Crussh (broadwick Street) Limited

General information

Name:

Crussh (broadwick Street) Ltd

Office Address:

2nd Floor The Maltings Locks Hill SS4 1BB Rochford

Number: 06239979

Incorporation date: 2007-05-08

Dissolution date: 2023-08-15

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Crussh (broadwick Street) came into being in 2007 as a company enlisted under no 06239979, located at SS4 1BB Rochford at 2nd Floor The Maltings. Its last known status was dissolved. Crussh (broadwick Street) had been in this business field for 16 years.

Our data detailing this company's MDs reveals that the last two directors were: Nicholas N. and James L. who assumed their respective positions on 2007-09-20 and 2007-05-08.

The companies with significant control over this firm included: Krush Global Ltd had substantial control or influence over the company. This business could have been reached in London at New Cavendish Street, W1G 8TB and was registered as a PSC under the reg no 3543766.

Financial data based on annual reports

Company staff

Nicholas N.

Role: Director

Appointed: 20 September 2007

Latest update: 20 September 2023

James L.

Role: Director

Appointed: 08 May 2007

Latest update: 20 September 2023

Nicholas N.

Role: Secretary

Appointed: 08 May 2007

Latest update: 20 September 2023

People with significant control

Krush Global Ltd
Address: 64 New Cavendish Street, London, W1G 8TB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom - Companies House
Registration number 3543766
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 March 2023
Account last made up date 30 March 2021
Confirmation statement next due date 21 May 2023
Confirmation statement last made up date 07 May 2022
Annual Accounts 19 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 November 2013
Annual Accounts 2 June 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 2 June 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 24 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 14 December 2016
Annual Accounts 13 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 13 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-30
Annual Accounts
Start Date For Period Covered By Report 2020-03-31
End Date For Period Covered By Report 2021-03-30
Annual Accounts
End Date For Period Covered By Report 2014-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
16
Company Age

Closest Companies - by postcode