About

Registered Number: 02953747
Date of Incorporation: 28/07/1994 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/02/2020 (4 years and 3 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Based in London, Crawford Davis Insurance Consultants Ltd was setup in 1994, it has a status of "Dissolved". Gouriet, Geoffrey Costerton, Crawford, Louise, Gregory, Jacqueline Anne, Owens, Jennifer, Crawford, Sara Jane, Lyons, Alastair David, Shortell, Jonathan are the current directors of the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Sara Jane 06 July 2006 03 July 2007 1
LYONS, Alastair David 19 December 2014 29 June 2015 1
SHORTELL, Jonathan 20 March 1998 05 July 1999 1
Secretary Name Appointed Resigned Total Appointments
GOURIET, Geoffrey Costerton 03 August 2018 - 1
CRAWFORD, Louise 01 January 1996 01 May 1996 1
GREGORY, Jacqueline Anne 20 December 2016 03 August 2018 1
OWENS, Jennifer 25 November 2013 01 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 February 2020
LIQ13 - N/A 22 November 2019
AD01 - Change of registered office address 11 December 2018
RESOLUTIONS - N/A 07 December 2018
LIQ01 - N/A 07 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 December 2018
AA - Annual Accounts 10 September 2018
TM02 - Termination of appointment of secretary 03 August 2018
AP03 - Appointment of secretary 03 August 2018
MR04 - N/A 05 July 2018
CS01 - N/A 26 June 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 23 June 2017
AP01 - Appointment of director 13 January 2017
AP03 - Appointment of secretary 09 January 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 05 August 2016
RESOLUTIONS - N/A 27 May 2016
TM02 - Termination of appointment of secretary 24 May 2016
CH01 - Change of particulars for director 25 November 2015
MR04 - N/A 23 September 2015
TM01 - Termination of appointment of director 18 September 2015
AP01 - Appointment of director 18 September 2015
AR01 - Annual Return 05 August 2015
MR04 - N/A 23 July 2015
AA - Annual Accounts 21 July 2015
TM01 - Termination of appointment of director 06 July 2015
MR04 - N/A 29 April 2015
MR01 - N/A 22 April 2015
AP01 - Appointment of director 24 December 2014
TM01 - Termination of appointment of director 23 December 2014
TM01 - Termination of appointment of director 27 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 08 August 2014
TM01 - Termination of appointment of director 10 April 2014
AP03 - Appointment of secretary 02 December 2013
TM01 - Termination of appointment of director 10 October 2013
TM02 - Termination of appointment of secretary 10 October 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 05 August 2013
MR01 - N/A 23 May 2013
AP01 - Appointment of director 02 November 2012
AA - Annual Accounts 04 October 2012
TM01 - Termination of appointment of director 23 August 2012
AP01 - Appointment of director 23 August 2012
AR01 - Annual Return 22 August 2012
AD01 - Change of registered office address 22 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AP01 - Appointment of director 30 May 2012
AP01 - Appointment of director 21 May 2012
TM01 - Termination of appointment of director 21 May 2012
AD01 - Change of registered office address 07 October 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 05 August 2011
AP01 - Appointment of director 23 March 2011
SH01 - Return of Allotment of shares 28 September 2010
MG01 - Particulars of a mortgage or charge 18 September 2010
AR01 - Annual Return 30 July 2010
RESOLUTIONS - N/A 28 May 2010
SH01 - Return of Allotment of shares 21 May 2010
TM01 - Termination of appointment of director 13 May 2010
AA - Annual Accounts 16 April 2010
AP01 - Appointment of director 07 April 2010
AP01 - Appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
AA - Annual Accounts 05 November 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
287 - Change in situation or address of Registered Office 01 August 2009
363a - Annual Return 28 July 2009
RESOLUTIONS - N/A 06 May 2009
395 - Particulars of a mortgage or charge 06 May 2009
RESOLUTIONS - N/A 16 February 2009
AA - Annual Accounts 02 November 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
363a - Annual Return 31 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 13 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
225 - Change of Accounting Reference Date 21 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 15 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
363a - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
287 - Change in situation or address of Registered Office 03 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 04 March 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 25 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 24 August 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 24 September 1997
123 - Notice of increase in nominal capital 03 June 1997
RESOLUTIONS - N/A 25 April 1997
123 - Notice of increase in nominal capital 25 April 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
287 - Change in situation or address of Registered Office 30 August 1996
288 - N/A 30 August 1996
AA - Annual Accounts 26 February 1996
288 - N/A 20 February 1996
363s - Annual Return 11 September 1995
288 - N/A 05 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 11 December 1994
288 - N/A 11 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1994
287 - Change in situation or address of Registered Office 11 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1994
CERTNM - Change of name certificate 28 November 1994
NEWINC - New incorporation documents 28 July 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2015 Fully Satisfied

N/A

A registered charge 10 May 2013 Fully Satisfied

N/A

Security accession deed 27 June 2012 Fully Satisfied

N/A

Debenture 27 June 2012 Fully Satisfied

N/A

Debenture 14 September 2010 Fully Satisfied

N/A

Deed of accession 29 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.