Company NameCrimrate Limited
Company StatusDissolved
Company Number03736777
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Charles Senff McVeigh
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(1 week, 2 days after company formation)
Appointment Duration8 years, 10 months (closed 22 January 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Saint Marks Road
London
W11 1RQ
Director NameMr Jake Alfred Bulkeley Gavin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(1 year, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 22 January 2008)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address186 Westbourne Park Road
London
W11 1BT
Secretary NameMr Charles Senff McVeigh
NationalityBritish
StatusClosed
Appointed19 October 2002(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 22 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Saint Marks Road
London
W11 1RQ
Director NameSaffron Neon Gabriel Rainey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(1 week, 2 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 August 1999)
RoleBusiness Manager
Correspondence Address5 Wilton Row
London
SW1X 7NR
Secretary NameBrinde Shar Deali Elsey
NationalitySouth African
StatusResigned
Appointed29 March 1999(1 week, 2 days after company formation)
Appointment Duration6 months, 1 week (resigned 05 October 1999)
RoleAccountant
Correspondence Address153 Watermans Quay
William Morris Way
London
SW6 2UW
Secretary NameMrs Sophia Alice McVeigh
NationalityBritish
StatusResigned
Appointed05 October 1999(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Marks Road
London
Greater London
W11 1RQ
Secretary NameGerard Christopher Callaghan
NationalityBritish
StatusResigned
Appointed19 March 2001(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 2002)
RoleCompany Director
Correspondence Address166 Whitestile Road
Brentford
Middlesex
TW8 9NW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBekay Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2000(1 year, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 March 2001)
Correspondence AddressConduit House 24 Conduit Place
London
W2 1EP

Location

Registered Address74-76 Battersea Bridge Road
London
SW11 3AG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£488,871
Cash£4,767
Current Liabilities£205,921

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

9 October 2007First Gazette notice for voluntary strike-off (1 page)
29 August 2007Application for striking-off (1 page)
21 May 2007Return made up to 10/03/07; no change of members (7 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
16 March 2006Return made up to 10/03/06; full list of members (7 pages)
14 November 2005Accounts for a small company made up to 31 October 2004 (7 pages)
12 April 2005Return made up to 19/03/05; full list of members (7 pages)
22 November 2004Accounts for a small company made up to 31 October 2003 (7 pages)
11 November 2004Registered office changed on 11/11/04 from: 45 woodfield road london W9 2BA (1 page)
28 June 2004Return made up to 19/03/04; full list of members (7 pages)
26 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
12 June 2003New secretary appointed (1 page)
22 May 2003Return made up to 19/03/03; full list of members (7 pages)
19 May 2003Registered office changed on 19/05/03 from: unit 11 81 southern row london W10 5AL (1 page)
25 October 2002Secretary resigned (1 page)
13 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
16 July 2001Accounts for a small company made up to 31 October 2000 (8 pages)
24 May 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
4 April 2001Registered office changed on 04/04/01 from: 4 saint marks road london W11 1RQ (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
1 March 2001Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page)
29 December 2000Amending 882R (2 pages)
29 December 2000Return made up to 19/03/00; full list of members; amend (8 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
5 October 2000New director appointed (2 pages)
14 August 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
3 August 2000Ad 05/10/99--------- £ si 70452@1=70452 £ ic 258181/328633 (2 pages)
3 August 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999New secretary appointed (2 pages)
11 November 1999Ad 05/10/99--------- £ si 258179@1=258179 £ ic 2/258181 (1 page)
11 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1999Nc inc already adjusted 05/10/99 (1 page)
16 September 1999Particulars of mortgage/charge (4 pages)
15 September 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999Registered office changed on 12/04/99 from: 6/8 underwood street london N1 7JQ (1 page)
19 March 1999Incorporation (20 pages)