Company NameCrimson Fine Wines Ltd
Company StatusDissolved
Company Number07537346
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date3 June 2020 (3 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Jeffery Kinsley Samuel Kushner
Date of BirthDecember 1980 (Born 43 years ago)
NationalityCanadian
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleInternational Operations Manager
Country of ResidenceCanada
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Craig Cooper
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address37th Floor
One Canada Square Canary Wharf
London
E14 5AA

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£665,616
Gross Profit£78,144
Net Worth-£167,364
Cash£15,916
Current Liabilities£330,947

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

13 November 2017Progress report in a winding up by the court (15 pages)
3 November 2016INSOLVENCY:re progress report 26/08/2015-25/08/2016 (10 pages)
21 September 2015Registered office address changed from Sears Business Centre 3-9 Station Street Sittingbourne Kent ME10 3DU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 21 September 2015 (2 pages)
18 September 2015Appointment of a liquidator (1 page)
11 September 2015Order of court to wind up (2 pages)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2014Registered office address changed from 207 Marsh Wall London E14 9YT on 28 February 2014 (1 page)
28 February 2014Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • CAD 150,000
  • GBP 1
(5 pages)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
29 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
10 July 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 1
  • CAD 150,000
(7 pages)
13 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share capital 23/03/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
23 February 2012Director's details changed for Mr Jeffery Kinsley Samuel Kushner on 1 April 2011 (2 pages)
23 February 2012Director's details changed for Mr Jeffery Kinsley Samuel Kushner on 1 April 2011 (2 pages)
24 August 2011Registered office address changed from 2207 One West India Quay 26 Hertsmere Road London E14 4EF England on 24 August 2011 (1 page)
23 March 2011Termination of appointment of Craig Cooper as a director (1 page)
21 February 2011Incorporation (23 pages)