Company NameThe Cricket Square Limited
Company StatusDissolved
Company Number08151115
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Pranay Singh
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address8 Riverview Park
London
SE6 4PN
Director NameMr Nishil Patel
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address2 Furthergreen Road
Catford
SE6 1JH
Director NameMr Naveen Senerath Pathirana
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address134 Boundfield Road
Catford
SE6 1PD
Director NameMr Ummer Abbasi
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 May 2018)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairview Crescent
Harrow
HA2 9UB
Director NameMr Zanul Masood
Date of BirthAugust 1995 (Born 28 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2014(1 year, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 February 2015)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address85 Royal Crescent
Ilford
Essex
IG2 7JZ

Location

Registered Address8 Riverview Park
London
SE6 4PN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardBellingham
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
19 July 2018Application to strike the company off the register (1 page)
17 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 May 2018Termination of appointment of Ummer Abbasi as a director on 15 May 2018 (1 page)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
30 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
18 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(4 pages)
14 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(4 pages)
27 February 2015Termination of appointment of Zanul Masood as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Zanul Masood as a director on 27 February 2015 (1 page)
27 February 2015Accounts made up to 31 July 2014 (2 pages)
27 February 2015Accounts made up to 31 July 2014 (2 pages)
29 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(5 pages)
29 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(5 pages)
9 July 2014Registered office address changed from 9 Fairview Crescent Harrow HA2 9UB United Kingdom on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 9 Fairview Crescent Harrow HA2 9UB United Kingdom on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 9 Fairview Crescent Harrow HA2 9UB United Kingdom on 9 July 2014 (1 page)
25 May 2014Accounts made up to 31 July 2013 (2 pages)
25 May 2014Accounts made up to 31 July 2013 (2 pages)
22 April 2014Registered office address changed from 134 Boundfield Road Catford SE6 1PD on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 134 Boundfield Road Catford SE6 1PD on 22 April 2014 (1 page)
2 April 2014Director's details changed for Mr Zanul Aabdin on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Zanul Aabdin on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Zanul Aabdin on 2 April 2014 (2 pages)
25 March 2014Appointment of Mr Zanul Aabdin as a director on 24 March 2014 (2 pages)
25 March 2014Appointment of Mr Zanul Aabdin as a director on 24 March 2014 (2 pages)
24 March 2014Termination of appointment of Naveen Senerath Pathirana as a director on 24 March 2014 (1 page)
24 March 2014Termination of appointment of Naveen Senerath Pathirana as a director on 24 March 2014 (1 page)
24 October 2013Annual return made up to 20 July 2013 with a full list of shareholders (5 pages)
24 October 2013Annual return made up to 20 July 2013 with a full list of shareholders (5 pages)
5 September 2013Termination of appointment of Nishil Patel as a director on 5 September 2013 (1 page)
5 September 2013Appointment of Mr. Ummer Abbasi as a director on 5 September 2013 (2 pages)
5 September 2013Appointment of Mr. Ummer Abbasi as a director on 5 September 2013 (2 pages)
5 September 2013Appointment of Mr. Ummer Abbasi as a director on 5 September 2013 (2 pages)
5 September 2013Termination of appointment of Nishil Patel as a director on 5 September 2013 (1 page)
5 September 2013Termination of appointment of Nishil Patel as a director on 5 September 2013 (1 page)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)