Company NameCRM Promotions Limited
Company StatusDissolved
Company Number04977714
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 4 months ago)
Dissolution Date3 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Patrick Coleman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2003(same day as company formation)
RoleFootball Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Stephen Paul Davies
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 03 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMiss Natalie Claire Koritsas
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 03 June 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameMr Stephen Davies
StatusClosed
Appointed30 August 2013(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 03 June 2016)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Matthew James Smith
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address12-14 High Street
Caterham
Surrey
CR3 5UA
Director NameMr Robert Mark Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleBrand Manager
Country of ResidenceEngland
Correspondence Address12-14 High Street
Caterham
Surrey
CR3 5UA
Secretary NameMrs Linda Ellen Smith
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 High Street
Caterham
Surrey
CR3 5UA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£107,863
Cash£4,434
Current Liabilities£45,126

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

3 June 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
14 August 2015Liquidators statement of receipts and payments to 1 July 2015 (15 pages)
14 August 2015Liquidators statement of receipts and payments to 1 July 2015 (15 pages)
14 August 2015Liquidators' statement of receipts and payments to 1 July 2015 (15 pages)
28 July 2014Statement of affairs with form 4.19 (5 pages)
21 July 2014Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA to 25 Moorgate London EC2R 6AY on 21 July 2014 (1 page)
15 July 2014Appointment of a voluntary liquidator (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
22 January 2014Appointment of Mr Stephen Davies as a secretary (2 pages)
20 January 2014Termination of appointment of Linda Smith as a secretary (1 page)
7 October 2013Termination of appointment of Robert Smith as a director (1 page)
7 October 2013Termination of appointment of Matthew Smith as a director (1 page)
17 September 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
28 August 2013Appointment of Miss Natalie Claire Koritsas as a director (2 pages)
9 August 2013Appointment of Mr Stephen Paul Davies as a director (2 pages)
31 July 2013Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 31 July 2013 (1 page)
27 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
5 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
5 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
21 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 November 2009Director's details changed for Mr Robert Mark Smith on 25 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mrs Linda Ellen Smith on 25 November 2009 (1 page)
30 November 2009Director's details changed for Mr Matthew James Smith on 25 November 2009 (2 pages)
30 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Christopher Patrick Coleman on 25 November 2009 (2 pages)
11 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 January 2009Return made up to 26/11/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 January 2008Return made up to 26/11/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 December 2006Return made up to 26/11/06; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 December 2005Return made up to 26/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Registered office changed on 24/05/04 from: orchard house 15B woodcote park avenue purley CR8 3ND (1 page)
28 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2004Ad 01/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 February 2004Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
27 November 2003Secretary resigned (1 page)
26 November 2003Incorporation (17 pages)