CROMA PROPERTIES LIMITED
NORTHAMPTON CASTLEGATE 516 LIMITED

Hellopages » Northamptonshire » Northampton » NN5 5LF

Company number 06540716
Status Liquidation
Incorporation Date 20 March 2008
Company Type Private Limited Company
Address 100 ST. JAMES ROAD, NORTHAMPTON, ENGLAND, NN5 5LF
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 27 September 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of CROMA PROPERTIES LIMITED are www.cromaproperties.co.uk, and www.croma-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Croma Properties Limited is a Private Limited Company. The company registration number is 06540716. Croma Properties Limited has been working since 20 March 2008. The present status of the company is Liquidation. The registered address of Croma Properties Limited is 100 St James Road Northampton England Nn5 5lf. . ROWLANDS, Robert Dervis is a Director of the company. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director ROWLANDS, Susan Mary has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
ROWLANDS, Robert Dervis
Appointed Date: 23 April 2008
70 years old

Resigned Directors

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 23 April 2008
Appointed Date: 20 March 2008

Director
ROWLANDS, Susan Mary
Resigned: 19 May 2011
Appointed Date: 23 April 2008
71 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 23 April 2008
Appointed Date: 20 March 2008

CROMA PROPERTIES LIMITED Events

08 Dec 2016
Liquidators' statement of receipts and payments to 27 September 2016
16 Oct 2015
Declaration of solvency
07 Oct 2015
Appointment of a voluntary liquidator
07 Oct 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-28
  • LRESSP ‐ Special resolution to wind up on 2015-09-28
  • LRESSP ‐ Special resolution to wind up on 2015-09-28
  • LRESSP ‐ Special resolution to wind up on 2015-09-28

29 Sep 2015
Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to 100 st. James Road Northampton NN5 5LF on 29 September 2015
...
... and 22 more events
25 Apr 2008
Appointment terminated director castlegate directors LIMITED
25 Apr 2008
Director appointed robert dervis rowlands
25 Apr 2008
Director appointed susan mary rowlands
24 Apr 2008
Company name changed castlegate 516 LIMITED\certificate issued on 29/04/08
20 Mar 2008
Incorporation