About

Registered Number: 04886690
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 8 months ago)
Registered Address: Po Box 1295 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL

 

Crayfish Creative Projects Ltd was founded on 03 September 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GADDIE, Robert Ian 11 July 2012 - 1
GADDIE, Yvette 03 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GADDIE, Carina 03 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 May 2016
DS01 - Striking off application by a company 03 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 17 September 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 30 July 2012
AP01 - Appointment of director 19 July 2012
AD01 - Change of registered office address 19 July 2012
TM01 - Termination of appointment of director 24 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 04 July 2011
AA01 - Change of accounting reference date 06 January 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 01 September 2009
287 - Change in situation or address of Registered Office 18 March 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 20 June 2005
RESOLUTIONS - N/A 13 December 2004
RESOLUTIONS - N/A 13 December 2004
RESOLUTIONS - N/A 13 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2004
123 - Notice of increase in nominal capital 13 December 2004
363s - Annual Return 14 September 2004
225 - Change of Accounting Reference Date 10 June 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.