Company NameDaddy Crusty Limited
Company StatusDissolved
Company Number03370304
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Neneh Marianne Karlsson
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwedish
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address88-90 Baker Street
London
W1U 6TQ
Director NameMr Cameron Andrew McVey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address88-90 Baker Street
London
W1U 6TQ
Secretary NameCameron Andrew McVey
NationalityBritish
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address88-90 Baker Street
London
W1U 6TQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 79355133
Telephone regionLondon

Location

Registered Address88-90 Baker Street
London
W1U 6TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cameron Andrew Mcvey
50.00%
Ordinary
1 at £1Neneh Marianne Karlsson
50.00%
Ordinary

Financials

Year2014
Net Worth-£39,452
Cash£52,511
Current Liabilities£580,500

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
12 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
5 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
30 May 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
31 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
6 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Director's details changed for Neneh Marianne Karlsson on 14 May 2015 (2 pages)
10 June 2015Director's details changed for Cameron Andrew Mcvey on 14 May 2015 (2 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Director's details changed for Neneh Marianne Karlsson on 14 May 2015 (2 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Director's details changed for Cameron Andrew Mcvey on 14 May 2015 (2 pages)
13 February 2015Compulsory strike-off action has been suspended (1 page)
13 February 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
30 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
14 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(5 pages)
14 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Neneh Marianne Karlsson on 14 May 2010 (2 pages)
6 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Neneh Marianne Karlsson on 14 May 2010 (2 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
20 May 2009Return made up to 14/05/09; full list of members (4 pages)
20 May 2009Return made up to 14/05/09; full list of members (4 pages)
11 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 August 2008Registered office changed on 18/08/2008 from fourth floor 88-90 baker street london W1U 6TQ (1 page)
18 August 2008Return made up to 14/05/08; full list of members (4 pages)
18 August 2008Return made up to 14/05/08; full list of members (4 pages)
18 August 2008Registered office changed on 18/08/2008 from fourth floor 88-90 baker street london W1U 6TQ (1 page)
2 April 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
2 April 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
19 July 2007Return made up to 14/05/07; full list of members (2 pages)
19 July 2007Return made up to 14/05/07; full list of members (2 pages)
16 January 2007Return made up to 14/05/06; full list of members (7 pages)
16 January 2007Return made up to 14/05/06; full list of members (7 pages)
15 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
15 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 August 2005Return made up to 14/05/05; full list of members (7 pages)
9 August 2005Return made up to 14/05/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
9 November 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
9 November 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 July 2004Return made up to 14/05/04; full list of members (7 pages)
13 July 2004Return made up to 14/05/04; full list of members (7 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 June 2003Return made up to 14/05/03; full list of members (8 pages)
26 June 2003Return made up to 14/05/03; full list of members (8 pages)
21 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
21 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
30 May 2002Return made up to 14/05/02; full list of members (7 pages)
30 May 2002Return made up to 14/05/02; full list of members (7 pages)
26 January 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
26 January 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
4 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 October 2001Secretary's particulars changed;director's particulars changed (1 page)
4 October 2001Director's particulars changed (1 page)
4 October 2001Registered office changed on 04/10/01 from: 88-90 baker street london W1U 6TQ (1 page)
4 October 2001Secretary's particulars changed;director's particulars changed (1 page)
4 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 October 2001Registered office changed on 04/10/01 from: 88-90 baker street london W1U 6TQ (1 page)
4 October 2001Director's particulars changed (1 page)
13 August 2001Full accounts made up to 31 December 1999 (11 pages)
13 August 2001Full accounts made up to 31 December 1999 (11 pages)
10 July 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
(6 pages)
28 November 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
(6 pages)
21 March 2000Full accounts made up to 31 December 1998 (11 pages)
21 March 2000Full accounts made up to 31 December 1998 (11 pages)
19 July 1999Secretary's particulars changed;director's particulars changed (1 page)
19 July 1999Director's particulars changed (1 page)
19 July 1999Secretary's particulars changed;director's particulars changed (1 page)
19 July 1999Return made up to 14/05/99; no change of members (4 pages)
19 July 1999Return made up to 14/05/99; no change of members (4 pages)
19 July 1999Director's particulars changed (1 page)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
22 May 1998Return made up to 14/05/98; full list of members (6 pages)
22 May 1998Return made up to 14/05/98; full list of members (6 pages)
14 November 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
14 November 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
24 October 1997Registered office changed on 24/10/97 from: 56 wigmore street london W1H 9DG (1 page)
24 October 1997Registered office changed on 24/10/97 from: 56 wigmore street london W1H 9DG (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997New secretary appointed;new director appointed (2 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997New secretary appointed;new director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Secretary resigned (1 page)
14 May 1997Incorporation (20 pages)
14 May 1997Incorporation (20 pages)