London
W8 6RQ
Website | www.crumzs.co.uk |
---|
Registered Address | 5 Stratford Road Kensington London W8 6RQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
1 at £1 | Omar Hamouda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,126 |
Cash | £14,299 |
Current Liabilities | £34,422 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 April 2019 (5 years ago) |
---|---|
Next Return Due | 4 May 2020 (overdue) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
9 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
23 May 2016 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Mr Omar Hamouda on 1 April 2016 (2 pages) |
12 October 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
27 July 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 March 2015 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 March 2015 | Amended total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
30 December 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
14 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2010 | Change of name notice (1 page) |
13 May 2010 | Company name changed crumz,s LTD\certificate issued on 13/05/10
|
20 April 2010 | Incorporation
|