Company NameCromwell Place Consultants Limited
Company StatusDissolved
Company Number05160349
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Nicole Heathward
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican,British
StatusClosed
Appointed29 June 2004(1 week after company formation)
Appointment Duration13 years, 11 months (closed 12 June 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address74 New Park Road
Cranleigh
Surrey
GU6 7JN
Secretary NameNicole Heathward
NationalityUsa/Uk Dual Citizen
StatusClosed
Appointed29 June 2004(1 week after company formation)
Appointment Duration13 years, 11 months (closed 12 June 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address74 New Park Road
Cranleigh
Surrey
GU6 7JN
Director NamePaul David Oflaherty
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(1 week after company formation)
Appointment Duration7 years, 8 months (resigned 20 March 2012)
RoleConsultants
Country of ResidenceUnited Kingdom
Correspondence Address4 Regency Close
Bishop's Stortford
Hertfordshire
CM23 2NP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

WebsiteIP

Location

Registered Address52 The Chase
Harlow
Essex
CM17 9JA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London

Shareholders

100 at £1Nicole Heathward
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
3 July 2017Notification of Nicole Heathward as a person with significant control on 22 June 2017 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
8 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Director's details changed for Nicole Fogleman Heathward on 13 June 2016 (2 pages)
8 July 2016Secretary's details changed for Nicole Fogleman Heathward on 13 June 2016 (1 page)
5 April 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
15 October 2015Director's details changed for Nicole Fogleman Heathward on 9 October 2015 (2 pages)
15 October 2015Secretary's details changed for Nicole Fogleman Heathward on 9 October 2015 (1 page)
15 October 2015Director's details changed for Nicole Fogleman Heathward on 9 October 2015 (2 pages)
15 October 2015Secretary's details changed for Nicole Fogleman Heathward on 9 October 2015 (1 page)
29 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
3 June 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
12 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 October 2012Previous accounting period extended from 30 June 2012 to 31 August 2012 (3 pages)
12 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
26 March 2012Termination of appointment of Paul Oflaherty as a director (1 page)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 June 2010Director's details changed for Paul David Oflaherty on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Nicole Fogleman Heathward on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Paul David Oflaherty on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Nicole Fogleman Heathward on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 August 2009Return made up to 22/06/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 August 2008Return made up to 22/06/08; full list of members (4 pages)
4 July 2007Return made up to 22/06/07; full list of members (2 pages)
2 June 2007Registered office changed on 02/06/07 from: level 11, terminus house terminus street harlow essex CM20 1XA (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 July 2006Return made up to 22/06/06; full list of members (2 pages)
20 July 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 August 2005Return made up to 22/06/05; full list of members (3 pages)
6 July 2004Ad 29/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
22 June 2004Incorporation (9 pages)