Company NameCrazy Clobber Limited
Company StatusDissolved
Company Number03988147
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJoanna Mary Clarry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RoleSecretary
Correspondence AddressCostrels
Lyons Road, Slinfold
Horsham
West Sussex
RH13 7QS
Director NameMrs Mary Ann Konieczko
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RoleCostume Hire
Correspondence AddressDrakes Keep
Bashurst Hill
Itchingfield
West Sussex
RH13 7PB
Secretary NameMrs Mary Ann Konieczko
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RoleCostume Hire
Correspondence AddressDrakes Keep
Bashurst Hill
Itchingfield
West Sussex
RH13 7PB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressLudwell House
2 Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Financials

Year2014
Turnover£3,114
Gross Profit£2,287
Net Worth-£54
Cash£666
Current Liabilities£720

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
16 May 2003Return made up to 08/05/03; full list of members (7 pages)
23 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
30 May 2002Return made up to 08/05/02; full list of members (7 pages)
4 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
27 June 2001Ad 08/05/00--------- £ si 1@1 (2 pages)
15 June 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
23 May 2000Registered office changed on 23/05/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)