About

Registered Number: 05795368
Date of Incorporation: 25/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: 5 Hanover Square, London, W1S 1HQ

 

Based in London, Cranmer Investments (Whitstable) Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". Cranmer Investments (Whitstable) Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 19 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 30 July 2015
CH04 - Change of particulars for corporate secretary 30 July 2015
TM01 - Termination of appointment of director 23 March 2015
AA - Annual Accounts 02 December 2014
AD01 - Change of registered office address 28 August 2014
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 14 December 2012
AP01 - Appointment of director 03 December 2012
TM01 - Termination of appointment of director 03 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 15 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 30 April 2010
CH04 - Change of particulars for corporate secretary 30 April 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
RESOLUTIONS - N/A 18 December 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 01 July 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 02 July 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
225 - Change of Accounting Reference Date 17 July 2006
287 - Change in situation or address of Registered Office 17 July 2006
CERTNM - Change of name certificate 28 June 2006
NEWINC - New incorporation documents 25 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.