About

Registered Number: 04747103
Date of Incorporation: 28/04/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: 2 River View Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey, GU17 9AB,

 

Mrs Crimbles Ltd was registered on 28 April 2003 and has its registered office in Camberley. The current directors of this business are listed as Mellor, Kevin John, Cairns, Patrick David, The Honourable in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRNS, Patrick David, The Honourable 01 July 2016 31 January 2017 1
Secretary Name Appointed Resigned Total Appointments
MELLOR, Kevin John 31 December 2012 01 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 02 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
RESOLUTIONS - N/A 17 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 September 2018
SH19 - Statement of capital 17 September 2018
CAP-SS - N/A 17 September 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 03 February 2017
RESOLUTIONS - N/A 03 August 2016
SH08 - Notice of name or other designation of class of shares 27 July 2016
SH10 - Notice of particulars of variation of rights attached to shares 27 July 2016
AA - Annual Accounts 20 July 2016
AD01 - Change of registered office address 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
AP01 - Appointment of director 07 July 2016
AP01 - Appointment of director 07 July 2016
MR04 - N/A 07 July 2016
MR04 - N/A 14 June 2016
AR01 - Annual Return 20 May 2016
MR04 - N/A 28 April 2016
MR01 - N/A 21 March 2016
MR01 - N/A 18 March 2016
AA01 - Change of accounting reference date 14 December 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 15 May 2015
CH01 - Change of particulars for director 15 May 2015
RESOLUTIONS - N/A 19 November 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 28 May 2014
AP01 - Appointment of director 18 December 2013
AR01 - Annual Return 19 September 2013
SH01 - Return of Allotment of shares 20 August 2013
AA - Annual Accounts 01 July 2013
TM01 - Termination of appointment of director 05 April 2013
TM02 - Termination of appointment of secretary 05 April 2013
AP03 - Appointment of secretary 05 April 2013
CERTNM - Change of name certificate 13 September 2012
CONNOT - N/A 13 September 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 16 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
MG01 - Particulars of a mortgage or charge 15 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 28 June 2011
RESOLUTIONS - N/A 27 June 2011
RESOLUTIONS - N/A 27 June 2011
SH01 - Return of Allotment of shares 27 June 2011
MG01 - Particulars of a mortgage or charge 01 July 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
CH01 - Change of particulars for director 04 June 2010
SH01 - Return of Allotment of shares 26 April 2010
RESOLUTIONS - N/A 20 April 2010
287 - Change in situation or address of Registered Office 28 September 2009
RESOLUTIONS - N/A 27 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2009
123 - Notice of increase in nominal capital 27 August 2009
AA - Annual Accounts 22 June 2009
395 - Particulars of a mortgage or charge 18 June 2009
363a - Annual Return 02 June 2009
363s - Annual Return 17 June 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 16 May 2005
395 - Particulars of a mortgage or charge 24 March 2005
395 - Particulars of a mortgage or charge 23 March 2005
363s - Annual Return 17 May 2004
287 - Change in situation or address of Registered Office 08 March 2004
225 - Change of Accounting Reference Date 08 March 2004
395 - Particulars of a mortgage or charge 09 July 2003
RESOLUTIONS - N/A 04 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2003
123 - Notice of increase in nominal capital 04 July 2003
MEM/ARTS - N/A 04 July 2003
CERTNM - Change of name certificate 18 June 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
287 - Change in situation or address of Registered Office 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2016 Fully Satisfied

N/A

A registered charge 09 March 2016 Fully Satisfied

N/A

Debenture 08 December 2011 Outstanding

N/A

Debenture 28 June 2010 Fully Satisfied

N/A

Debenture 11 June 2009 Fully Satisfied

N/A

Rent deposit deed 21 March 2005 Fully Satisfied

N/A

Rent deposit deed 21 March 2005 Fully Satisfied

N/A

Debenture 20 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.