2011(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Alan Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth£971
Current Liabilities£4,746

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2015Final Gazette dissolved following liquidation (1 page)
31 July 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
28 May 2015Liquidators statement of receipts and payments to 16 April 2015 (18 pages)
28 May 2015Liquidators' statement of receipts and payments to 16 April 2015 (18 pages)
28 April 2014Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF United Kingdom on 28 April 2014 (2 pages)
25 April 2014Statement of affairs with form 4.19 (6 pages)
25 April 2014Appointment of a voluntary liquidator (1 page)
25 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013Registered office address changed from C/O Philips Enterprises 286B Chase Road Southgate London N14 6HF United Kingdom on 2 April 2013 (1 page)
2 April 2013Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 1
(3 pages)
2 April 2013Registered office address changed from C/O Philips Enterprises 286B Chase Road Southgate London N14 6HF United Kingdom on 2 April 2013 (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)