Company NameCrimson Post Ltd
Company StatusDissolved
Company Number03543118
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameCatherine Louise Burns
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleRecruitment Agent
Correspondence Address598 B Kingston Road
Raynes Park
London
SW20 8DN
Secretary NameSimon Paul Crawley
NationalityBritish
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address598b Kingston Road
London
SW20 8DN
Director NameSimon Paul Crawley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address598b Kingston Road
London
SW20 8DN

Location

Registered Address22 Great Marlborough Street
London
W1V 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,061
Cash£9,279
Current Liabilities£11,051

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 May 2003Dissolved (1 page)
20 February 2003Completion of winding up (1 page)
1 August 2002Order of court to wind up (3 pages)
30 July 2002Order of court - restore & wind-up 23/07/02 (2 pages)
5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
22 November 2000Return made up to 08/04/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
11 February 2000Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
28 July 1999Return made up to 08/04/99; full list of members
  • 363(287) ‐ Registered office changed on 28/07/99
(6 pages)
28 July 1999New director appointed (2 pages)