Company NameCRH Nz Holdings Limited
DirectorsRefat Agalliu and Anne Fiona Timpany
Company StatusActive - Proposal to Strike off
Company Number09283181
CategoryPrivate Limited Company
Incorporation Date28 October 2014(9 years, 5 months ago)
Previous NameATRA Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Refat Agalliu
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX
Director NameMs Anne Fiona Timpany
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Anne Fiona Timpany
50.00%
Ordinary
2 at £1Refat Agalliu
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

31 October 2023Compulsory strike-off action has been discontinued (1 page)
30 October 2023Confirmation statement made on 28 October 2023 with updates (4 pages)
14 February 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
1 November 2022Compulsory strike-off action has been discontinued (1 page)
29 October 2022Confirmation statement made on 28 October 2022 with updates (4 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
30 October 2021Confirmation statement made on 28 October 2021 with updates (4 pages)
5 August 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
16 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
8 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-02
(3 pages)
3 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
15 August 2018Director's details changed for Mr Refat Agalliu on 13 August 2018 (2 pages)
15 August 2018Change of details for Mr Refat Agalliu as a person with significant control on 13 August 2018 (2 pages)
15 August 2018Change of details for Ms Anne Fiona Timpany as a person with significant control on 13 August 2018 (2 pages)
15 August 2018Director's details changed for Ms Anne Fiona Timpany on 13 August 2018 (2 pages)
15 August 2018Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page)
17 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
20 October 2017Director's details changed for Mr Refat Agalliu on 6 April 2016 (2 pages)
20 October 2017Change of details for Ms Anne Fiona Timpany as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Change of details for Mr Refat Agalliu as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Ms Anne Fiona Timpany on 6 April 2016 (2 pages)
20 October 2017Change of details for Ms Anne Fiona Timpany as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Refat Agalliu on 6 April 2016 (2 pages)
20 October 2017Director's details changed for Ms Anne Fiona Timpany on 6 April 2016 (2 pages)
20 October 2017Change of details for Mr Refat Agalliu as a person with significant control on 20 October 2017 (2 pages)
8 September 2017Previous accounting period shortened from 31 October 2017 to 31 December 2016 (1 page)
8 September 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
8 September 2017Previous accounting period shortened from 31 October 2017 to 31 December 2016 (1 page)
8 September 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 December 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
27 October 2016Director's details changed for Ms Anne Timpany on 28 April 2016 (2 pages)
27 October 2016Director's details changed for Ms Anne Timpany on 6 April 2016 (2 pages)
27 October 2016Director's details changed for Ms Anne Timpany on 28 April 2016 (2 pages)
27 October 2016Director's details changed for Mr Refat Agalliu on 28 April 2016 (2 pages)
27 October 2016Director's details changed for Ms Anne Timpany on 6 April 2016 (2 pages)
27 October 2016Director's details changed for Mr Refat Agalliu on 28 April 2016 (2 pages)
12 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
21 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4
(4 pages)
21 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4
(4 pages)
6 October 2015Registered office address changed from 66 Woodland Drive St. Albans Hertfordshire AL4 0ET United Kingdom to Manger House 62a Highgate High Street London N6 5HX on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 66 Woodland Drive St. Albans Hertfordshire AL4 0ET United Kingdom to Manger House 62a Highgate High Street London N6 5HX on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 66 Woodland Drive St. Albans Hertfordshire AL4 0ET United Kingdom to Manger House 62a Highgate High Street London N6 5HX on 6 October 2015 (1 page)
3 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 4.00
(4 pages)
3 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 4.00
(4 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 2
(37 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 2
(37 pages)