Company NameCrowdrooster Limited
Company StatusDissolved
Company Number08536304
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Francesco Gatti
Date of BirthNovember 1990 (Born 33 years ago)
NationalityItalian
StatusClosed
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Astwood Mews
London
SW7 4DE
Director NameMr Michael Ray Morrisett
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2015(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3803 S Trenton Ave
Tulsa
Oklahoma
74105-3324
Director NameMr Redgie Wayne Snodgrass
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2015(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2626 Sutter St
San Francisco
Ca 94115-2925
United States
Director NameMr Francesco Fumagalli
Date of BirthOctober 1990 (Born 33 years ago)
NationalityItalian
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Astwood Mews
London
SW7 4DE
Director NameMr Alessandro Rovati
Date of BirthMarch 1989 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Pelham Crescent
London
SW7 2NR

Contact

Websitecrowdrooster.com

Location

Registered AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Shareholders

4k at £0.01Alessandro Rovati
40.00%
Ordinary
4k at £0.01Francesco Fumagalli
40.00%
Ordinary
2k at £0.01Francesco Gatti
20.00%
Ordinary

Financials

Year2014
Net Worth-£425,619
Cash£17,837
Current Liabilities£11,529

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

23 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
24 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
18 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
15 June 2016Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 15 June 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 February 2016Director's details changed for Mr Redgie Wayne Snodgrass on 31 July 2015 (2 pages)
29 January 2016Appointment of Mr Michael Ray Morrisett as a director on 31 July 2015 (2 pages)
29 January 2016Appointment of Mr Redgie Wayne Snodgrass as a director on 31 July 2015 (2 pages)
28 January 2016Termination of appointment of Francesco Fumagalli as a director on 31 July 2015 (1 page)
28 January 2016Termination of appointment of Alessandro Rovati as a director on 31 July 2015 (1 page)
2 September 2015Registered office address changed from 11 Welbeck Street London England W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 11 Welbeck Street London England W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 September 2015 (1 page)
16 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 July 2014Sub-division of shares on 11 July 2014 (5 pages)
28 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 11/07/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
18 June 2014Annual return made up to 20 May 2014 with a full list of shareholders (5 pages)
30 October 2013Director's details changed for Mr Francesco Fumagalli on 29 October 2013 (2 pages)
30 October 2013Director's details changed for Mr Francesco Gatti on 29 October 2013 (2 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)