About

Registered Number: 03948957
Date of Incorporation: 16/03/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 5 months ago)
Registered Address: 46 Gaddesden Crescent, Wavendon Gate, Milton Keynes, MK7 7SG

 

Based in Milton Keynes, Crowood Services Ltd was setup in 2000, it's status is listed as "Dissolved". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMWOOD, Julie Ann 01 May 2000 08 June 2001 1
HOLMWOOD, Raymond Collin 16 March 2000 10 May 2000 1
Secretary Name Appointed Resigned Total Appointments
EADES, Domini 15 August 2011 - 1
OKORODAFE, Rita 16 March 2000 15 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 06 November 2015
AA - Annual Accounts 04 January 2015
AR01 - Annual Return 23 November 2014
AA - Annual Accounts 12 January 2014
AR01 - Annual Return 23 November 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 22 November 2011
AP03 - Appointment of secretary 22 November 2011
TM02 - Termination of appointment of secretary 22 November 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 01 November 2009
CH01 - Change of particulars for director 01 November 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 16 March 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
287 - Change in situation or address of Registered Office 25 September 2006
GAZ1 - First notification of strike-off action in London Gazette 29 August 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 10 March 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 08 April 2002
288a - Notice of appointment of directors or secretaries 04 October 2001
363s - Annual Return 28 June 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
225 - Change of Accounting Reference Date 13 October 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
287 - Change in situation or address of Registered Office 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
NEWINC - New incorporation documents 16 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.