About

Registered Number: 06518134
Date of Incorporation: 28/02/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: DELICIOUS DINING LIMITED, Endeavour Court Channel Way, Ocean Village, Southampton, SO14 3GD,

 

Cromwell Arms Ltd was registered on 28 February 2008 with its registered office in Southampton, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATER, Mark 01 October 2008 28 February 2014 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Jamieson 16 May 2011 - 1
HUGHES, Jamieson 16 May 2011 16 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 22 September 2016
AA01 - Change of accounting reference date 28 June 2016
AR01 - Annual Return 10 March 2016
AD01 - Change of registered office address 09 March 2016
CH01 - Change of particulars for director 09 March 2016
AR01 - Annual Return 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
AA - Annual Accounts 29 June 2015
MR04 - N/A 24 December 2014
AP01 - Appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 14 March 2014
CH01 - Change of particulars for director 14 March 2014
AA - Annual Accounts 27 June 2013
MR01 - N/A 24 June 2013
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 07 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 26 May 2011
TM02 - Termination of appointment of secretary 26 May 2011
AD01 - Change of registered office address 26 May 2011
AP03 - Appointment of secretary 25 May 2011
AP03 - Appointment of secretary 23 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 21 July 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
225 - Change of Accounting Reference Date 29 April 2009
363a - Annual Return 18 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
395 - Particulars of a mortgage or charge 15 May 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
287 - Change in situation or address of Registered Office 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2013 Outstanding

N/A

Debenture 01 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.