Crussh (eastcastle Street) Limited

General information

Name:

Crussh (eastcastle Street) Ltd

Office Address:

2nd Floor The Maltings Locks Hill SS4 1BB Rochford

Number: 05881622

Incorporation date: 2006-07-19

Dissolution date: 2023-08-15

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 2nd Floor The Maltings, Rochford SS4 1BB Crussh (eastcastle Street) Limited was classified as a Private Limited Company and issued a 05881622 Companies House Reg No. This company had been started eighteen years ago before was dissolved on August 15, 2023.

As mentioned in this particular enterprise's directors directory, there were three directors to name just a few: Nicholas N. and James L..

The companies with significant control over this firm were: 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 reg no 05881622.

Financial data based on annual reports

Company staff

Nicholas N.

Role: Director

Appointed: 20 September 2007

Latest update: 24 April 2024

James L.

Role: Director

Appointed: 19 July 2006

Latest update: 24 April 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 05881622
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 July 2023
Confirmation statement last made up date 08 July 2022
Annual Accounts 20 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 20 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
17
Company Age

Closest Companies - by postcode