Company NameCrimson Sun Limited
Company StatusDissolved
Company Number03318388
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 3 months ago)
Dissolution Date14 April 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Deepak Sailopal
Date of BirthJune 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(3 days after company formation)
Appointment Duration18 years, 1 month (closed 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390 Chiswick High Road
Chiswick
London
W4 5TF
Secretary NameMs Michelle Lilian Levesque Pirkis
NationalityBritish
StatusClosed
Appointed31 January 2006(8 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 14 April 2015)
RoleCompany Director
Correspondence Address390 Chiswick High Road
Chiswick
London
W4 5TF
Director NameMs Michelle Lillian L'Evesque Pirkis
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(11 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 14 April 2015)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address390 Chiswick High Road
Chiswick
London
W4 5TF
Director NameGurniraj Jassy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(3 days after company formation)
Appointment Duration8 years, 11 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address2 Brandville Road
West Drayton
Middlesex
UB7 9DA
Secretary NameGurniraj Jassy
NationalityBritish
StatusResigned
Appointed17 February 1997(3 days after company formation)
Appointment Duration8 years, 11 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address2 Brandville Road
West Drayton
Middlesex
UB7 9DA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address390 Chiswick High Road
Chiswick
London
W4 5TF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

100 at £1Deepak Sailopal
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,957
Cash£400
Current Liabilities£130,532

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
5 June 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 July 2011Withdraw the company strike off application (2 pages)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
9 June 2011Application to strike the company off the register (3 pages)
19 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 April 2010Secretary's details changed for Michelle Lilian Levesque Pirkis on 31 December 2009 (1 page)
21 April 2010Director's details changed for Deepak Sailopal on 31 December 2009 (2 pages)
21 April 2010Director's details changed for Michelle Lillian L'evesque Pirkis on 31 December 2009 (2 pages)
21 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 June 2009Registered office changed on 04/06/2009 from 16 astonbury aston stevenage hertfordshire SG2 7EG (1 page)
4 June 2009Return made up to 14/02/09; full list of members (10 pages)
10 February 2009Director appointed michelle lillian l'evesque pirkis (2 pages)
30 December 2008Registered office changed on 30/12/2008 from 73 park lane croydon surrey CR0 1JG (1 page)
22 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 May 2008Return made up to 14/02/08; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 February 2007Return made up to 14/02/07; full list of members (2 pages)
12 February 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
2 October 2006Director resigned (1 page)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006New secretary appointed (1 page)
15 August 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
13 March 2006Return made up to 14/02/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 February 2005Return made up to 14/02/05; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 February 2004Return made up to 14/02/04; full list of members (7 pages)
1 March 2003Return made up to 14/02/03; full list of members (7 pages)
26 February 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
27 May 2002Return made up to 14/02/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
4 June 2001 (4 pages)
3 May 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2000 (6 pages)
29 March 2000Return made up to 14/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
(6 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
10 February 1999Return made up to 14/02/99; no change of members (4 pages)
22 December 1998 (6 pages)
19 February 1998Return made up to 14/02/98; full list of members (6 pages)
11 December 1997Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 85 firs avenue london N11 3NF (1 page)
14 February 1997Incorporation (16 pages)