Company NameKingsgate Food Ingredients Limited
Company StatusActive
Company Number01182574
CategoryPrivate Limited Company
Incorporation Date2 September 1974(49 years, 7 months ago)
Previous NamesCrazy Prices Limited and Crazy Prices (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnjali Pathak
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(33 years after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence AddressOrchard House
Victoria Road Heaton
Bolton
Lancashire
BL1 5AS
Director NameMeena Pathak
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(33 years after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence AddressOrchard House
Victoria Road Heaton
Bolton
Lancashire
BL1 5AS
Director NameNayan Pathak
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(33 years after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Victoria Road Heaton
Bolton
Lancashire
BL1 5AS
Director NameNeeraj Kirit Pathak
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(33 years after company formation)
Appointment Duration16 years, 7 months
RoleExecutive
Correspondence AddressOrchard House
Victoria Road
Heaton
Bolton
BL1 5AS
Director NameAndrew James Mayhew
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(33 years after company formation)
Appointment Duration16 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Stephen Henderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(41 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed09 May 2022(47 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Adrian Kean Foong Kee
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(48 years after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameKevin William Wilkinson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(16 years, 8 months after company formation)
Appointment Duration6 years (resigned 05 June 1997)
RoleCompany Director
Correspondence Address224 Castlereagh Road
Belfast
County Antrim
BT5 5HZ
Northern Ireland
Director NameDonald James Tidey
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(16 years, 8 months after company formation)
Appointment Duration6 years (resigned 05 June 1997)
RoleCompany Director
Correspondence AddressFarnham Mill
Woodtown
Rathfarnham
Dublin 16
Ireland
Director NameMalcolm John Lynch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(16 years, 8 months after company formation)
Appointment Duration6 years (resigned 05 June 1997)
RoleCompany Director
Correspondence AddressOrange Hill Old Gilford Road
Tandragee
Craigavon
County Armagh
BT62 2DA
Northern Ireland
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed18 May 1991(16 years, 8 months after company formation)
Appointment Duration8 years (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed18 May 1991(16 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NamePaul Telford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 1999)
RoleSolicitor
Correspondence Address7 Stratford Way
Watford
Hertfordshire
WD1 3DH
Director NamePeter Edmund Patchett
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 1999)
RoleAccountant
Correspondence Address11 Princes Avenue
Carshalton
Surrey
SM5 4NZ
Director NameChristopher Gareth Morgan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(24 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 September 1999)
RoleManaging Director
Correspondence Address19 Lennox Street
Edinburgh
EH4 1PY
Scotland
Director NameTimothy James Cook
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(24 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2003)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressChestnuts
Newton Hall Chase
Dunmow
Essex
CM6 2AR
Director NameMr Martin Francis Connolly
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(24 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Upland Drive
Hatfield
Hertfordshire
AL9 6PS
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(25 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(26 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(26 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed13 August 2001(26 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(28 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Valley Road
Rickmansworth
Hertfordshire
WD3 4DT
Director NameRosalyn Sharon Mendelsohn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(28 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 September 2007)
RoleSolicitor
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Director NameSven Straub
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed05 September 2007(33 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 July 2008)
RoleCompany Director
Correspondence Address4 Greensleeves Way
Kings Hill
West Malling
Kent
ME19 4BJ
Director NameKirit Kumar Pathak
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(33 years after company formation)
Appointment Duration13 years, 4 months (resigned 25 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Victoria Road
Heaton
Bolton
Lancashire
BL1 5AS
Director NameSimon Paul White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(33 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 March 2015)
RoleCompany Director
Correspondence Address109 Cassiobury Drive
Watford
Hertfordshire
WD17 3AH
Director NameMr Paul Michael Wildman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(40 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2022)
RoleSupply Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed07 June 2021(46 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websiteallied-mills.co.uk
Telephone01924 231900
Telephone regionWakefield

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Allied Mills LTD
100.00%
Ordinary

Accounts

Latest Accounts17 September 2022 (1 year, 6 months ago)
Next Accounts Due15 June 2024 (2 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

