About

Registered Number: 01803753
Date of Incorporation: 28/03/1984 (40 years ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 8 months ago)
Registered Address: 93 Tabernacle Street, London, EC2A 4BA,

 

Cruisewheel Ltd was established in 1984, it has a status of "Dissolved". There are 2 directors listed as Tinker, Sue, Wilkes, Stephen Edmund for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKES, Stephen Edmund 31 December 1999 19 May 2008 1
Secretary Name Appointed Resigned Total Appointments
TINKER, Sue N/A 02 October 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 25 April 2019
AD01 - Change of registered office address 14 March 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 10 January 2019
AD01 - Change of registered office address 17 September 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 20 December 2017
AD01 - Change of registered office address 16 August 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 29 December 2016
AD01 - Change of registered office address 07 April 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AD01 - Change of registered office address 09 February 2010
AA - Annual Accounts 18 January 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 18 November 2008
363a - Annual Return 07 August 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
AA - Annual Accounts 21 May 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 24 April 2006
363a - Annual Return 31 March 2006
363a - Annual Return 24 March 2006
363a - Annual Return 23 March 2006
287 - Change in situation or address of Registered Office 20 December 2005
AA - Annual Accounts 19 April 2005
AA - Annual Accounts 02 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2004
363s - Annual Return 17 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 25 November 2002
363s - Annual Return 11 September 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 09 April 2002
CERTNM - Change of name certificate 01 August 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 28 March 2000
AA - Annual Accounts 05 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
RESOLUTIONS - N/A 24 August 1999
RESOLUTIONS - N/A 24 August 1999
RESOLUTIONS - N/A 24 August 1999
363s - Annual Return 01 May 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 13 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
363s - Annual Return 16 April 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 20 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1995
AA - Annual Accounts 11 August 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 08 January 1995
395 - Particulars of a mortgage or charge 24 September 1994
CERTNM - Change of name certificate 30 June 1994
363s - Annual Return 14 April 1994
AA - Annual Accounts 19 August 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 23 July 1993
287 - Change in situation or address of Registered Office 31 March 1993
363s - Annual Return 16 March 1993
363s - Annual Return 30 March 1992
AA - Annual Accounts 09 March 1992
363a - Annual Return 21 June 1991
AA - Annual Accounts 19 June 1991
363 - Annual Return 28 March 1990
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 March 1990
AA - Annual Accounts 20 October 1989
123 - Notice of increase in nominal capital 12 May 1989
RESOLUTIONS - N/A 08 May 1989
288 - N/A 23 March 1989
288 - N/A 23 March 1989
395 - Particulars of a mortgage or charge 20 March 1989
288 - N/A 14 November 1988
288 - N/A 23 August 1988
AA - Annual Accounts 19 April 1988
363 - Annual Return 19 April 1988
287 - Change in situation or address of Registered Office 07 April 1988
288 - N/A 31 July 1987
AA - Annual Accounts 22 April 1987
363 - Annual Return 22 April 1987
CERTNM - Change of name certificate 07 August 1986
AA - Annual Accounts 30 July 1986
363 - Annual Return 30 July 1986
288 - N/A 30 July 1986
363 - Annual Return 15 March 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 1994 Fully Satisfied

N/A

Mortgage debenture 14 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.