About

Registered Number: 06990819
Date of Incorporation: 14/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 4 months ago)
Registered Address: The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, RH1 5DY

 

Crimson Uk Ltd was setup in 2009, it has a status of "Dissolved". The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKINNER, Charles Antony Lawrence 14 August 2015 - 1
ADAM, Steven Robert 02 March 2010 14 August 2015 1
MORRISON, Andrew Gordon 02 March 2010 14 August 2015 1
Secretary Name Appointed Resigned Total Appointments
WAUDBY, Sarah Lesley 14 August 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
MR01 - N/A 22 September 2017
DS01 - Striking off application by a company 13 September 2017
CS01 - N/A 15 August 2017
PSC05 - N/A 15 August 2017
AA - Annual Accounts 07 April 2017
TM01 - Termination of appointment of director 25 August 2016
CS01 - N/A 15 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 26 January 2016
MR05 - N/A 05 January 2016
MR01 - N/A 14 December 2015
AA01 - Change of accounting reference date 11 December 2015
AR01 - Annual Return 01 September 2015
RESOLUTIONS - N/A 28 August 2015
AP01 - Appointment of director 24 August 2015
MR04 - N/A 22 August 2015
TM01 - Termination of appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AP03 - Appointment of secretary 19 August 2015
AD01 - Change of registered office address 18 August 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 16 August 2014
AA - Annual Accounts 05 March 2014
MR01 - N/A 05 February 2014
CH01 - Change of particulars for director 23 January 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 21 February 2012
TM01 - Termination of appointment of director 07 September 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 28 March 2011
AA01 - Change of accounting reference date 07 October 2010
AR01 - Annual Return 02 September 2010
AD01 - Change of registered office address 02 September 2010
CH01 - Change of particulars for director 02 September 2010
RESOLUTIONS - N/A 12 April 2010
SA - Shares agreement 12 April 2010
SH01 - Return of Allotment of shares 12 April 2010
SH01 - Return of Allotment of shares 12 April 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 22 March 2010
RESOLUTIONS - N/A 09 December 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
NEWINC - New incorporation documents 14 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2017 Outstanding

N/A

A registered charge 08 December 2015 Outstanding

N/A

A registered charge 27 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.