Company NameCrewmate Limited
Company StatusDissolved
Company Number03776217
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 10 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAida Carvajal Saranillo Driesprong
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2010(10 years, 7 months after company formation)
Appointment Duration4 years, 12 months (closed 30 December 2014)
RoleAccountant
Country of ResidenceNetherlands Antilles
Correspondence Address3rd Floor
5 Lloyd's Avenue
London
EC3N 3AE
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusClosed
Appointed02 March 2009(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 30 December 2014)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed02 March 2009(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 30 December 2014)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(6 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 16 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed13 September 1999(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 02 March 2009)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 02 March 2009)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address3rd Floor
5 Lloyd's Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1Zakynthos International Corp
80.00%
Ordinary
20 at £1Caspian Finance Corp
20.00%
Ordinary

Financials

Year2014
Net Worth£838
Cash£3,503
Current Liabilities£2,665

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014Application to strike the company off the register (2 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
18 March 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
22 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
27 May 2011Director's details changed for Aida Carvajal Saranillo Driesprong on 24 May 2011 (2 pages)
27 May 2011Director's details changed for Amicorp (Uk) Directors Limited on 24 May 2011 (2 pages)
27 May 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 24 May 2011 (2 pages)
27 May 2011Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE on 27 May 2011 (1 page)
1 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
1 June 2010Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom on 1 June 2010 (1 page)
1 June 2010Director's details changed for Aida Carvajal Saranillo Driesprong on 24 May 2010 (2 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
31 May 2010Director's details changed for Amicorp (Uk) Directors Limited on 24 May 2010 (2 pages)
31 May 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 24 May 2010 (2 pages)
18 January 2010Appointment of Aida Carvajal Saranillo Driesprong as a director (3 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 June 2009Director's change of particulars / amicorp uk directors LIMITED / 24/05/2009 (2 pages)
17 June 2009Return made up to 24/05/09; full list of members (3 pages)
17 June 2009Registered office changed on 17/06/2009 from 3RD floor 5 lloyds avenue london EC3N 3AE (1 page)
16 June 2009Secretary's change of particulars / amicorp uk secretaries LIMITED / 24/05/2009 (2 pages)
18 March 2009Appointment terminated director grosvenor administration LIMITED (1 page)
18 March 2009Registered office changed on 18/03/2009 from 6TH floor queens house 55-56 lincoln's inn fields london WC2A 3LJ (1 page)
18 March 2009Secretary appointed amicorp uk secretaries LIMITED (2 pages)
18 March 2009Appointment terminated secretary grosvenor secretaries LIMITED (1 page)
18 March 2009Director appointed amicorp uk directors LIMITED (3 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 June 2008Return made up to 24/05/08; full list of members (3 pages)
2 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
25 May 2007Return made up to 24/05/07; full list of members (2 pages)
28 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
27 June 2006Return made up to 24/05/05; full list of members; amend (6 pages)
16 June 2006Return made up to 24/05/06; full list of members (3 pages)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55 56 lincolns inn fields london WC2A 3LJ (1 page)
17 February 2006Director's particulars changed (1 page)
21 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
1 June 2005Return made up to 24/05/05; full list of members (6 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 June 2004Return made up to 24/05/04; full list of members (6 pages)
31 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 June 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(6 pages)
16 December 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 July 2001Return made up to 24/05/01; full list of members (6 pages)
13 April 2001Accounts made up to 31 December 1999 (5 pages)
10 April 2001Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
20 March 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
14 July 2000Director resigned (1 page)
26 June 2000Return made up to 24/05/00; full list of members (6 pages)
12 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 January 2000New director appointed (2 pages)
12 January 2000Ad 15/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 1999Registered office changed on 15/09/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
24 May 1999Incorporation (14 pages)