Company NameCrazy Shopping Limited
Company StatusDissolved
Company Number06271419
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDr Lei Zhu
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(4 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 20 August 2019)
RoleOwner/Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Secretary NameMs Lei Lei Sun
StatusClosed
Appointed02 March 2012(4 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 20 August 2019)
RoleCompany Director
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMs Leilei Sun
Date of BirthDecember 1981 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Secretary NameMr Lei Zhu
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address37 Evistone Gardens
Newcastle Upon Tyne
Tyne And Wear
NE6 3RS

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Leilei Sun
100.00%
Ordinary

Financials

Year2014
Net Worth£681
Cash£4,831
Current Liabilities£2,257

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
4 May 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 March 2012Registered office address changed from 37 Evistone Gardens Newcastle upon Tyne NE6 3RS United Kingdom on 2 March 2012 (1 page)
2 March 2012Termination of appointment of Lei Zhu as a secretary (1 page)
2 March 2012Registered office address changed from 37 Evistone Gardens Newcastle upon Tyne NE6 3RS United Kingdom on 2 March 2012 (1 page)
2 March 2012Appointment of Mr Lei Zhu as a director (2 pages)
2 March 2012Termination of appointment of Leilei Sun as a director (1 page)
2 March 2012Appointment of Ms Lei Lei Sun as a secretary (1 page)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 August 2010Secretary's details changed for Mr Lei Zhu on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Mr Lei Zhu on 6 August 2010 (2 pages)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Ms Leilei Sun on 6 June 2010 (2 pages)
28 June 2010Registered office address changed from 24a Cloth Market Newcastle upon Tyne NE1 1EE on 28 June 2010 (1 page)
28 June 2010Secretary's details changed for Lei Zhu on 6 June 2010 (1 page)
28 June 2010Secretary's details changed for Lei Zhu on 6 June 2010 (1 page)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Ms Leilei Sun on 6 June 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 June 2009Return made up to 06/06/09; full list of members (3 pages)
5 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 September 2008Return made up to 06/06/08; full list of members (3 pages)
6 June 2007Incorporation (16 pages)