Company NameCruising Limited
Company StatusDissolved
Company Number07787597
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Kit Viraj Kumar
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2020(8 years, 11 months after company formation)
Appointment Duration12 months (closed 07 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3s, The Pinetree Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitewww.ownasharecruising.co.uk

Location

Registered Address3s, The Pinetree Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

1 at £1Qa Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
6 June 2021Application to strike the company off the register (1 page)
1 October 2020Micro company accounts made up to 30 September 2020 (3 pages)
1 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
14 September 2020Appointment of Mr Kit Viraj Kumar as a director on 11 September 2020 (2 pages)
13 September 2020Notification of Kit Viraj Kumar as a person with significant control on 11 September 2020 (2 pages)
13 September 2020Cessation of Kit Viraj Kumar as a person with significant control on 11 September 2020 (1 page)
13 September 2020Notification of Kit Viraj Kumar as a person with significant control on 11 September 2020 (2 pages)
13 September 2020Cessation of Graham Michael Cowan as a person with significant control on 11 September 2020 (1 page)
13 September 2020Registered office address changed from Suite 100 the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to 3S, the Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD on 13 September 2020 (1 page)
13 September 2020Termination of appointment of Graham Michael Cowan as a director on 11 September 2020 (1 page)
26 November 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
26 November 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
21 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
4 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
30 January 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 30 January 2012 (1 page)
30 January 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 30 January 2012 (1 page)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)