General information

Name:

Crussh Caters Limited

Office Address:

2nd Floor The Maltings Locks Hill SS4 1BB Rochford

Number: 09196558

Incorporation date: 2014-08-30

Dissolution date: 2023-08-15

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Crussh Caters came into being in 2014 as a company enlisted under no 09196558, located at SS4 1BB Rochford at 2nd Floor The Maltings. The firm's last known status was dissolved. Crussh Caters had been operating in this business for 9 years. The company has been on the market under three different names. The initial registered name, Crussh (st Pancras), was switched on 2017-06-15 to Crussh (debenhams). The current name is in use since 2020, is Crussh Caters Ltd.

Regarding to this specific company, all of director's responsibilities have so far been done by James L. and Nicholas N.. Out of these two individuals, James L. had supervised the company the longest, having become a part of the Management Board on 2014.

The companies that controlled this firm were as follows: 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.

  • Previous company's names
  • Crussh Caters Ltd 2020-02-11
  • Crussh (debenhams) Limited 2017-06-15
  • Crussh (st Pancras) Limited 2014-08-30

Financial data based on annual reports

Company staff

James L.

Role: Director

Appointed: 30 August 2014

Latest update: 6 March 2023

Nicholas N.

Role: Director

Appointed: 30 August 2014

Latest update: 6 March 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 24 December 2015
Start Date For Period Covered By Report 2014-08-30
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 14 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 14 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 Resolution
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
8
Company Age

Closest Companies - by postcode