About

Registered Number: 04405950
Date of Incorporation: 28/03/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (9 years and 3 months ago)
Registered Address: 16 Brockwood Close, Gamlingay, Sandy, Beds, SG19 3EG

 

Established in 2002, Crib Ltd have registered office in Sandy. The company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTISON, Nicholas David 28 March 2002 17 October 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 20 October 2015
AA - Annual Accounts 07 October 2015
AA01 - Change of accounting reference date 28 August 2015
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 25 November 2011
AD01 - Change of registered office address 03 November 2011
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 26 June 2010
CH01 - Change of particulars for director 26 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 02 February 2009
287 - Change in situation or address of Registered Office 14 November 2008
363a - Annual Return 25 July 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
AA - Annual Accounts 20 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
363s - Annual Return 02 May 2007
287 - Change in situation or address of Registered Office 22 August 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 31 March 2006
288a - Notice of appointment of directors or secretaries 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 08 April 2005
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 05 April 2004
287 - Change in situation or address of Registered Office 29 August 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 04 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
NEWINC - New incorporation documents 28 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.