Crussh (k William St) Limited

General information

Name:

Crussh (k William St) Ltd

Office Address:

2nd Floor The Maltings Locks Hill SS4 1BB Rochford

Number: 08658274

Incorporation date: 2013-08-20

Dissolution date: 2023-08-15

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Crussh (k William St) started its operations in the year 2013 as a Private Limited Company under the following Company Registration No.: 08658274. This company's head office was registered in Rochford at 2nd Floor The Maltings. The Crussh (k William St) Limited firm had been in this business for at least 10 years.

As for this specific limited company, a variety of director's responsibilities had been executed by James L. and Nicholas N.. Amongst these two managers, James L. had carried on with the limited company for the longest period of time, having been a member of the Management Board for 10 years.

The companies with significant control over 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 reg no 03543766.

Financial data based on annual reports

Company staff

James L.

Role: Director

Appointed: 20 August 2013

Latest update: 20 June 2023

Nicholas N.

Role: Director

Appointed: 20 August 2013

Latest update: 20 June 2023

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 16 August 2023
Confirmation statement last made up date 02 August 2022
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 2013-08-20
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 3 July 2015
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 2014-09-01
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

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)

  • 99999 : Dormant Company
9
Company Age

Closest Companies - by postcode