About

Registered Number: 05834310
Date of Incorporation: 01/06/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 7 months ago)
Registered Address: HARDINGS, 6 Marsh Parade, Newcastle, Staffordshire, ST5 1DU

 

Crazy Popular Products Ltd was founded on 01 June 2006 with its registered office in Newcastle in Staffordshire. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Latham, Walter, Cawthorne, Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWTHORNE, Ian 01 June 2006 26 June 2007 1
Secretary Name Appointed Resigned Total Appointments
LATHAM, Walter 30 September 2009 05 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 16 August 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 22 September 2014
TM02 - Termination of appointment of secretary 05 June 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 04 June 2013
AD01 - Change of registered office address 04 June 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 11 June 2012
TM01 - Termination of appointment of director 16 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AR01 - Annual Return 02 March 2010
AD01 - Change of registered office address 02 March 2010
AA - Annual Accounts 26 February 2010
AA01 - Change of accounting reference date 01 December 2009
AP01 - Appointment of director 06 November 2009
AP03 - Appointment of secretary 14 October 2009
TM02 - Termination of appointment of secretary 14 October 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 01 April 2008
225 - Change of Accounting Reference Date 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
363a - Annual Return 09 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
287 - Change in situation or address of Registered Office 26 June 2007
NEWINC - New incorporation documents 01 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.