Company NameCrimson Management And Strategic Services Limited
Company StatusDissolved
Company Number08644559
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 8 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NameCrimson Management And Advisory Services Limited

Business Activity

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

Directors

Director NameMr Lee Joseph Collier
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Redwood Gardens
London
E4 7NZ
Director NameMr Andrew Jonathan Webb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Linersh Wood
Bramley
Guildford
Surrey
GU5 0EE

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

51 at £1Andrew Webb
51.00%
Ordinary
49 at £1Lee Collier
49.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2015Application to strike the company off the register (3 pages)
28 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
10 October 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
23 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 August 2013Company name changed crimson management and advisory services LIMITED\certificate issued on 23/08/13
  • RES15 ‐ Change company name resolution on 2013-08-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2013Incorporation
Statement of capital on 2013-08-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)