CROTALUS LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 5LQ

Company number 09571860
Status Active - Proposal to Strike off
Incorporation Date 1 May 2015
Company Type Private Limited Company
Address 3 RUTHERFORD CLOSE, RUTHERFORD CLOSE, LEIGH-ON-SEA, ENGLAND, SS9 5LQ
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of CROTALUS LIMITED are www.crotalus.co.uk, and www.crotalus.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. Crotalus Limited is a Private Limited Company. The company registration number is 09571860. Crotalus Limited has been working since 01 May 2015. The present status of the company is Active - Proposal to Strike off. The registered address of Crotalus Limited is 3 Rutherford Close Rutherford Close Leigh On Sea England Ss9 5lq. . COBAT SECRETARIAL SERVICES LTD is a Secretary of the company. ROGERS, Nicole is a Director of the company. Secretary COBAT SECRETARIAL SERVICES LIMITED has been resigned. Director COOPER, Michael David has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
COBAT SECRETARIAL SERVICES LTD
Appointed Date: 11 February 2016

Director
ROGERS, Nicole
Appointed Date: 15 March 2016
35 years old

Resigned Directors

Secretary
COBAT SECRETARIAL SERVICES LIMITED
Resigned: 15 July 2015
Appointed Date: 01 May 2015

Director
COOPER, Michael David
Resigned: 15 March 2016
Appointed Date: 01 May 2015
33 years old

CROTALUS LIMITED Events

01 Feb 2017
Voluntary strike-off action has been suspended
06 Dec 2016
First Gazette notice for voluntary strike-off
28 Nov 2016
Application to strike the company off the register
10 Sep 2016
Compulsory strike-off action has been discontinued
08 Sep 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100

...
... and 3 more events
15 Mar 2016
Appointment of Mrs Nicole Rogers as a director on 15 March 2016
11 Feb 2016
Appointment of Cobat Secretarial Services Ltd as a secretary on 11 February 2016
11 Feb 2016
Registered office address changed from 21 Harlow Road Moreton Ongar Essex CM5 0GQ England to 1007 London Road London Road Leigh-on-Sea Essex SS9 3JY on 11 February 2016
15 Jul 2015
Termination of appointment of Cobat Secretarial Services Limited as a secretary on 15 July 2015
01 May 2015
Incorporation
Statement of capital on 2015-05-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)