Crussh (kensington) Limited

General information

Name:

Crussh (kensington) Ltd

Office Address:

2nd Floor The Maltings Locks Hill SS4 1BB Rochford

Number: 04163516

Incorporation date: 2001-02-20

Dissolution date: 2023-08-15

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Crussh (kensington) came into being in 2001 as a company enlisted under no 04163516, located at SS4 1BB Rochford at 2nd Floor The Maltings. This firm's last known status was dissolved. Crussh (kensington) had been operating in this business for at least 22 years. Crussh (kensington) Limited was registered 23 years ago under the name of Ripe Systems.

Nicholas N. and James L. were registered as the firm's directors and were managing the firm for 16 years.

The companies that controlled this firm were: Krush Global Limited 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 registration number 03543766.

  • Previous company's names
  • Crussh (kensington) Limited 2001-07-20
  • Ripe Systems Limited 2001-02-20

Financial data based on annual reports

Company staff

Nicholas N.

Role: Director

Appointed: 20 September 2007

Latest update: 5 April 2024

James L.

Role: Director

Appointed: 17 July 2001

Latest update: 5 April 2024

Nicholas N.

Role: Secretary

Appointed: 17 July 2001

Latest update: 5 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 03543766
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 23 June 2023
Confirmation statement last made up date 09 June 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 Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Dormant company accounts made up to March 30, 2021 (AA)
filed on: 22nd, December 2021
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
22
Company Age

Closest Companies - by postcode