Company NameCrimson Interiors Limited
Company StatusDissolved
Company Number07015048
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 7 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NamesCrimson Interiors Limited and Crimson Energy Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr George Nicholas Joannou
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 24 January 2017)
RoleKitchens
Country of ResidenceEngland
Correspondence Address368 Forest Road
London
E17 5JF
Director NameMr Andrew James Nellis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Paynes Park
Hitchin
Hertfordshire
SG5 1EH
Director NameMr John Paul Cowling
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(1 year, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 November 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 25 Hoddesdon Industrial Centre, Pindar Road
Hoddesdon
Hertfordshire
EN11 0FF
Director NameMs Bina Jangu Jabed
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2011(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Paynes Park
Hitchin
Hertfordshire
SG5 1EH
Director NameMr Christopher Constantine Jay
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2011(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 22
The Fairways, New River Trading Estate Cheshunt
Waltham Cross
Hertfordshire
EN8 0NL
Secretary NameMr Chris Joannou
StatusResigned
Appointed10 September 2011(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 21 November 2011)
RoleCompany Director
Correspondence Address7 Paynes Park
Hitchin
Hertfordshire
SG5 1EH

Location

Registered Address368 Forest Road
London
E17 5JF
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Christopher Constantine Jay
50.00%
Ordinary
1000 at £1George Joannou
50.00%
Ordinary

Financials

Year2014
Net Worth-£38,164
Current Liabilities£52,218

Accounts

Latest Accounts10 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 March

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2014Company name changed crimson energy LTD\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2013-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2014Total exemption small company accounts made up to 10 March 2013 (3 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,000
(4 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,000
(4 pages)
18 November 2013Register(s) moved to registered office address (1 page)
14 November 2013Company name changed crimson interiors LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2013Registered office address changed from 73 / Trafford Plaza Seymour Grove Manchester M16 0LD England on 3 June 2013 (1 page)
3 June 2013Register inspection address has been changed from Unit 22 the Fairways, New River Trading Estate Cheshunt Waltham Cross Hertfordshire EN8 0NL England (1 page)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
3 June 2013Registered office address changed from 73 / Trafford Plaza Seymour Grove Manchester M16 0LD England on 3 June 2013 (1 page)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
26 January 2013Registered office address changed from Suite 2 22 the Fairways, New River Trading Estate Cheshunt Waltham Cross Hertfordshire EN8 0NL United Kingdom on 26 January 2013 (1 page)
15 October 2012Appointment of Mr George Nicholas Joannou as a director (2 pages)
15 October 2012Termination of appointment of Christopher Jay as a director (1 page)
8 June 2012Total exemption small company accounts made up to 10 March 2012 (4 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
23 April 2012Termination of appointment of Bina Jabed as a director (1 page)
23 April 2012Register inspection address has been changed from Unit 14 Hoddesdon Industrial Centre, Pindar Road Hoddesdon Hertfordshire EN11 0DD England (1 page)
23 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 November 2011Termination of appointment of John Cowling as a director (1 page)
22 November 2011Termination of appointment of Chris Joannou as a secretary (1 page)
20 September 2011Appointment of Mr Chris Joannou as a secretary (1 page)
20 September 2011Appointment of Ms Bina Jangu Jabed as a director (2 pages)
20 September 2011Appointment of Mr Christopher Constantine Jay as a director (2 pages)
20 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
20 September 2011Registered office address changed from 7 Paynes Park Hitchin Hertfordshire SG5 1EH United Kingdom on 20 September 2011 (1 page)
26 May 2011Total exemption small company accounts made up to 10 March 2011 (4 pages)
8 March 2011Termination of appointment of Andrew Nellis as a director (1 page)
8 March 2011Appointment of Mr John Paul Cowling as a director (2 pages)
28 February 2011Current accounting period extended from 30 September 2010 to 10 March 2011 (1 page)
6 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
11 October 2010Register(s) moved to registered inspection location (1 page)
8 October 2010Register inspection address has been changed (1 page)
8 October 2010Director's details changed for Mr Andrew James Nellis on 1 June 2010 (2 pages)
8 October 2010Director's details changed for Mr Andrew James Nellis on 1 June 2010 (2 pages)
31 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 130
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 130
(4 pages)
11 December 2009Registered office address changed from 17 Bearton Green Hitchin SG5 1UN United Kingdom on 11 December 2009 (1 page)
10 September 2009Incorporation (14 pages)