About

Registered Number: 03367853
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 3 months ago)
Registered Address: Unit 2 The Estate Yard Eridge Road, Eridge Green, Tunbridge Wells, TN3 9JR,

 

Based in Tunbridge Wells, Crevasse Ltd was founded on 09 May 1997, it's status in the Companies House registry is set to "Dissolved". There is one director listed for Crevasse Ltd in the Companies House registry. We don't currently know the number of employees at Crevasse Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IGOE, Anthony 01 November 2002 01 May 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 03 October 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 21 May 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 13 July 2018
RESOLUTIONS - N/A 18 December 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 07 August 2017
AD01 - Change of registered office address 06 December 2016
CS01 - N/A 06 December 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 01 June 2015
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 09 February 2015
AP01 - Appointment of director 10 October 2014
AR01 - Annual Return 23 May 2014
SH01 - Return of Allotment of shares 16 May 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 14 May 2013
AP01 - Appointment of director 14 May 2013
AA - Annual Accounts 16 January 2013
CERTNM - Change of name certificate 18 July 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 15 February 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 24 June 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 09 May 2008
353 - Register of members 09 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 May 2008
287 - Change in situation or address of Registered Office 09 May 2008
363a - Annual Return 03 December 2007
353 - Register of members 03 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 December 2007
287 - Change in situation or address of Registered Office 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
287 - Change in situation or address of Registered Office 19 November 2007
CERTNM - Change of name certificate 07 November 2007
AA - Annual Accounts 30 July 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 26 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2005
CERTNM - Change of name certificate 27 July 2005
363s - Annual Return 03 June 2005
395 - Particulars of a mortgage or charge 01 December 2004
AA - Annual Accounts 09 September 2004
363s - Annual Return 18 May 2004
CERTNM - Change of name certificate 22 September 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 10 June 2003
288a - Notice of appointment of directors or secretaries 01 November 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 28 September 2001
287 - Change in situation or address of Registered Office 21 September 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
AA - Annual Accounts 18 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
AA - Annual Accounts 10 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
395 - Particulars of a mortgage or charge 04 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2000
363s - Annual Return 01 June 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 25 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1998
363s - Annual Return 23 June 1998
225 - Change of Accounting Reference Date 30 April 1998
287 - Change in situation or address of Registered Office 21 July 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
287 - Change in situation or address of Registered Office 15 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 November 2004 Fully Satisfied

N/A

Mortgage debenture 24 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.