Crussh (ludgate Circus) Limited

General information

Name:

Crussh (ludgate Circus) Ltd

Office Address:

Resolve Advisory Limited 22 York Buildings WC2N 6JU London

Number: 05579156

Incorporation date: 2005-09-30

End of financial year: 30 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

05579156 - registration number assigned to Crussh (ludgate Circus) Limited. It was registered as a Private Limited Company on 2005-09-30. It has been operating on the British market for 19 years. This company could be found at Resolve Advisory Limited 22 York Buildings in London. The head office's post code assigned is WC2N 6JU. This company's registered with SIC code 56101 and has the NACE code: Licensed restaurants. Crussh (ludgate Circus) Ltd reported its account information for the financial period up to 2021-03-30. The company's most recent confirmation statement was filed on 2022-09-01.

Financial data based on annual reports

Company staff

James L.

Role: Director

Appointed: 30 September 2005

Latest update: 25 December 2023

Nicholas N.

Role: Director

Appointed: 30 September 2005

Latest update: 25 December 2023

Nicholas N.

Role: Secretary

Appointed: 30 September 2005

Latest update: 25 December 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 December 2022
Account last made up date 30 March 2021
Confirmation statement next due date 15 September 2023
Confirmation statement last made up date 01 September 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
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
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
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
Change of registered address from 2nd Floor the Maltings Locks Hill Rochford Essex SS4 1BB England on 2022/10/13 to 22 York Buildings London WC2N 6JU (AD01)
filed on: 13th, October 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
18
Company Age

Closest Companies - by postcode