Company NameCrazy Sexy Cool Creative Media Limited
Company StatusDissolved
Company Number08749108
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 6 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

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

Director

Director NameMiss Nicola Amanda May Stewart
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(same day as company formation)
RoleMarketing & Communications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Larches Lane
Wolverhampton
West Midlands
WV3 9PX

Location

Registered AddressBrentmead House Britannia Road
North Finchley
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£84
Cash£1,141
Current Liabilities£2,272

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
2 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
8 December 2015Registered office address changed from 20 Larches Lane Wolverhampton West Midlands WV3 9PX United Kingdom to Brentmead House Britannia Road North Finchley London N12 9RU on 8 December 2015 (2 pages)
8 December 2015Registered office address changed from , 20 Larches Lane, Wolverhampton, West Midlands, WV3 9PX, United Kingdom to Brentmead House Britannia Road North Finchley London N12 9RU on 8 December 2015 (2 pages)
4 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 September 2015Administrative restoration application (3 pages)
4 September 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(14 pages)
9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)