About

Registered Number: 04260842
Date of Incorporation: 27/07/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (6 years and 6 months ago)
Registered Address: 10 Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD

 

Based in Kettering, Cromford Consulting Ltd was registered on 27 July 2001, it's status at Companies House is "Dissolved". George, Yetunde is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEORGE, Yetunde 01 July 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 July 2018
DISS16(SOAS) - N/A 06 August 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
AR01 - Annual Return 15 January 2016
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 30 June 2014
AA01 - Change of accounting reference date 30 April 2014
AR01 - Annual Return 29 July 2013
AAMD - Amended Accounts 10 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 03 February 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 20 August 2010
SH01 - Return of Allotment of shares 09 June 2010
AP01 - Appointment of director 04 June 2010
AA - Annual Accounts 19 April 2010
AD01 - Change of registered office address 19 April 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 29 May 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 02 September 2008
287 - Change in situation or address of Registered Office 07 May 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
287 - Change in situation or address of Registered Office 24 May 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 27 August 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
AA - Annual Accounts 20 August 2002
DISS40 - Notice of striking-off action discontinued 09 July 2002
GAZ1 - First notification of strike-off action in London Gazette 09 July 2002
287 - Change in situation or address of Registered Office 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
287 - Change in situation or address of Registered Office 20 August 2001
NEWINC - New incorporation documents 27 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.