Company NameCrimson Recruitment Limited
Company StatusDissolved
Company Number03748294
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameSpeed 7611 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameCathy Burns
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(5 days after company formation)
Appointment Duration2 years, 9 months (closed 15 January 2002)
RoleRecruitment Agent
Correspondence Address1 Eastway
Beaconsfield
Buckinghamshire
HP9 1DL
Director NameSimon Crawley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(5 days after company formation)
Appointment Duration2 years, 9 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address1 Eastway
Beaconsfield
Buckinghamshire
HP9 1DL
Secretary NameMargaret Ann Burns
NationalityBritish
StatusClosed
Appointed13 April 1999(5 days after company formation)
Appointment Duration2 years, 9 months (closed 15 January 2002)
RoleQuality Tech
Correspondence Address1 Eastway
Beaconsfield
Buckinghamshire
HP9 1DL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Catherine Burns
3rd Floor 22 Great Marlborough
Street, London
W1V 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
30 May 2000Return made up to 08/04/00; full list of members (6 pages)
26 May 2000Ad 08/04/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 August 1999Memorandum and Articles of Association (15 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999New director appointed (2 pages)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1999Registered office changed on 22/04/99 from: 6-8 underwood street london N1 7JQ (1 page)
21 April 1999Company name changed speed 7611 LIMITED\certificate issued on 22/04/99 (2 pages)
8 April 1999Incorporation (20 pages)