Company NameCrimmond Limited
Company StatusDissolved
Company Number09917262
CategoryPrivate Limited Company
Incorporation Date15 December 2015(8 years, 4 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Giles Jon Ashley Moffatt
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2015(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMiss Gillian Speir Moffatt
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2015(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7QS
Secretary NameMiss Gillian Speir Moffatt
StatusClosed
Appointed15 December 2015(same day as company formation)
RoleCompany Director
Correspondence Address10 Fleet Place
London
EC4M 7QS

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 May 2022Final Gazette dissolved following liquidation (1 page)
24 February 2022Return of final meeting in a members' voluntary winding up (9 pages)
12 January 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on 12 January 2022 (2 pages)
11 January 2022Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 11 January 2022 (2 pages)
10 August 2021Appointment of a voluntary liquidator (42 pages)
10 August 2021Resignation of a liquidator (3 pages)
13 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-19
(1 page)
13 March 2021Registered office address changed from 16 Churchill Way Cardiff CF10 2DX Wales to 15 Canada Square London E14 5GL on 13 March 2021 (2 pages)
13 March 2021Appointment of a voluntary liquidator (4 pages)
13 March 2021Declaration of solvency (6 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 December 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
28 July 2020Solvency Statement dated 14/07/20 (1 page)
28 July 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 14/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 July 2020Statement of capital on 28 July 2020
  • GBP 3
(3 pages)
28 July 2020Statement by Directors (1 page)
20 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
24 September 2019Registered office address changed from 65 Burdon Lane Cheam Sutton Surrey SM2 7BY United Kingdom to 16 Churchill Way Cardiff CF10 2DX on 24 September 2019 (1 page)
20 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 December 2017Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom to 65 Burdon Lane Cheam Sutton Surrey SM2 7BY on 26 December 2017 (1 page)
26 December 2017Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom to 65 Burdon Lane Cheam Sutton Surrey SM2 7BY on 26 December 2017 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
4 April 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
4 April 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
15 December 2015Incorporation
Statement of capital on 2015-12-15
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 December 2015Incorporation
Statement of capital on 2015-12-15
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)