Company NameCrewmen Services Limited
Company StatusDissolved
Company Number07003859
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)
Dissolution Date29 January 2013 (11 years, 3 months ago)
Previous NameEverest UK Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Michael David Johnson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address356 Bishopsford Road
Morden
Surrey
SM4 6BX

Location

Registered Address356 Bishopsford Road
Morden
London
SM4 6BX
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London

Shareholders

1 at £1Michael Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£43,717
Cash£132,542
Current Liabilities£173,387

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012Application to strike the company off the register (3 pages)
9 October 2012Application to strike the company off the register (3 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 1
(3 pages)
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 1
(3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 October 2010Director's details changed for Mr Michael David Johnson on 20 August 2010 (2 pages)
1 October 2010Director's details changed for Mr Michael David Johnson on 20 August 2010 (2 pages)
1 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
1 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
22 January 2010Company name changed everest uk services LTD\certificate issued on 22/01/10
  • RES15 ‐ Change company name resolution on 2010-01-21
(2 pages)
22 January 2010Change of name notice (2 pages)
22 January 2010Company name changed everest uk services LTD\certificate issued on 22/01/10
  • RES15 ‐ Change company name resolution on 2010-01-21
(2 pages)
22 January 2010Change of name notice (2 pages)
14 January 2010Change of name notice (2 pages)
14 January 2010Change of name notice (2 pages)
14 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
14 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
28 August 2009Incorporation (13 pages)
28 August 2009Incorporation (13 pages)