Company NameCrimson Dream Limited
Company StatusDissolved
Company Number08523397
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr JosÉ MÁRio Dos Santos Mourinho FÉLix
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed01 July 2013(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 13 December 2016)
RoleFootball Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Frederick William Huxtable
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4JT

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Jose Mario Dos Santos Mourinho Felix
100.00%
Ordinary

Financials

Year2014
Net Worth£392,696
Current Liabilities£125,853

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 May 2014Director's details changed for Mr José Mário Dos Santos Mourinho Félix on 1 May 2014 (2 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Director's details changed for Mr José Mário Dos Santos Mourinho Félix on 1 May 2014 (2 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
22 August 2013Appointment of Mr José Mário Dos Santos Mourinho Félix as a director (2 pages)
22 August 2013Termination of appointment of Frederick Huxtable as a director (1 page)
14 May 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
10 May 2013Incorporation (46 pages)