Company NameCrazy Price Limited
Company StatusDissolved
Company Number05355868
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)
Previous NameFonehouse Direct Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Clive Anthony Stephen Bayley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressFonehouse Genoa House
Juniper Drive
London
SW18 1FY
Secretary NameAdam Harvey Ruxton Sharp
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Oldfield Road
Wimbledon Village
SW19 4SD
Secretary NameMr Clive Anthony Stephen Bayley
NationalityBritish
StatusResigned
Appointed31 May 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Barclay Road
Fulham
London
SW6 1EJ
Secretary NameShahram Hariri
NationalityIranian
StatusResigned
Appointed31 May 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 August 2006)
RoleCompany Director
Correspondence Address3 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2008)
Correspondence Address4th Floor Lawford House
Albert Place Finchley
London
N3 1QA

Location

Registered AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Fonehouse Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,238
Cash£14,595
Current Liabilities£24,960

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017Application to strike the company off the register (3 pages)
29 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
29 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (4 pages)
29 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (33 pages)
29 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
23 September 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Director's details changed for Mr. Clive Anthony Stephen Bayley on 30 October 2015 (2 pages)
8 February 2016Register inspection address has been changed from 421 New Kings Road London SW6 4RN to C/O Fonehouse Genoa House Juniper Drive London SW18 1FY (1 page)
8 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
8 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (4 pages)
8 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
8 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (19 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 February 2013Register(s) moved to registered office address (1 page)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
15 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 August 2010Director's details changed for Mr. Clive Anthony Stephen Bayley on 8 June 2010 (2 pages)
4 August 2010Director's details changed for Mr. Clive Anthony Stephen Bayley on 8 June 2010 (2 pages)
15 July 2010Register inspection address has been changed from 3B Imperial Road London SW6 2AG United Kingdom (2 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Director's details changed for Mr. Clive Anthony Stephen Bayley on 1 January 2010 (2 pages)
10 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr. Clive Anthony Stephen Bayley on 1 January 2010 (2 pages)
10 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
10 March 2010Register inspection address has been changed (1 page)
8 February 2010Registered office address changed from 71 Kingsway London WC2B 6ST on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 71 Kingsway London WC2B 6ST on 8 February 2010 (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 April 2009Return made up to 07/02/09; full list of members (3 pages)
6 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
3 July 2008Appointment terminated secretary corporate secretaries LIMITED (1 page)
19 March 2008Return made up to 07/02/08; full list of members (3 pages)
21 April 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
12 April 2007Return made up to 07/02/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
10 March 2007Registered office changed on 10/03/07 from: 3A imperial studios 3-11 imperial road london SW6 2AG (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 18/10/06
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 September 2006New secretary appointed (1 page)
17 June 2005Company name changed fonehouse direct LIMITED\certificate issued on 17/06/05 (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (1 page)
8 February 2005Secretary resigned (1 page)
7 February 2005Incorporation (17 pages)