Company NameCrayon Retail Limited
Company StatusDissolved
Company Number06994219
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 7 months ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)
Previous NamesTranquil Lake Limited and Live & Breathe London Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMatthew John Harding Brown
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2009(1 week, 1 day after company formation)
Appointment Duration4 years, 11 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3HE
Director NameMr Charles Basil Lucas Watson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2011(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3HE
Director NameMrs Katherine Elizabeth Kelsey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2012(2 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 22 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3HE
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Adrian Louis Watts
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(1 week, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGiles House John Charles Way
Leeds
West Yorkshire
LS12 6QA
Secretary NameMr Adrian Louis Watts
NationalityBritish
StatusResigned
Appointed27 August 2009(1 week, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House
Moor Lane
Menston
LS29 6AS
Director NameMs Monica Ursula Conway
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 16 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3HE
Director NameMrs Monica Ursula Conway
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 16 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3HE
Secretary NameMrs Monica Ursula Conway
StatusResigned
Appointed01 August 2010(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 16 August 2012)
RoleCompany Director
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3HE
Secretary NameMonica Ursula Conway
NationalityBritish
StatusResigned
Appointed01 August 2010(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 16 August 2012)
RoleCompany Director
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3HE
Director NameMr Adam Silver
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3HE

Contact

Websitewww.karmarama.com/
Telephone020 33012000
Telephone regionLondon

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1000 at £1Hicklin Slade & Partners LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,261,319
Gross Profit£1,203,705
Net Worth£208,522
Cash£75,544
Current Liabilities£92,259

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Application to strike the company off the register (3 pages)
26 February 2014Satisfaction of charge 069942190002 in full (1 page)
26 February 2014Satisfaction of charge 1 in full (1 page)
19 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(4 pages)
5 August 2013Registration of charge 069942190002 (5 pages)
24 July 2013Termination of appointment of Adam Silver as a director (1 page)
21 December 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
6 December 2012Full accounts made up to 31 March 2012 (15 pages)
8 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
8 October 2012Director's details changed for Matthew John Harding Brown on 27 April 2012 (2 pages)
25 September 2012Appointment of Mrs Katharine Elizabeth Kelsey as a director (2 pages)
7 September 2012Termination of appointment of a director (1 page)
7 September 2012Termination of appointment of Monica Conway as a secretary (1 page)
7 September 2012Termination of appointment of Monica Conway as a director (1 page)
7 September 2012Termination of appointment of Monica Conway as a director (1 page)
7 September 2012Termination of appointment of Monica Conway as a secretary (1 page)
17 July 2012Registered office address changed from Farringdon Place Farringdon Road London EC1M 3HE United Kingdom on 17 July 2012 (1 page)
26 June 2012Registered office address changed from Bewlay House 2 Swallow Place Oxford Circus London W1B 2AE on 26 June 2012 (1 page)
9 May 2012Auditor's resignation (2 pages)
17 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 January 2012Appointment of Mr Adam Silver as a director (3 pages)
13 January 2012Appointment of Charles Basil Lucas Watson as a director (3 pages)
29 December 2011Full accounts made up to 31 March 2011 (12 pages)
1 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
1 November 2010Appointment of Mrs Monica Ursula Conway as a secretary (1 page)
1 November 2010Termination of appointment of Adrian Watts as a director (1 page)
1 November 2010Appointment of Mrs Monica Ursula Conway as a director (2 pages)
1 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
1 November 2010Termination of appointment of Adrian Watts as a secretary (1 page)
16 September 2010Appointment of Mrs Monica Ursula Conway as a director (3 pages)
16 September 2010Appointment of Monica Ursula Conway as a secretary (3 pages)
7 July 2010Company name changed live & breathe london LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-06-21
(2 pages)
7 July 2010Change of name notice (2 pages)
6 February 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
21 November 2009Director's details changed for Mr Adrian Louis Watts on 3 November 2009 (3 pages)
21 November 2009Director's details changed for Mr Adrian Louis Watts on 3 November 2009 (3 pages)
20 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,000
(4 pages)
15 September 2009Company name changed tranquil lake LIMITED\certificate issued on 17/09/09 (2 pages)
11 September 2009Registered office changed on 11/09/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
11 September 2009Appointment terminated director jonathon round (1 page)
11 September 2009Director and secretary appointed adrian watts (4 pages)
11 September 2009Director appointed matthew brown (2 pages)
19 August 2009Incorporation (13 pages)