Company NameCrepes & Creams Limited
Company StatusDissolved
Company Number07249096
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Dissolution Date25 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameSamantha Jane Addy
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressDakota House 25 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£296
Cash£9,907
Current Liabilities£16,582

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 February 2017Final Gazette dissolved following liquidation (1 page)
25 November 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
25 November 2016Liquidators' statement of receipts and payments to 15 November 2016 (11 pages)
28 October 2016Liquidators' statement of receipts and payments to 14 October 2016 (11 pages)
4 November 2015Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX on 4 November 2015 (1 page)
27 October 2015Statement of affairs with form 4.19 (6 pages)
27 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-15
(1 page)
27 October 2015Appointment of a voluntary liquidator (1 page)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
7 August 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 August 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
14 June 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 1
(4 pages)
28 May 2010Appointment of Samantha Jane Addy as a director (3 pages)
17 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)