Company NameCrazy4 Ltd
Company StatusDissolved
Company Number07298063
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)
Dissolution Date28 February 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Phillip John Glossop
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Secretary NameMr Phil Glossop
StatusClosed
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address16 Usher Drive
Banbury
Oxon
OX16 1AJ
Director NameMrs Caroline Glossop
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Sugarswell Business Park Shenington
Banbury
Oxfordshire
OX15 6HW

Contact

Websitegamer-heaven.net

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Phillip John Glossop
50.00%
Ordinary A
1 at £1Mrs Caroline Glossop
50.00%
Ordinary A

Financials

Year2014
Net Worth£16,489
Cash£13,708
Current Liabilities£158,140

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

8 July 2014Delivered on: 9 July 2014
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

24 March 2017Liquidators' statement of receipts and payments to 7 February 2017 (12 pages)
19 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-08
(1 page)
19 February 2016Appointment of a voluntary liquidator (1 page)
19 February 2016Statement of affairs with form 4.19 (7 pages)
2 February 2016Registered office address changed from Unit 15 Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW England to 26-28 Bedford Row London WC1R 4HE on 2 February 2016 (1 page)
19 January 2016Termination of appointment of Caroline Glossop as a director on 8 January 2016 (1 page)
18 December 2015Director's details changed for Mrs Caroline Glossop on 4 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Phillip John Glossop on 4 December 2015 (2 pages)
5 November 2015Registered office address changed from Unit 3 Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW to Unit 15 Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Unit 3 Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW to Unit 15 Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW on 5 November 2015 (1 page)
23 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
9 July 2014Registration of charge 072980630001 (29 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Registered office address changed from 16 Usher Drive Banbury Oxon OX16 1AJ England on 19 July 2013 (1 page)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)