Company NameCrouchland Farms Limited
Company StatusDissolved
Company Number08352340
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)
Dissolution Date5 March 2020 (4 years, 1 month ago)
Previous NameEcofreeze Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMr Leon John Mekitarian
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed24 September 2013(8 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr William Michel Luttman-Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Leon John Mekitarian
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2013(1 month, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2013)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressCrouchland Farm Plaistow Road
Kirdford
Billingshurst
West Sussex
RH14 0LE
Secretary NameMr Kwaku Acheampong Oduro
StatusResigned
Appointed14 February 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 17 January 2017)
RoleCompany Director
Correspondence AddressCrouchland Farm Plaistow Road
Kirdford
Billingshurst
West Sussex
RH14 0LE
Director NameMr Ewen Angus Cameron
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(6 months, 1 week after company formation)
Appointment Duration3 weeks, 5 days (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrouchland Farm Plaistow Road
Kirdford
Billingshurst
West Sussex
RH14 0LE
Director NameMr Graham Jeffrey Woolfman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(6 months, 1 week after company formation)
Appointment Duration3 weeks, 5 days (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrouchland Farm Plaistow Road
Kirdford
Billingshurst
West Sussex
RH14 0LE
Director NameMr James Nicholas Williams
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrouchland Farm Plaistow Road
Kirdford
Billingshurst
West Sussex
RH14 0LE

Contact

Websitewww.crouchlandfarms.com

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1 at £1Nicholas Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£581,208
Cash£5,931
Current Liabilities£715,682

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 September 2017Appointment of Mr William Michel Luttman-Johnson as a director on 1 September 2017 (2 pages)
9 August 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2017Registered office address changed from Crouchland Farm Plaistow Road Kirdford Billingshurst West Sussex RH14 0LE to 1 Farnham Road Guildford Surrey GU2 4RG on 29 June 2017 (1 page)
9 May 2017Director's details changed for Mr Leon John Mekitarian on 9 May 2017 (2 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
17 January 2017Termination of appointment of Kwaku Acheampong Oduro as a secretary on 17 January 2017 (1 page)
22 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 June 2016Termination of appointment of James Nicholas Williams as a director on 1 April 2016 (1 page)
21 April 2016Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
5 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
18 October 2013Previous accounting period shortened from 31 January 2014 to 31 July 2013 (1 page)
3 October 2013Appointment of Mr Leon John Mekitarian as a director (2 pages)
21 August 2013Termination of appointment of Leon Mekitarian as a director (1 page)
21 August 2013Appointment of Mr James Nicholas Williams as a director (2 pages)
13 August 2013Termination of appointment of Ewen Cameron as a director (1 page)
13 August 2013Termination of appointment of Graham Woolfman as a director (1 page)
22 July 2013Appointment of Mr Ewen Angus Cameron as a director (2 pages)
22 July 2013Appointment of Mr Graham Jeffrey Woolfman as a director (2 pages)
17 July 2013Registered office address changed from Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ United Kingdom on 17 July 2013 (1 page)
4 July 2013Company name changed ecofreeze LTD\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2013Registered office address changed from Crouchlands Farm Plaistow Road Kirdford Billingshurst West Sussex RH14 0LE United Kingdom on 22 February 2013 (1 page)
19 February 2013Appointment of Mr Leon John Mekitarian as a director (2 pages)
19 February 2013Appointment of Mr Kwaku Acheampong Oduro as a secretary (1 page)
15 February 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 15 February 2013 (1 page)
14 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
8 January 2013Incorporation (20 pages)