Crussh (c Passage) Limited

General information

Name:

Crussh (c Passage) Ltd

Office Address:

2nd Floor The Maltings Locks Hill SS4 1BB Rochford

Number: 07432028

Incorporation date: 2010-11-08

Dissolution date: 2023-08-15

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 marks the beginning of Crussh (c Passage) Limited, the firm which was situated at 2nd Floor The Maltings, Locks Hill, Rochford. It was established on 8th November 2010. The registered no. was 07432028 and the postal code was SS4 1BB. The company had been on the market for approximately 13 years up until 15th August 2023.

The directors were as follow: James L. arranged to perform management duties on 8th November 2010 and Nicholas N. arranged to perform management duties in 2010 in November.

The companies that controlled this firm included: Krush Global Limited owned over 3/4 of company shares. This business could have been reached in London at New Cavendish Street, W1G 8TB and was registered as a PSC under the registration number 03543766.

Financial data based on annual reports

Company staff

James L.

Role: Director

Appointed: 08 November 2010

Latest update: 9 December 2024

Nicholas N.

Role: Director

Appointed: 08 November 2010

Latest update: 9 December 2024

People with significant control

Krush Global Limited
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 03543766
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 March 2023
Account last made up date 30 March 2021
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 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
Start Date For Period Covered By Report 2013-04-01
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 2 June 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 2 June 2014

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)

  • 96090 : Other service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode