CR HERTFORDSHIRE LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 06426319
Status Liquidation
Incorporation Date 13 November 2007
Company Type Private Limited Company
Address ACRE HOUSE 11-15, WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from Suite 8B, Kelvin House Kelvin Way Crawley West Sussex RH10 9WE England to Acre House 11-15 William Road London NW1 3ER on 3 August 2016; Appointment of a liquidator; Total exemption small company accounts made up to 29 March 2015. The most likely internet sites of CR HERTFORDSHIRE LIMITED are www.crhertfordshire.co.uk, and www.cr-hertfordshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Cr Hertfordshire Limited is a Private Limited Company. The company registration number is 06426319. Cr Hertfordshire Limited has been working since 13 November 2007. The present status of the company is Liquidation. The registered address of Cr Hertfordshire Limited is Acre House 11 15 William Road London Nw1 3er. . KHAIT, Michael is a Director of the company. TRIVEDY, Yatin Anantrai is a Director of the company. Secretary GUPTA, Neeraj has been resigned. Secretary RWL REGISTRARS LIMITED has been resigned. Director SHAPIRO, Arlen Bruce has been resigned. Director SMUSKEVICIUTE, Liora has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Director
KHAIT, Michael
Appointed Date: 24 July 2013
53 years old

Director
TRIVEDY, Yatin Anantrai
Appointed Date: 13 November 2007
68 years old

Resigned Directors

Secretary
GUPTA, Neeraj
Resigned: 10 June 2014
Appointed Date: 13 November 2007

Secretary
RWL REGISTRARS LIMITED
Resigned: 13 November 2007
Appointed Date: 13 November 2007

Director
SHAPIRO, Arlen Bruce
Resigned: 25 July 2014
Appointed Date: 17 June 2014
77 years old

Director
SMUSKEVICIUTE, Liora
Resigned: 11 March 2015
Appointed Date: 01 August 2014
35 years old

CR HERTFORDSHIRE LIMITED Events

03 Aug 2016
Registered office address changed from Suite 8B, Kelvin House Kelvin Way Crawley West Sussex RH10 9WE England to Acre House 11-15 William Road London NW1 3ER on 3 August 2016
01 Aug 2016
Appointment of a liquidator
07 Jun 2016
Total exemption small company accounts made up to 29 March 2015
29 May 2016
Order of court to wind up
01 Apr 2016
Current accounting period shortened from 30 March 2015 to 29 March 2015
...
... and 39 more events
30 Jan 2008
Particulars of mortgage/charge
29 Nov 2007
Ad 13/11/07--------- £ si 99@1=99 £ ic 1/100
23 Nov 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Nov 2007
Secretary resigned
13 Nov 2007
Incorporation

CR HERTFORDSHIRE LIMITED Charges

27 November 2014
Charge code 0642 6319 0002
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Scp Nibalk Property (As Lender) Company Number: 02 SC 10610
Description: The company charges by way of first legal mortgage the…
24 January 2008
Debenture
Delivered: 30 January 2008
Status: Satisfied on 3 December 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…