CROMWELL LAND LIMITED

12 Charles Ii Street, London, SW1Y 4QU
StatusDISSOLVED
Company No.00989850
CategoryPrivate Limited Company
Incorporated22 Sep 1970
Age53 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution03 Jan 2017
Years7 years, 5 months, 15 days

SUMMARY

CROMWELL LAND LIMITED is an dissolved private limited company with number 00989850. It was incorporated 53 years, 8 months, 26 days ago, on 22 September 1970 and it was dissolved 7 years, 5 months, 15 days ago, on 03 January 2017. The company address is 12 Charles Ii Street, London, SW1Y 4QU.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2016-10-11

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 28 Sep 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Sep 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/09/16

Documents

View document PDF

Resolution

Date: 28 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 54

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 53

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 52

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Douglas Bond

Termination date: 2015-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Miscellaneous

Date: 12 Feb 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 05 Feb 2014

Category: Miscellaneous

Type: MISC

Description: Aud res sec 519

Documents

View document PDF

Miscellaneous

Date: 10 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Auditors resignation company

Date: 10 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Kerridge

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Glover

Documents

View document PDF

Legacy

Date: 30 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 54

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Hayes

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Moffat

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arunkumar Desai

Documents

View document PDF

Memorandum articles

Date: 27 Jun 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 53

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 52

Documents

View document PDF

Legacy

Date: 14 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40

Documents

View document PDF

Legacy

Date: 14 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47

Documents

View document PDF

Legacy

Date: 14 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Gledhill

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Huxtable

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Geoffrey Thorp

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Douglas Bond

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Move registers to registered office company

Date: 12 May 2011

Category: Address

Type: AD04

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2011

Action Date: 12 May 2011

Category: Address

Type: AD01

Old address: 2 Jubilee Place London SW3 3TQ

Change date: 2011-05-12

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Douglas Glover

Change date: 2011-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-11

Officer name: Sharon Diana Mandy Kerridge

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-11

Officer name: Sarah Louise Gledhill

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Lyon

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison Wyllie

Documents

View document PDF

Change sail address company with old address

Date: 08 Apr 2011

Category: Address

Type: AD02

Old address: 8 Canada Square London E14 5HQ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2011

Action Date: 02 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Diana Mandy Cook

Change date: 2011-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Change person secretary company with change date

Date: 24 Nov 2010

Action Date: 02 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Lyon

Change date: 2010-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Laurence Edwin Hayes

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Laurence Edwin Hayes

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew David John Moffat

Change date: 2010-03-04

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Sarah Louise Gledhill

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Arunkumar Bhilalbhai Desai

Change date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Diana Mandy Cook

Change date: 2010-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Move registers to sail company

Date: 27 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 27 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 27 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 27 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 27 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Douglas Glover

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 22 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Louise Gledhill

Change date: 2009-10-22

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2009

Action Date: 28 Sep 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Lyon

Change date: 2009-09-28

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed karen lyon

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary philip miller

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288a

Description: Director appointed arunkumar bhilalbhai desai

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed sharon diana mandy cook

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director timothy thorp

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed sarah louise gledhill

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed laurence edwin hayes

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director arunkumar desai

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director carolyn holbrook

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/05; full list of members

Documents

View document PDF

Resolution

Date: 07 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

JUDGE ONLINE STORES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11204228
Status:ACTIVE
Category:Private Limited Company

KB INTERIOR SUPPLIES LTD

20 MELROSE AVENUE,BRISTOL,BS37 7AL

Number:11946036
Status:ACTIVE
Category:Private Limited Company

MAGENTA CAPITAL LIMITED

2ND FLOOR CROWN HOUSE,EAST GRINSTEAD,RH19 3AF

Number:08733482
Status:ACTIVE
Category:Private Limited Company

SILICON TEK LIMITED

FLAT 23,GOSPORT,PO12 3HL

Number:10249737
Status:ACTIVE
Category:Private Limited Company

SKYLINE PROPERTIES SOUTH LIMITED

63 CASTLE ROAD,PORTSMOUTH,PO5 3AY

Number:09346207
Status:ACTIVE
Category:Private Limited Company

SM DIGITAL LTD

UNIT 22,EAST GRINSTEAD,RH19 4LZ

Number:09448119
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source