22 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
24 April 2023Accounts for a dormant company made up to 17 September 2022 (7 pages)
1 September 2022Termination of appointment of Paul Michael Wildman as a director on 31 August 2022 (1 page)
1 September 2022Appointment of Mr Adrian Kean Foong Kee as a director on 31 August 2022 (2 pages)
20 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
17 May 2022Accounts for a dormant company made up to 18 September 2021 (7 pages)
11 May 2022Appointment of Mr Raymond Gerrard Cahill as a secretary on 9 May 2022 (2 pages)
22 April 2022Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page)
19 June 2021Accounts for a dormant company made up to 12 September 2020 (4 pages)
10 June 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 7 June 2021 (2 pages)
28 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
24 March 2021Termination of appointment of Kirit Kumar Pathak as a director on 25 January 2021 (1 page)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
25 August 2020Change of details for Allied Mills Limited as a person with significant control on 25 August 2020 (2 pages)
5 June 2020Accounts for a dormant company made up to 14 September 2019 (4 pages)
27 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
2 March 2020Director's details changed for Mr Stephen Henderson on 2 March 2020 (2 pages)
2 March 2020Director's details changed for Andrew James Mayhew on 2 March 2020 (2 pages)
24 June 2019Accounts for a dormant company made up to 15 September 2018 (4 pages)
23 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
31 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 16 September 2017 (4 pages)
28 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
24 May 2017Accounts for a dormant company made up to 17 September 2016 (5 pages)
24 May 2017Accounts for a dormant company made up to 17 September 2016 (5 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(11 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(11 pages)
8 February 2016Accounts for a dormant company made up to 12 September 2015 (4 pages)
8 February 2016Accounts for a dormant company made up to 12 September 2015 (4 pages)
19 November 2015Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages)
19 November 2015Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(10 pages)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(10 pages)
8 April 2015Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page)
8 April 2015Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page)
2 April 2015Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages)
2 April 2015Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages)
3 March 2015Accounts for a dormant company made up to 13 September 2014 (4 pages)
3 March 2015Accounts for a dormant company made up to 13 September 2014 (4 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(10 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(10 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (4 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (4 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (10 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (10 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (4 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (4 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (10 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (10 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (4 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (4 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (10 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (10 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
29 December 2010Accounts for a dormant company made up to 18 September 2010 (4 pages)
29 December 2010Accounts for a dormant company made up to 18 September 2010 (4 pages)
21 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
21 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
16 March 2010Accounts for a dormant company made up to 12 September 2009 (4 pages)
16 March 2010Accounts for a dormant company made up to 12 September 2009 (4 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
26 May 2009Return made up to 18/05/09; full list of members (5 pages)
26 May 2009Return made up to 18/05/09; full list of members (5 pages)
23 February 2009Accounts for a dormant company made up to 13 September 2008 (4 pages)
23 February 2009Accounts for a dormant company made up to 13 September 2008 (4 pages)
22 July 2008Director appointed simon paul white (1 page)
22 July 2008Director appointed simon paul white (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
12 June 2008Return made up to 18/05/08; full list of members (5 pages)
12 June 2008Return made up to 18/05/08; full list of members (5 pages)
11 June 2008Director's change of particulars / kirit pathak / 05/09/2007 (1 page)
11 June 2008Director's change of particulars / kirit pathak / 05/09/2007 (1 page)
23 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
23 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
28 September 2007Memorandum and Articles of Association (11 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2007Memorandum and Articles of Association (11 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2007Memorandum and Articles of Association (11 pages)
25 September 2007Memorandum and Articles of Association (11 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (3 pages)
20 September 2007New director appointed (3 pages)
20 September 2007New director appointed (3 pages)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (3 pages)
20 September 2007New director appointed (3 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (3 pages)
20 September 2007New director appointed (3 pages)
20 September 2007New director appointed (3 pages)
20 September 2007New director appointed (3 pages)
20 September 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (3 pages)
22 May 2007Return made up to 18/05/07; full list of members (2 pages)
22 May 2007Return made up to 18/05/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
6 December 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
7 June 2006Return made up to 18/05/06; full list of members (2 pages)
7 June 2006Return made up to 18/05/06; full list of members (2 pages)
28 November 2005Accounts for a dormant company made up to 17 September 2005 (4 pages)
28 November 2005Accounts for a dormant company made up to 17 September 2005 (4 pages)
6 June 2005Return made up to 18/05/05; full list of members (2 pages)
6 June 2005Return made up to 18/05/05; full list of members (2 pages)
10 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
13 December 2004Accounts for a dormant company made up to 18 September 2004 (4 pages)
13 December 2004Accounts for a dormant company made up to 18 September 2004 (4 pages)
9 June 2004Return made up to 18/05/04; full list of members (7 pages)
9 June 2004Return made up to 18/05/04; full list of members (7 pages)
14 October 2003Accounts for a dormant company made up to 13 September 2003 (4 pages)
14 October 2003Accounts for a dormant company made up to 13 September 2003 (4 pages)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
13 June 2003Return made up to 18/05/03; full list of members (2 pages)
13 June 2003Return made up to 18/05/03; full list of members (2 pages)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (3 pages)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (3 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
31 October 2002Accounts for a dormant company made up to 14 September 2002 (4 pages)
31 October 2002Accounts for a dormant company made up to 14 September 2002 (4 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
30 May 2002Return made up to 18/05/02; full list of members (7 pages)
30 May 2002Return made up to 18/05/02; full list of members (7 pages)
13 March 2002Accounts for a dormant company made up to 15 September 2001 (4 pages)
13 March 2002Accounts for a dormant company made up to 15 September 2001 (4 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
25 October 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
25 October 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
17 February 2000Accounts for a dormant company made up to 18 September 1999 (3 pages)
17 February 2000Accounts for a dormant company made up to 18 September 1999 (3 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
4 June 1999Return made up to 18/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 1999Return made up to 18/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
10 March 1999Company name changed crazy prices (U.K.) LIMITED\certificate issued on 11/03/99 (2 pages)
10 March 1999Company name changed crazy prices (U.K.) LIMITED\certificate issued on 11/03/99 (2 pages)
15 January 1999Accounts for a dormant company made up to 12 September 1998 (1 page)
15 January 1999Accounts for a dormant company made up to 12 September 1998 (1 page)
2 June 1998Return made up to 18/05/98; full list of members (6 pages)
2 June 1998Return made up to 18/05/98; full list of members (6 pages)
14 January 1998Accounts for a dormant company made up to 13 September 1997 (1 page)
14 January 1998Accounts for a dormant company made up to 13 September 1997 (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
28 May 1997Return made up to 18/05/97; no change of members (4 pages)
28 May 1997Return made up to 18/05/97; no change of members (4 pages)
12 February 1997Accounts for a dormant company made up to 14 September 1996 (1 page)
12 February 1997Accounts for a dormant company made up to 14 September 1996 (1 page)
29 May 1996Return made up to 18/05/96; full list of members (6 pages)
29 May 1996Return made up to 18/05/96; full list of members (6 pages)
26 March 1996Accounts for a dormant company made up to 16 September 1995 (1 page)
26 March 1996Accounts for a dormant company made up to 16 September 1995 (1 page)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
22 March 1995Accounts for a dormant company made up to 17 September 1994 (1 page)
22 March 1995Accounts for a dormant company made up to 17 September 1994 (1 page)
2 September 1974Incorporation (13 pages)
2 September 1974Incorporation (13 pages)