About

Registered Number: 04388054
Date of Incorporation: 06/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: Batchworth House, Batchworth Place Church Street, Rickmansworth, Hertfordshire, WD3 1JE

 

Crecuts Investments Ltd was registered on 06 March 2002 with its registered office in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Gibbs, James Graham, Harding, Sylvia Eileen, Horton, Angela Elizabeth in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Sylvia Eileen 06 March 2002 10 March 2012 1
HORTON, Angela Elizabeth 06 March 2002 10 March 2012 1
Secretary Name Appointed Resigned Total Appointments
GIBBS, James Graham 10 March 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 01 November 2014
AA - Annual Accounts 07 October 2014
AA01 - Change of accounting reference date 04 September 2014
DISS40 - Notice of striking-off action discontinued 05 July 2014
AR01 - Annual Return 02 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 29 April 2013
TM01 - Termination of appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM02 - Termination of appointment of secretary 17 January 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
AP03 - Appointment of secretary 17 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 01 May 2007
287 - Change in situation or address of Registered Office 03 April 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 31 August 2005
287 - Change in situation or address of Registered Office 14 March 2005
363s - Annual Return 14 March 2005
363s - Annual Return 13 March 2004
AA - Annual Accounts 13 March 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 21 March 2003
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
225 - Change of Accounting Reference Date 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.