About

Registered Number: 04410990
Date of Incorporation: 08/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (9 years and 2 months ago)
Registered Address: 37 Gloucester Road, Hampton, Middlesex, TW12 2UQ

 

Having been setup in 2002, Crimson Collection Ltd have registered office in Middlesex, it's status in the Companies House registry is set to "Dissolved". This business has one director listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JABBOUR, Eliane 22 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 November 2014
DS01 - Striking off application by a company 22 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 10 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
CH01 - Change of particulars for director 09 May 2010
AA - Annual Accounts 26 March 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 13 April 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 26 April 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 10 April 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 16 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2002
225 - Change of Accounting Reference Date 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
NEWINC - New incorporation documents 08 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.