Company NameCrispfresh Limited
Company StatusDissolved
Company Number04457370
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Andrew John Laitt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(4 days after company formation)
Appointment Duration5 years, 10 months (closed 30 April 2008)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address22 Dempster Road
London
SW18 1AT
Secretary NameHillier & Co Limited (Corporation)
StatusClosed
Appointed01 June 2003(11 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 30 April 2008)
Correspondence Address74 Aslett Street
London
SW18 2BQ
Secretary NameMrs Henrietta Mary Wanda Laitt
NationalityBritish
StatusResigned
Appointed14 June 2002(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2003)
RoleCompany Director
Correspondence Address1 Embankment Gardens
London
SW3 4LH
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Location

Registered Address5a Riverside Business Park
16 Lyon Road
Merton
Surrey
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
21 September 2007Application for striking-off (1 page)
14 August 2007Return made up to 25/05/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 June 2006Return made up to 25/05/06; full list of members (2 pages)
28 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
22 March 2006Registered office changed on 22/03/06 from: 74 aslett street london SW18 2BQ (1 page)
15 June 2005Return made up to 25/05/05; full list of members (2 pages)
26 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
1 June 2004Return made up to 25/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(6 pages)
20 February 2004Return made up to 10/06/03; full list of members (7 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
23 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Registered office changed on 24/06/02 from: 10 cromwell place south kensington london SW7 2JN (1 page)
10 June 2002Incorporation (17 pages)