London
N3 1LF
Director Name | Mr Richard Lawrence Fine |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Torsten Hollstein |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2013(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Cr Holding Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,400 |
Cash | £100 |
Current Liabilities | £3,500 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2015 | Application to strike the company off the register (3 pages) |
23 November 2015 | Application to strike the company off the register (3 pages) |
30 October 2015 | Termination of appointment of Torsten Hollstein as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Torsten Hollstein as a director on 30 October 2015 (1 page) |
11 September 2015 | Accounts for a small company made up to 30 April 2015 (4 pages) |
11 September 2015 | Accounts for a small company made up to 30 April 2015 (4 pages) |
6 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
27 October 2014 | Accounts for a small company made up to 30 April 2014 (4 pages) |
27 October 2014 | Accounts for a small company made up to 30 April 2014 (4 pages) |
28 August 2014 | Termination of appointment of Richard Lawrence Fine as a director on 14 November 2013 (1 page) |
28 August 2014 | Termination of appointment of Richard Lawrence Fine as a director on 14 November 2013 (1 page) |
19 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
17 June 2013 | Consolidation of shares on 1 May 2013 (5 pages) |
17 June 2013 | Consolidation of shares on 1 May 2013 (5 pages) |
17 June 2013 | Consolidation of shares on 1 May 2013 (5 pages) |
11 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 April 2013 | Current accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
11 April 2013 | Current accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
4 February 2013 | Appointment of Mr Richard Lawrence Fine as a director (2 pages) |
4 February 2013 | Appointment of Mr Richard Lawrence Fine as a director (2 pages) |
1 February 2013 | Appointment of Mr Torsten Hollstein as a director (2 pages) |
1 February 2013 | Appointment of Mr Torsten Hollstein as a director (2 pages) |
24 January 2013 | Director's details changed for Mr Jacob Simon Lyons on 22 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Jacob Simon Lyons on 22 January 2013 (2 pages) |
12 November 2012 | Registered office address changed from C/O Jacob Lyons 75 Northgate London London NW8 7EJ United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from C/O Jacob Lyons 75 Northgate London London NW8 7EJ United Kingdom on 12 November 2012 (1 page) |
22 October 2012 | Incorporation
|
22 October 2012 | Incorporation
|