CROFTEDGE LIMITED

1 Warner House 1 Warner House, Bessborough Road Harrow, HA1 3EX, Middlesex
StatusLIQUIDATION
Company No.02687871
CategoryPrivate Limited Company
Incorporated14 Feb 1992
Age32 years, 2 months, 22 days
JurisdictionEngland 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

View document PDF

Dissolution voluntary strike off suspended

Date: 01 Jun 1999

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 1999

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 05 Mar 1999

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/98; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/96; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 05 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Apr 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/95; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/94; no change of members

Documents

View document PDF

Legacy

Date: 06 Feb 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 06 Dec 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 1993

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/93; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 1993

Category: Capital

Type: 88(2)R

Description: Ad 03/03/93--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 16 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 14 Feb 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN HINES REFRIGERATION LTD.

211 MOIRA ROAD,LISBURN,BT28 2SN

Number:NI629607
Status:ACTIVE
Category:Private Limited Company

CREATUR LIMITED

29 BURNS STATUE SQUARE,AYR,KA7 1SU

Number:SC618894
Status:ACTIVE
Category:Private Limited Company

DRAGONFLY BEVERAGES LIMITED

OLD LIBRARY CHAMBERS,SALISBURY,SP1 1BG

Number:05388767
Status:ACTIVE
Category:Private Limited Company

GLANVILLES LAW LIMITED

LANGSTONE GATE,HAVANT,PO9 1TR

Number:05758111
Status:ACTIVE
Category:Private Limited Company

GRAEME IAN FLETCHER LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09517764
Status:ACTIVE
Category:Private Limited Company

KEEN EDUCATION LIMITED

2 BURLINGTON ROAD,LEICESTER,LE2 3DD

Number:09762503
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