About

Registered Number: 05792880
Date of Incorporation: 24/04/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 2 months ago)
Registered Address: 23 Birdhurst Rise, Flat 5, South Croydon, CR2 7EG,

 

Established in 2006, Crouching Hippo Ltd have registered office in South Croydon, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Majewska, Monika, Boonstra, Gerrit, Robertson, Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Alexander 24 April 2006 01 August 2006 1
Secretary Name Appointed Resigned Total Appointments
MAJEWSKA, Monika 03 October 2006 - 1
BOONSTRA, Gerrit 24 April 2006 01 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 14 January 2020
AA - Annual Accounts 31 December 2019
DISS40 - Notice of striking-off action discontinued 31 December 2019
CS01 - N/A 30 December 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 12 September 2017
AD01 - Change of registered office address 12 September 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
287 - Change in situation or address of Registered Office 20 June 2007
395 - Particulars of a mortgage or charge 12 May 2007
395 - Particulars of a mortgage or charge 20 December 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
363a - Annual Return 03 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
225 - Change of Accounting Reference Date 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
NEWINC - New incorporation documents 24 April 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 May 2007 Outstanding

N/A

Mortgage deed 29 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.