About

Registered Number: 05359461
Date of Incorporation: 09/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2017 (6 years and 7 months ago)
Registered Address: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

 

Established in 2005, Cru Investment Management Ltd has its registered office in Cardiff, 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 company. This business has 7 directors listed as Maguire, Jonathan, Anderson, Stuart James, Belbin, Nicholas John, Black, Iain Kerr, Jones, Lezanne, Merrett, Tabitha, Morgans, Anna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGUIRE, Jonathan 09 February 2005 - 1
ANDERSON, Stuart James 09 November 2007 25 July 2008 1
BELBIN, Nicholas John 09 November 2007 01 May 2009 1
BLACK, Iain Kerr 02 June 2008 01 February 2009 1
JONES, Lezanne 28 October 2008 01 May 2009 1
MERRETT, Tabitha 01 September 2007 01 February 2009 1
MORGANS, Anna 01 June 2006 30 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2017
4.68 - Liquidator's statement of receipts and payments 26 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 26 May 2017
4.68 - Liquidator's statement of receipts and payments 29 April 2017
LIQ MISC - N/A 13 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 January 2017
LIQ MISC OC - N/A 11 January 2017
4.40 - N/A 11 January 2017
4.68 - Liquidator's statement of receipts and payments 02 November 2016
4.68 - Liquidator's statement of receipts and payments 28 April 2016
4.68 - Liquidator's statement of receipts and payments 30 October 2015
4.68 - Liquidator's statement of receipts and payments 28 April 2015
4.68 - Liquidator's statement of receipts and payments 28 October 2014
4.68 - Liquidator's statement of receipts and payments 23 April 2014
4.68 - Liquidator's statement of receipts and payments 10 October 2013
AD01 - Change of registered office address 29 July 2013
4.68 - Liquidator's statement of receipts and payments 17 April 2013
4.68 - Liquidator's statement of receipts and payments 18 October 2012
4.68 - Liquidator's statement of receipts and payments 10 April 2012
4.68 - Liquidator's statement of receipts and payments 14 October 2011
4.68 - Liquidator's statement of receipts and payments 08 April 2011
RESOLUTIONS - N/A 06 April 2010
RESOLUTIONS - N/A 06 April 2010
4.20 - N/A 06 April 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2010
AD01 - Change of registered office address 19 February 2010
TM01 - Termination of appointment of director 11 January 2010
TM01 - Termination of appointment of director 16 November 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
RESOLUTIONS - N/A 27 April 2009
CERT10 - Re-registration of a company from public to private 27 April 2009
MAR - Memorandum and Articles - used in re-registration 27 April 2009
53 - Application by a public company for re-registration as a private company 27 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 25 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
RESOLUTIONS - N/A 30 December 2008
RESOLUTIONS - N/A 30 December 2008
RESOLUTIONS - N/A 18 December 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
RESOLUTIONS - N/A 05 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
RESOLUTIONS - N/A 11 July 2008
RESOLUTIONS - N/A 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
RESOLUTIONS - N/A 15 May 2008
363s - Annual Return 07 April 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
RESOLUTIONS - N/A 06 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
RESOLUTIONS - N/A 22 January 2008
RESOLUTIONS - N/A 16 January 2008
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
287 - Change in situation or address of Registered Office 28 November 2007
RESOLUTIONS - N/A 21 November 2007
RESOLUTIONS - N/A 21 November 2007
RESOLUTIONS - N/A 21 November 2007
RESOLUTIONS - N/A 21 November 2007
123 - Notice of increase in nominal capital 21 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 November 2007
CERT5 - Re-registration of a company from private to public 21 November 2007
AUDS - Auditor's statement 21 November 2007
AUDR - Auditor's report 21 November 2007
BS - Balance sheet 21 November 2007
43(3)e - Declaration on application by a private company for re-registration as a public company 21 November 2007
43(3) - Application by a private company for re-registration as a public company 21 November 2007
MAR - Memorandum and Articles - used in re-registration 21 November 2007
RESOLUTIONS - N/A 19 November 2007
AA - Annual Accounts 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
RESOLUTIONS - N/A 15 October 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
395 - Particulars of a mortgage or charge 21 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
RESOLUTIONS - N/A 27 July 2007
395 - Particulars of a mortgage or charge 09 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
RESOLUTIONS - N/A 15 May 2007
363s - Annual Return 27 April 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
123 - Notice of increase in nominal capital 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
395 - Particulars of a mortgage or charge 17 February 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
RESOLUTIONS - N/A 10 December 2006
RESOLUTIONS - N/A 10 December 2006
RESOLUTIONS - N/A 10 December 2006
RESOLUTIONS - N/A 10 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2006
123 - Notice of increase in nominal capital 10 December 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
225 - Change of Accounting Reference Date 09 June 2006
288a - Notice of appointment of directors or secretaries 03 June 2006
363s - Annual Return 01 March 2006
287 - Change in situation or address of Registered Office 24 March 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
NEWINC - New incorporation documents 09 February 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge 07 September 2007 Outstanding

N/A

Deed of charge 01 June 2007 Outstanding

N/A

Deed of charge 13 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.