London
SW6 6NR
Director Name | Mr Colin Randall Merchant |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Townsend Lane London NW9 8TZ |
Website | crmcreative.net |
---|---|
Telephone | 020 37275430 |
Telephone region | London |
Registered Address | 53 Stevenage Road London SW6 6NR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
1 at £1 | Crm London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,653 |
Cash | £47,928 |
Current Liabilities | £58,581 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2015 | Application to strike the company off the register (3 pages) |
23 July 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 July 2015 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom to 53 Stevenage Road London SW6 6NR on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom to 53 Stevenage Road London SW6 6NR on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom to 53 Stevenage Road London SW6 6NR on 9 July 2015 (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2015 | Annual return made up to 11 February 2014 Statement of capital on 2015-01-22
|
22 January 2015 | Termination of appointment of Colin Randall Merchant as a director on 17 February 2014 (2 pages) |
22 January 2015 | Annual return made up to 11 February 2014 Statement of capital on 2015-01-22
|
22 January 2015 | Termination of appointment of Colin Randall Merchant as a director on 17 February 2014 (2 pages) |
24 February 2014 | Change of name notice (2 pages) |
24 February 2014 | Company name changed crm creative solutions LTD\certificate issued on 24/02/14
|
24 February 2014 | Change of name notice (2 pages) |
24 February 2014 | Company name changed crm creative solutions LTD\certificate issued on 24/02/14
|
6 February 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
6 February 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
5 February 2014 | Appointment of Mr Jeffrey Vickers as a director (2 pages) |
5 February 2014 | Appointment of Mr Jeffrey Vickers as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Company name changed crm business solutions LIMITED\certificate issued on 04/11/11
|
4 November 2011 | Company name changed crm business solutions LIMITED\certificate issued on 04/11/11
|
4 November 2011 | Change of name notice (2 pages) |
4 November 2011 | Change of name notice (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 June 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
7 June 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
11 February 2010 | Incorporation (23 pages) |
11 February 2010 | Incorporation (23 pages) |