Company NameCrispy Clean Limited
Company StatusDissolved
Company Number06813608
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)
Dissolution Date19 February 2021 (3 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameEliezer Menczer
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Danescroft
Brent Street
London
NW4 2QH
Director NameMr Aryeh Moore
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Hamilton Road
London
NW11 9DY

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Aryeh Moore
50.00%
Ordinary
1 at £1Eliezer Menczer
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,733
Cash£4,231
Current Liabilities£39,964

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End06 March

Filing History

21 November 2017Previous accounting period shortened from 23 February 2017 to 22 February 2017 (1 page)
15 May 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
11 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
16 February 2017Previous accounting period shortened from 24 February 2016 to 23 February 2016 (1 page)
17 November 2016Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 February 2016Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
24 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
1 May 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
6 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
10 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 March 2012Annual return made up to 9 February 2012 (4 pages)
23 March 2012Annual return made up to 9 February 2012 (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 May 2011Annual return made up to 9 February 2011 (4 pages)
20 May 2011Annual return made up to 9 February 2011 (4 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 May 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 4 May 2010 (1 page)
4 May 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 4 May 2010 (1 page)
26 April 2010Director's details changed for Eliezer Menczer on 9 February 2010 (2 pages)
26 April 2010Director's details changed for Aryeh Moore on 9 February 2010 (2 pages)
26 April 2010Director's details changed for Eliezer Menczer on 9 February 2010 (2 pages)
26 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Aryeh Moore on 9 February 2010 (2 pages)
28 July 2009Director's change of particulars / eliezer menczer / 28/07/2009 (1 page)
28 May 2009Registered office changed on 28/05/2009 from 78 hamilton road london NW11 9DY (1 page)
28 May 2009Ad 09/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 February 2009Incorporation (15 pages)