This company is commonly known as Crazy George's Limited. The company was founded 25 years ago and was given the registration number 03659067. The firm's registered office is in WATFORD. You can find them at 5 Hercules Way, Leavesden, Watford, . This company's SIC code is 74990 - Non-trading company.
Name | : | CRAZY GEORGE'S LIMITED |
---|---|---|
Company Number | : | 03659067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 29 October 1998 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Hercules Way, Leavesden, Watford, WD25 7GS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Hercules Way, Leavesden, Watford, WD25 7GS | Director | 03 October 2018 | Active |
5, Hercules Way, Leavesden, Watford, WD25 7GS | Director | 01 February 2020 | Active |
The Chalet, Southside, Gerrards Cross, SL9 8NQ | Secretary | 03 March 2006 | Active |
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS | Secretary | 24 January 2008 | Active |
The Tile House 26 Pound Lane, Sonning, Reading, RG4 6XE | Secretary | 30 January 2007 | Active |
The Lime House, The Green, Stadhampton, OX44 7UL | Secretary | 26 October 2000 | Active |
Brickhouse, 115 Bradenstoke, Chippenham, SN15 4ES | Secretary | 29 March 2000 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 29 October 1998 | Active |
White Oaks, Church Road Parley Hill, Reading, RG7 1TS | Director | 27 January 1999 | Active |
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS | Director | 03 March 2006 | Active |
5, Hercules Way, Leavesden, Watford, WD25 7GS | Director | 29 March 2019 | Active |
Orchard Cottage 13 Oatlands Close, Weybridge, KT13 9ED | Director | 27 January 1999 | Active |
5, Hercules Way, Leavesden, Watford, WD25 7GS | Director | 07 January 2014 | Active |
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS | Director | 13 October 2005 | Active |
5, Hercules Way, Leavesden, Watford, WD25 7GS | Director | 01 July 2019 | Active |
5, Hercules Way, Leavesden, Watford, WD25 7GS | Director | 01 October 2016 | Active |
St Melion 21 Stockwood Rise, Camberley, GU15 2EA | Director | 27 January 1999 | Active |
The Lime House, The Green, Stadhampton, OX44 7UL | Director | 27 January 1999 | Active |
Stoneacres Main Street, Bickerton, Wetherby, LS22 5ER | Director | 29 March 2000 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Director | 29 October 1998 | Active |
Sg Hambros Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 8 St. James's Square, London, England, SW1Y 4JU |
Nature of control | : |
|
Mr Julian Paul Vivian Mash | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, St. James's Street, London, England, SW1A 1LA |
Nature of control | : |
|
Caversham Finance Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Hercules Way, Watford, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-15 | Gazette | Gazette dissolved voluntary. | Download |
2020-09-29 | Gazette | Gazette notice voluntary. | Download |
2020-09-16 | Dissolution | Dissolution application strike off company. | Download |
2020-02-07 | Officers | Termination secretary company with name termination date. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.