Company NameCrumz's Ltd
DirectorOmar Hamouda
Company StatusActive - Proposal to Strike off
Company Number07228126
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Previous NameCrumz,S Ltd

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Director

Director NameMr Omar Hamouda
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address5 Stratford Road
London
W8 6RQ

Contact

Websitewww.crumzs.co.uk

Location

Registered Address5 Stratford Road
Kensington
London
W8 6RQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

1 at £1Omar Hamouda
100.00%
Ordinary

Financials

Year2014
Net Worth£2,126
Cash£14,299
Current Liabilities£34,422

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 April 2019 (5 years ago)
Next Return Due4 May 2020 (overdue)

Filing History

12 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
27 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
23 May 2016Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Director's details changed for Mr Omar Hamouda on 1 April 2016 (2 pages)
12 October 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
27 July 2015Registered office address changed from 254 Goldhawk Road London W12 9PE to 5 Stratford Road Kensington London W8 6RQ on 27 July 2015 (2 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 March 2015Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
11 March 2015Amended total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
(3 pages)
30 December 2013Registered office address changed from Threshold and Union House 65 69 Shepherds Bush Green T504 London W12 8TX England on 30 December 2013 (1 page)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 June 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
14 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
3 October 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2010Change of name notice (1 page)
13 May 2010Company name changed crumz,s LTD\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-03
(2 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)