Company NameNo Crumbs Limited
Company StatusDissolved
Company Number08495190
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Jerome Ashley Joseph
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(1 year after company formation)
Appointment Duration6 years, 6 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressContainerville Unit 85, 1 The Oval London 1 The Ov
London
E2 9DT
Director NameCheryl Blaize
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address42 Grantham Road
Manor Park
E12 5QZ

Location

Registered AddressContainerville Unit 85, 1 The Oval London
1 The Oval
London
E2 9DT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1 at £1Jerome Joseph
100.00%
Ordinary

Financials

Year2014
Net Worth£529
Cash£1,127
Current Liabilities£952

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Termination of appointment of Cheryl Blaize as a director on 31 October 2019 (1 page)
18 June 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
2 April 2019Registered office address changed from 42 Willis House Grantham Road Manor Park London E12 5QZ to Containerville Unit 85, 1 the Oval London 1 the Oval London E2 9DT on 2 April 2019 (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 June 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
26 April 2018Registered office address changed from Suite B0213 265-269 Kingston Road Wimbledon Kingston Road London SW19 3NW England to 42 Willis House Grantham Road Manor Park London E12 5QZ on 26 April 2018 (2 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 May 2016Registered office address changed from 35 Manor Park Road London E12 5AB to Suite B0213 265-269 Kingston Road Wimbledon Kingston Road London SW19 3NW on 3 May 2016 (1 page)
3 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Registered office address changed from 35 Manor Park Road London E12 5AB to Suite B0213 265-269 Kingston Road Wimbledon Kingston Road London SW19 3NW on 3 May 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
13 May 2014Appointment of Mr Jerome Ashley Joseph as a director (2 pages)
13 May 2014Appointment of Mr Jerome Ashley Joseph as a director (2 pages)
15 April 2014Registered office address changed from , 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England on 15 April 2014 (1 page)
15 April 2014Registered office address changed from , 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England on 15 April 2014 (1 page)
18 April 2013Incorporation (36 pages)
18 April 2013Incorporation (36 pages)