CROFTEDGE LIMITED
Status | LIQUIDATION |
Company No. | 02687871 |
Category | Private Limited Company |
Incorporated | 14 Feb 1992 |
Age | 32 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CROFTEDGE LIMITED is an liquidation private limited company with number 02687871. It was incorporated 32 years, 2 months, 22 days ago, on 14 February 1992. The company address is 1 Warner House 1 Warner House, Bessborough Road Harrow, HA1 3EX, Middlesex.
Company Fillings
Liquidation compulsory winding up order
Date: 13 Jul 1999
Category: Insolvency
Type: COCOMP
Documents
Dissolution voluntary strike off suspended
Date: 01 Jun 1999
Category: Dissolution
Type: SOAS(A)
Documents
Legacy
Date: 05 Mar 1999
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 14 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/98; full list of members
Documents
Legacy
Date: 05 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/97; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Nov 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 07 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/96; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Nov 1996
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Resolution
Date: 05 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Aug 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Apr 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 01 Apr 1996
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 20 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/95; full list of members
Documents
Legacy
Date: 24 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Nov 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 22 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Nov 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 22/11/95 from: 23 bridford mews off devonshire street london W1N 1LQ
Documents
Legacy
Date: 19 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Jul 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Jun 1995
Category: Address
Type: 287
Description: Registered office changed on 05/06/95 from: 23 bridford mews london W1N 1LQ
Documents
Legacy
Date: 25 May 1995
Category: Address
Type: 287
Description: Registered office changed on 25/05/95 from: 8 beaufort house 38-40 beaufort street chelsea london SW3 5AD
Documents
Accounts with accounts type dormant
Date: 27 Mar 1995
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Accounts with accounts type dormant
Date: 01 Mar 1995
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Resolution
Date: 01 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Feb 1995
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/94; no change of members
Documents
Legacy
Date: 06 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 06 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 06 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 18/11/94 from: skimpot road luton bedfordshire LU4 0JB
Documents
Legacy
Date: 06 Oct 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Dec 1993
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/93; full list of members
Documents
Legacy
Date: 22 Apr 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Apr 1993
Category: Address
Type: 287
Description: Registered office changed on 19/04/93 from: 8 spring villa park spring villa road edgware middlesex HA8 7XT
Documents
Legacy
Date: 26 Mar 1993
Category: Capital
Type: 88(2)R
Description: Ad 03/03/93--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 16 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jan 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 17 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 17/01/93 from: aci house torrington park north finchley london N12 9SZ
Documents
Some Companies
211 MOIRA ROAD,LISBURN,BT28 2SN
Number: | NI629607 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BURNS STATUE SQUARE,AYR,KA7 1SU
Number: | SC618894 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD LIBRARY CHAMBERS,SALISBURY,SP1 1BG
Number: | 05388767 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGSTONE GATE,HAVANT,PO9 1TR
Number: | 05758111 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09517764 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BURLINGTON ROAD,LEICESTER,LE2 3DD
Number: | 09762503 |
Status: | ACTIVE |
Category: | Private Limited Company |