Company NameCrimson Project Management Ltd
Company StatusDissolved
Company Number06469330
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Jonathan Webb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Linersh Wood, Bramley
Guildford
Surrey
GU5 0EE
Secretary NameMr Andrew Jonathan Webb
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Linersh Wood, Bramley
Guildford
Surrey
GU5 0EE
Director NameMr Lee Joseph Collier
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 10 April 2018)
RoleProject Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMr Kevin Michael Shopland
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVancouver House
Clayhill Road
Leigh
Surrey
RH2 8PD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Andrew Jonathan Webb
100.00%
Ordinary

Financials

Year2014
Net Worth£160,748
Cash£521,997
Current Liabilities£519,746

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 November 2017Voluntary strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 June 2016Director's details changed for Mr Andrew Jonathan Webb on 28 June 2016 (2 pages)
28 June 2016Secretary's details changed for Mr Andrew Jonathan Webb on 28 June 2016 (1 page)
14 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
10 December 2013Appointment of Mr Lee Joseph Collier as a director (2 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
30 January 2013Termination of appointment of Kevin Shopland as a director (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 July 2012Registered office address changed from the Cottage Linersh Wood Bramley Guildford Surrey GU5 0EE United Kingdom on 26 July 2012 (1 page)
3 April 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 April 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for Andrew Jonathan Webb on 10 January 2010 (1 page)
8 March 2010Registered office address changed from Longlac White House Lane Jacobs Well Guildford Surrey GU4 7PT on 8 March 2010 (1 page)
8 March 2010Director's details changed for Andrew Jonathan Webb on 10 January 2010 (2 pages)
8 March 2010Director's details changed for Mr Kevin Michael Shopland on 10 January 2010 (2 pages)
8 March 2010Registered office address changed from Longlac White House Lane Jacobs Well Guildford Surrey GU4 7PT on 8 March 2010 (1 page)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 February 2009Return made up to 10/01/09; full list of members (4 pages)
29 January 2008Ad 10/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008New secretary appointed;new director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Secretary resigned (1 page)
21 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
21 January 2008Registered office changed on 21/01/08 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
10 January 2008Incorporation (12 pages)