London
W13 8PG
Director Name | Abigail Lucy Cruttenden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 15 Waldemar Avenue Ealing London W13 9PZ |
Director Name | Hal Dominic Bart Cruttenden |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 15 Waldermar Avenue London W13 9p2 |
Director Name | Hannah Louise Cruttenden |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 15 Waldermar Avenue London W13 9p2 |
Director Name | Mrs Julia Merlyn Cruttenden |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(11 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 14 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Mary's Square Ealing London W5 4QX |
Director Name | Mr Michael Labbett |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(11 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Greenings Beggarhouse Lane Charlwood Horley Surrey RH6 0ER |
Secretary Name | Mrs Julia Merlyn Cruttenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(11 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 14 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Mary's Square Ealing London W5 4QX |
Director Name | Ms Abigail Lucy Cruttenden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Gilpin Avenue London SW14 8QY |
Director Name | Mr Hal Dominic Bart Cruttenden |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holly Villas Enfield Middlesex EN1 3HL |
Website | greasepaint.co.uk |
---|---|
Telephone | 01753 659213 |
Telephone region | Slough |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
55 at £1 | Executors Of Julia Merlyn Cruttenden 55.00% Ordinary A |
---|---|
15 at £1 | Mr Hal Dominic Bart Cruttenden 15.00% Ordinary C |
15 at £1 | Ms Abigail Lucy Cruttenden 15.00% Ordinary B |
15 at £1 | Ms Hannah Louise Cruttenden 15.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £258,104 |
Cash | £371,479 |
Current Liabilities | £285,346 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 June 1989 | Delivered on: 21 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 143 northfield avenue ealing L.B. of ealing title no mx 443723. Outstanding |
---|
26 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 March 2016 | Registered office address changed from P O Box 1295, 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 21 March 2016 (2 pages) |
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Declaration of solvency (3 pages) |
17 March 2016 | Resolutions
|
9 February 2016 | Termination of appointment of Hal Dominic Bart Cruttenden as a director on 15 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Abigail Lucy Cruttenden as a director on 15 January 2016 (1 page) |
15 January 2016 | Company name changed greasepaint LIMITED\certificate issued on 15/01/16
|
4 January 2016 | Resolutions
|
22 July 2015 | Director's details changed for Hannah Louise Cruttenden on 24 February 2012 (3 pages) |
9 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
1 April 2015 | Memorandum and Articles of Association (14 pages) |
18 February 2015 | Resolutions
|
18 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2015 | Statement of company's objects (2 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 January 2014 | Termination of appointment of Julia Cruttenden as a secretary (1 page) |
9 January 2014 | Termination of appointment of Julia Cruttenden as a director (1 page) |
17 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (9 pages) |
18 February 2013 | Termination of appointment of Michael Labbett as a director (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (10 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 October 2011 | Change of share class name or designation (2 pages) |
31 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (9 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (7 pages) |
30 October 2009 | Current accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 April 2009 | Return made up to 23/02/09; full list of members (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
29 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 August 2006 | Return made up to 23/02/06; full list of members (4 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 March 2005 | Return made up to 23/02/05; full list of members
|
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 February 2004 | Return made up to 23/02/04; full list of members (8 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 February 2003 | Return made up to 23/02/03; full list of members (8 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
28 February 2001 | Return made up to 23/02/01; full list of members (7 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
28 March 2000 | Return made up to 23/02/00; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 February 1999 | Return made up to 23/02/99; no change of members (4 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: 115 117 kingston road leatherhead surrey KT22 7SU (1 page) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 February 1997 | Return made up to 23/02/97; full list of members (6 pages) |
16 January 1997 | Accounts made up to 31 March 1996 (12 pages) |
22 February 1996 | Return made up to 23/02/96; no change of members (4 pages) |
9 February 1996 | Accounts made up to 31 March 1995 (12 pages) |
29 January 1996 | Resolutions
|
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
7 June 1995 | Return made up to 23/02/95; no change of members (6 pages) |
25 May 1994 | Return made up to 23/02/94; full list of members (7 pages) |
23 March 1992 | Return made up to 23/02/92; full list of members (7 pages) |
3 November 1986 | Return made up to 13/01/86; full list of members (4 pages) |
3 December 1980 | Allotment of shares (2 pages) |
19 August 1980 | Certificate of incorporation (1 page) |