Company NameCrimson Admin Limited
Company StatusDissolved
Company Number04557608
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnne-Marie Foster
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAustralian
StatusClosed
Appointed08 January 2003(3 months after company formation)
Appointment Duration3 years, 2 months (closed 14 March 2006)
RoleConsultancy
Correspondence Address103a Comeragh Road
London
W14 9HS
Secretary NameDorothy Boys
NationalityBritish
StatusClosed
Appointed26 March 2003(5 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 14 March 2006)
RoleSecretary
Correspondence Address34b Rosary Gardens
London
SW7 4NT
Director NameLondon 1st Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address19 Denbigh Street
Victoria
London
SW1V 2HF
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered Address103a Comeragh Road
London
W14 9HS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Financials

Year2014
Turnover£35,283
Gross Profit£35,283
Net Worth£4,138
Cash£8,101
Current Liabilities£4,705

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

29 November 2005First Gazette notice for voluntary strike-off (1 page)
18 October 2005Application for striking-off (1 page)
10 December 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
1 November 2004Return made up to 09/10/04; full list of members (6 pages)
1 June 2004Director's particulars changed (1 page)
28 May 2004Registered office changed on 28/05/04 from: 27 west kensington court edith villas london W14 9AA (1 page)
8 January 2004Secretary's particulars changed (1 page)
17 December 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
3 December 2003Registered office changed on 03/12/03 from: 39 beryl road hammersmith london W6 8JS (1 page)
3 December 2003Director's particulars changed (1 page)
30 September 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 September 2003Secretary resigned (1 page)
4 May 2003Registered office changed on 04/05/03 from: 39 beryl road hammersmith W7 8JS (1 page)
15 April 2003New secretary appointed (1 page)
9 April 2003Registered office changed on 09/04/03 from: 129 tooting high street london SW17 0SY (1 page)
24 February 2003Director's particulars changed (1 page)
16 January 2003Accounting reference date shortened from 31/10/03 to 05/04/03 (1 page)
13 January 2003Registered office changed on 13/01/03 from: 19 denbigh street victoria london SW1V 2HF (1 page)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (1 page)
9 October 2002Incorporation (9 pages)