London
E17 5JF
Director Name | Mr Andrew James Nellis |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Paynes Park Hitchin Hertfordshire SG5 1EH |
Director Name | Mr John Paul Cowling |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 November 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 25 Hoddesdon Industrial Centre, Pindar Road Hoddesdon Hertfordshire EN11 0FF |
Director Name | Ms Bina Jangu Jabed |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2011(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Paynes Park Hitchin Hertfordshire SG5 1EH |
Director Name | Mr Christopher Constantine Jay |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2011(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 22 The Fairways, New River Trading Estate Cheshunt Waltham Cross Hertfordshire EN8 0NL |
Secretary Name | Mr Chris Joannou |
---|---|
Status | Resigned |
Appointed | 10 September 2011(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 7 Paynes Park Hitchin Hertfordshire SG5 1EH |
Registered Address | 368 Forest Road London E17 5JF |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Christopher Constantine Jay 50.00% Ordinary |
---|---|
1000 at £1 | George Joannou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,164 |
Current Liabilities | £52,218 |
Latest Accounts | 10 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 10 March |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Company name changed crimson energy LTD\certificate issued on 07/01/14
|
7 January 2014 | Total exemption small company accounts made up to 10 March 2013 (3 pages) |
18 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Register(s) moved to registered office address (1 page) |
14 November 2013 | Company name changed crimson interiors LIMITED\certificate issued on 14/11/13
|
3 June 2013 | Registered office address changed from 73 / Trafford Plaza Seymour Grove Manchester M16 0LD England on 3 June 2013 (1 page) |
3 June 2013 | Register 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 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Registered office address changed from 73 / Trafford Plaza Seymour Grove Manchester M16 0LD England on 3 June 2013 (1 page) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
26 January 2013 | Registered 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 2012 | Appointment of Mr George Nicholas Joannou as a director (2 pages) |
15 October 2012 | Termination of appointment of Christopher Jay as a director (1 page) |
8 June 2012 | Total exemption small company accounts made up to 10 March 2012 (4 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Termination of appointment of Bina Jabed as a director (1 page) |
23 April 2012 | Register inspection address has been changed from Unit 14 Hoddesdon Industrial Centre, Pindar Road Hoddesdon Hertfordshire EN11 0DD England (1 page) |
23 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Termination of appointment of John Cowling as a director (1 page) |
22 November 2011 | Termination of appointment of Chris Joannou as a secretary (1 page) |
20 September 2011 | Appointment of Mr Chris Joannou as a secretary (1 page) |
20 September 2011 | Appointment of Ms Bina Jangu Jabed as a director (2 pages) |
20 September 2011 | Appointment of Mr Christopher Constantine Jay as a director (2 pages) |
20 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Registered office address changed from 7 Paynes Park Hitchin Hertfordshire SG5 1EH United Kingdom on 20 September 2011 (1 page) |
26 May 2011 | Total exemption small company accounts made up to 10 March 2011 (4 pages) |
8 March 2011 | Termination of appointment of Andrew Nellis as a director (1 page) |
8 March 2011 | Appointment of Mr John Paul Cowling as a director (2 pages) |
28 February 2011 | Current accounting period extended from 30 September 2010 to 10 March 2011 (1 page) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Register(s) moved to registered inspection location (1 page) |
8 October 2010 | Register inspection address has been changed (1 page) |
8 October 2010 | Director's details changed for Mr Andrew James Nellis on 1 June 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Andrew James Nellis on 1 June 2010 (2 pages) |
31 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
11 December 2009 | Registered office address changed from 17 Bearton Green Hitchin SG5 1UN United Kingdom on 11 December 2009 (1 page) |
10 September 2009 | Incorporation (14 pages) |