Company NameCream & The Crop Limited
Company StatusDissolved
Company Number05183212
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameDean Davis
NationalityBritish
StatusClosed
Appointed16 July 2006(1 year, 12 months after company formation)
Appointment Duration8 years, 6 months (closed 13 January 2015)
RoleAdministrator
Correspondence Address148 Wightman Road
London
N8 0BD
Secretary NameBenedicto Ramos
NationalitySpanish
StatusClosed
Appointed01 March 2007(2 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 13 January 2015)
RoleSalesman
Correspondence Address92 Normandy Avenue
Barnet
Hertfordshire
EN5 2HS
Director NamePeter Dury
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(2 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 13 January 2015)
RoleManager
Correspondence Address148 Wightman Road
London
N8 0BD
Director NameChristakis Antoniou
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(2 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 13 January 2015)
RoleCompany Director
Correspondence Address24 Greenside
Borehamwood
Hertfordshire
WD6 4JE
Secretary NameRaja Waseem Ashraf
NationalityPakistani
StatusClosed
Appointed19 September 2007(3 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 13 January 2015)
RoleSales Manger
Correspondence Address27 Siddall Street
Levenshulme
Manchester
Lancashire
M12 4GE
Director NameMr Cesare Brazza
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Partridge Close
Barnet
Hertfordshire
EN5 2DT
Director NameLesley Kathleen Brazza
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address65 Tudor Road
New Barnet
Hertfordshire
EN5 5NW
Director NameMichele Brazza
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Shambrook Road
Cheshunt
Hertfordshire
EN7 6WB
Secretary NameMr Cesare Brazza
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Partridge Close
Barnet
Hertfordshire
EN5 2DT
Director NameFranco Fiorentino
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 June 2007)
RoleDriver
Correspondence Address34 Cheslyn Close
Luton
Bedfordshire
LU2 8UA
Secretary NameVikki Jones
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year, 11 months after company formation)
Appointment Duration8 months (resigned 01 March 2007)
RoleAccounts
Correspondence Address34 Cheslyn Close
Luton
Bedfordshire
LU2 8UA
Director NameRaja Waseem Ashraf
Date of BirthDecember 1973 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed19 September 2007(3 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 February 2008)
RoleSales Manger
Correspondence Address27 Siddall Street
Levenshulme
Manchester
Lancashire
M12 4GE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£19,242,100
Gross Profit£10,161,319
Net Worth£4,739,855
Cash£805,245
Current Liabilities£1,572,895

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 January 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2014Notice of final account prior to dissolution (2 pages)
13 October 2014Return of final meeting of creditors (2 pages)
30 October 2008Registered office changed on 30/10/2008 from 39/41 chase side southgate london N14 5BP (1 page)
30 October 2008Appointment of a liquidator (1 page)
17 July 2008Order of court to wind up (1 page)
2 May 2008Appointment terminated director raja ashraf (1 page)
17 October 2007Return made up to 19/07/07; full list of members (2 pages)
28 September 2007New secretary appointed (1 page)
28 September 2007New director appointed (1 page)
20 September 2007Registered office changed on 20/09/07 from: 267 church street london N9 9JA (1 page)
8 August 2007New director appointed (1 page)
19 July 2007New secretary appointed (1 page)
3 July 2007New director appointed (2 pages)
21 June 2007Full accounts made up to 31 March 2007 (10 pages)
19 June 2007Secretary resigned (2 pages)
19 June 2007Director resigned (2 pages)
16 March 2007New secretary appointed (2 pages)
8 February 2007Accounts made up to 31 March 2006 (1 page)
27 November 2006Return made up to 19/07/06; full list of members (2 pages)
25 September 2006Registered office changed on 25/09/06 from: 267 church street edmonton london N9 9JA (1 page)
25 September 2006Location of debenture register (1 page)
25 September 2006Location of register of members (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006New secretary appointed (2 pages)
21 August 2006Secretary resigned;director resigned (1 page)
21 August 2006New director appointed (2 pages)
16 August 2006Registered office changed on 16/08/06 from: 247 imperial drive, rayners lane harrow middlesex HA2 7HE (1 page)
5 February 2006Accounts made up to 31 March 2005 (1 page)
10 August 2005Return made up to 19/07/05; full list of members (2 pages)
29 July 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Incorporation (13 pages)
19 July 2004Registered office changed on 19/07/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
19 July 2004Secretary resigned (1 page)