ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CRC Nominees Ltd

CRC Nominees Ltd is a dissolved company incorporated on 8 September 2010 with the registered office located in London, Greater London. CRC Nominees Ltd was registered 15 years ago.
Status
Dissolved
Dissolved on 10 December 2019 (5 years ago)
Was 9 years old at the time of dissolution
Via voluntary strike-off
Company No
07369707
Private limited company
Age
15 years
Incorporated 8 September 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Fairchild House
Redbourne Avenue
London
N3 2BJ
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
6
Controllers (PSC)
1
Secretary • PSC • British • Lives in UK • Born in Nov 1944
Director • None • British • Lives in England • Born in Jan 1963
Director • None • British • Lives in UK • Born in Sep 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
James Andrew Robinson Somerston Warner Limited
Jeremy Howard Grey and Mr Geoffrey Maurice Warner are mutual people.
Active
James Andrew International Limited
Jeremy Howard Grey is a mutual person.
Active
James Andrew Residential Limited
Jeremy Howard Grey is a mutual person.
Active
Jar Management London Limited
Jeremy Howard Grey is a mutual person.
Active
Bumble 13 Ltd
Jeremy Howard Grey and Mr Geoffrey Maurice Warner are mutual people.
Dissolved
James Andrew Business Space Ltd
Jeremy Howard Grey is a mutual person.
Dissolved
Robinson Somerston Warner Limited
Mr Geoffrey Maurice Warner is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2011–2018)
Period Ended
30 Sep 2018
For period 30 Sep30 Sep 2018
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1.53K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£400
Decreased by £2.66K (-87%)
Total Liabilities
£0
Decreased by £1.8K (-100%)
Net Assets
£400
Decreased by £859 (-68%)
Debt Ratio (%)
0%
Decreased by 58.84% (-100%)
Latest Activity
Voluntarily Dissolution
5 Years Ago on 10 Dec 2019
Voluntary Gazette Notice
6 Years Ago on 24 Sep 2019
Application To Strike Off
6 Years Ago on 11 Sep 2019
Full Accounts Submitted
6 Years Ago on 21 Jun 2019
Confirmation Submitted
7 Years Ago on 18 Sep 2018
Full Accounts Submitted
7 Years Ago on 21 Jun 2018
Confirmation Submitted
8 Years Ago on 4 Oct 2017
Small Accounts Submitted
8 Years Ago on 26 Jun 2017
Confirmation Submitted
9 Years Ago on 8 Sep 2016
Harvey Murray Soning (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover CRC Nominees Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Dec 2019
First Gazette notice for voluntary strike-off
Submitted on 24 Sep 2019
Application to strike the company off the register
Submitted on 11 Sep 2019
Total exemption full accounts made up to 30 September 2018
Submitted on 21 Jun 2019
Confirmation statement made on 8 September 2018 with updates
Submitted on 18 Sep 2018
Total exemption full accounts made up to 30 September 2017
Submitted on 21 Jun 2018
Notification of Harvey Murray Soning as a person with significant control on 6 April 2016
Submitted on 4 Oct 2017
Confirmation statement made on 8 September 2017 with updates
Submitted on 4 Oct 2017
Withdrawal of a person with significant control statement on 4 October 2017
Submitted on 4 Oct 2017
Total exemption small company accounts made up to 30 September 2016
Submitted on 26 Jun 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year