Company NameCrecy Domains Limited
Company StatusDissolved
Company Number05772478
CategoryPrivate Limited Company
Incorporation Date6 April 2006(17 years, 12 months ago)
Dissolution Date7 April 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel Holmes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 07 April 2015)
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence Address69 Casby House Marine Street
London
SE16 4SY
Director NameDomcap Limited (Corporation)
StatusClosed
Appointed25 January 2007(9 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 07 April 2015)
Correspondence AddressPO Box 179 40 Esplanade
St Helier
JE4 9RJ
Secretary NameCarey Olsen Corporate Services Jersey Limited (Corporation)
StatusClosed
Appointed25 January 2007(9 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 07 April 2015)
Correspondence Address47 Esplanade
St Helier
Jersey
Channel Islands
JE2 3QB
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants'Inn Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address21 Holborn Viaduct
London
EC1A 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Carey Olsen Corporate Services Jersey LTD
50.00%
Ordinary
1 at £1Carey Olsen Nominees Jersey LTD
50.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
10 December 2014Application to strike the company off the register (3 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
28 January 2014Accounts made up to 30 April 2013 (3 pages)
31 May 2013Director's details changed for Domcap Limited on 30 May 2013 (2 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
27 February 2013Accounts made up to 30 April 2012 (3 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts made up to 30 April 2011 (3 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
7 February 2011Accounts made up to 30 April 2010 (3 pages)
5 October 2010Appointment of Nigel Holmes as a director (3 pages)
14 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
29 March 2010Accounts made up to 30 April 2009 (3 pages)
21 April 2009Return made up to 06/04/09; full list of members (3 pages)
5 March 2009Accounts made up to 30 April 2008 (3 pages)
2 May 2008Return made up to 06/04/08; full list of members (3 pages)
20 February 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
11 April 2007Return made up to 06/04/07; full list of members (3 pages)
22 March 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007Ad 25/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 March 2007New secretary appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Secretary resigned (1 page)
6 April 2006Incorporation (17 pages)