About

Registered Number: 06793644
Date of Incorporation: 16/01/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2017 (6 years and 6 months ago)
Registered Address: 1st Floor 26-28 Bedford Row, London, WC1R 4HE

 

Crowdmix Holdings Ltd was founded on 16 January 2009 and are based in London. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGHAM, Gareth 28 August 2015 - 1
WELLS, Robert James Albert 18 October 2015 - 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Austin 05 June 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2017
AM23 - N/A 11 July 2017
2.24B - N/A 27 February 2017
F2.18 - N/A 15 February 2017
2.17B - N/A 15 September 2016
RP04SH01 - N/A 18 August 2016
RP04SH01 - N/A 18 August 2016
AD01 - Change of registered office address 01 August 2016
2.12B - N/A 26 July 2016
AA01 - Change of accounting reference date 11 July 2016
MR01 - N/A 30 June 2016
SH01 - Return of Allotment of shares 20 June 2016
SH01 - Return of Allotment of shares 20 June 2016
TM01 - Termination of appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
RP04 - N/A 10 June 2016
RP04 - N/A 10 June 2016
RESOLUTIONS - N/A 28 April 2016
AR01 - Annual Return 25 February 2016
RP04 - N/A 24 February 2016
RP04 - N/A 24 February 2016
RP04 - N/A 24 February 2016
SH01 - Return of Allotment of shares 10 February 2016
SH01 - Return of Allotment of shares 10 February 2016
SH01 - Return of Allotment of shares 10 February 2016
RP04 - N/A 20 January 2016
RP04 - N/A 20 January 2016
SH01 - Return of Allotment of shares 20 January 2016
SH01 - Return of Allotment of shares 20 January 2016
RP04 - N/A 20 January 2016
SH01 - Return of Allotment of shares 20 January 2016
SH01 - Return of Allotment of shares 20 January 2016
SH01 - Return of Allotment of shares 20 January 2016
AA - Annual Accounts 29 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 20 October 2015
AP01 - Appointment of director 20 October 2015
AP03 - Appointment of secretary 19 October 2015
MR01 - N/A 17 September 2015
RESOLUTIONS - N/A 15 September 2015
CERTNM - Change of name certificate 10 September 2015
CONNOT - N/A 10 September 2015
SH01 - Return of Allotment of shares 24 August 2015
TM01 - Termination of appointment of director 01 August 2015
MA - Memorandum and Articles 23 July 2015
RESOLUTIONS - N/A 02 July 2015
AR01 - Annual Return 03 February 2015
SH01 - Return of Allotment of shares 03 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 11 October 2013
AD01 - Change of registered office address 24 July 2013
DISS40 - Notice of striking-off action discontinued 22 May 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AR01 - Annual Return 20 May 2013
SH01 - Return of Allotment of shares 25 February 2013
SH01 - Return of Allotment of shares 25 February 2013
SH01 - Return of Allotment of shares 25 February 2013
AA - Annual Accounts 09 November 2012
RP04 - N/A 27 September 2012
SH01 - Return of Allotment of shares 19 September 2012
RESOLUTIONS - N/A 29 February 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 16 October 2011
SH01 - Return of Allotment of shares 13 July 2011
AR01 - Annual Return 22 February 2011
SH01 - Return of Allotment of shares 19 January 2011
SH01 - Return of Allotment of shares 19 January 2011
AA - Annual Accounts 13 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2010
AP01 - Appointment of director 09 February 2010
AR01 - Annual Return 23 January 2010
CH01 - Change of particulars for director 23 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 March 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
287 - Change in situation or address of Registered Office 28 January 2009
395 - Particulars of a mortgage or charge 28 January 2009
NEWINC - New incorporation documents 16 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2016 Outstanding

N/A

A registered charge 28 August 2015 Outstanding

N/A

Legal charge over shares 22 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.