About

Registered Number: 03652615
Date of Incorporation: 20/10/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: 3 Ruscote, Cross Oak Road, Berkhamsted, Hertfordshire, HP4 3NA

 

Having been setup in 1998, Crisis Control Consultants Ltd are based in Berkhamsted, Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBES, Lois Elizabeth, Dr 10 November 1998 - 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Stephen 11 November 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 15 November 2017
CS01 - N/A 02 November 2016
CH01 - Change of particulars for director 01 November 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 20 October 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 22 September 2012
AR01 - Annual Return 30 November 2011
AR01 - Annual Return 22 October 2011
AA - Annual Accounts 25 September 2011
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 10 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 28 October 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 21 October 2008
363s - Annual Return 03 November 2007
AA - Annual Accounts 03 November 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 18 October 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 15 December 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 31 October 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 07 December 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 22 November 1999
287 - Change in situation or address of Registered Office 22 November 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
225 - Change of Accounting Reference Date 16 February 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1998
RESOLUTIONS - N/A 30 November 1998
RESOLUTIONS - N/A 30 November 1998
RESOLUTIONS - N/A 30 November 1998
123 - Notice of increase in nominal capital 30 November 1998
287 - Change in situation or address of Registered Office 30 November 1998
CERTNM - Change of name certificate 09 November 1998
NEWINC - New incorporation documents 20 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.