Company NameCrimson Collection Limited
Company StatusDissolved
Company Number04410990
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years, 1 month ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDominique Jabbour
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(2 weeks after company formation)
Appointment Duration12 years, 10 months (closed 17 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Gloucester Road
Hampton
Middlesex
TW12 2UQ
Secretary NameEliane Jabbour
NationalityBritish
StatusClosed
Appointed22 April 2002(2 weeks after company formation)
Appointment Duration12 years, 10 months (closed 17 February 2015)
RoleCompany Director
Correspondence Address35 Gloucester Road
Hampton
Middlesex
TW12 2UQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitecrimsoncollection.com
Telephone020 84080513
Telephone regionLondon

Location

Registered Address37 Gloucester Road
Hampton
Middlesex
TW12 2UQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

60 at £1Dominique Jabbour
60.00%
Ordinary
20 at £1Bishara Chawky Jabbour
20.00%
Ordinary
20 at £1Eliane Jabbour
20.00%
Ordinary

Financials

Year2014
Net Worth-£673
Current Liabilities£673

Accounts

Latest Accounts24 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2014Application to strike the company off the register (2 pages)
25 June 2014Total exemption small company accounts made up to 24 June 2014 (3 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
9 May 2010Director's details changed for Dominique Jabbour on 8 April 2010 (2 pages)
9 May 2010Director's details changed for Dominique Jabbour on 8 April 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 April 2009Return made up to 08/04/09; full list of members (3 pages)
22 April 2008Return made up to 08/04/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 May 2007Return made up to 08/04/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 April 2006Return made up to 08/04/06; full list of members (2 pages)
14 April 2005Return made up to 08/04/05; full list of members (2 pages)
5 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 April 2004Return made up to 08/04/04; full list of members (6 pages)
11 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 April 2003Return made up to 08/04/03; full list of members (6 pages)
10 May 2002Ad 22/04/02-22/04/02 £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
26 April 2002New secretary appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
8 April 2002Incorporation (9 pages)