Company NameCrimp Electrical Services Ltd
Company StatusDissolved
Company Number09162840
CategoryPrivate Limited Company
Incorporation Date5 August 2014(9 years, 8 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Nikolas Paramithiotis
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2014(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Secretary NameCreed Tax Advisers Ltd (Corporation)
StatusClosed
Appointed19 August 2019(5 years after company formation)
Appointment Duration3 months, 3 weeks (closed 10 December 2019)
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Secretary NamePomfrey Accountants Ltd (Corporation)
StatusResigned
Appointed05 August 2014(same day as company formation)
Correspondence AddressUnit 42, The Coach House St Mary's Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
16 September 2019Application to strike the company off the register (1 page)
19 August 2019Appointment of Creed Tax Advisers Ltd as a secretary on 19 August 2019 (2 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
28 March 2019Termination of appointment of Pomfrey Accountants Ltd as a secretary on 28 March 2019 (1 page)
15 October 2018Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 15 October 2018 (1 page)
6 August 2018Register inspection address has been changed to 72 Hawley Drive Leybourne West Malling Kent ME19 5FL (1 page)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
26 June 2017Director's details changed for Mr Nikolas Paramithiotis on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Nikolas Paramithiotis on 26 June 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (11 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (11 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (9 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (9 pages)
1 December 2015Registered office address changed from Unit 42, the Coach House St Mary's Business Centre 66-77 Bourne Road Bexley Kent DA5 1LU to Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Unit 42, the Coach House St Mary's Business Centre 66-77 Bourne Road Bexley Kent DA5 1LU to Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 1 December 2015 (1 page)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Director's details changed for Mr Nikolas Paramithiotis on 23 July 2015 (2 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Director's details changed for Mr Nikolas Paramithiotis on 23 July 2015 (2 pages)
23 April 2015Appointment of Pomfrey Accountants Ltd as a secretary on 5 August 2014 (2 pages)
23 April 2015Registered office address changed from 125 Yorkland Avenue Welling Kent DA162LQ United Kingdom to Unit 42, the Coach House St Mary's Business Centre 66-77 Bourne Road Bexley Kent DA5 1LU on 23 April 2015 (1 page)
23 April 2015Appointment of Pomfrey Accountants Ltd as a secretary on 5 August 2014 (2 pages)
23 April 2015Registered office address changed from 125 Yorkland Avenue Welling Kent DA162LQ United Kingdom to Unit 42, the Coach House St Mary's Business Centre 66-77 Bourne Road Bexley Kent DA5 1LU on 23 April 2015 (1 page)
23 April 2015Appointment of Pomfrey Accountants Ltd as a secretary on 5 August 2014 (2 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 1
(20 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 1
(20 pages)