Company NameCrisis Loan Limited
Company StatusDissolved
Company Number07788771
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 6 months ago)
Dissolution Date12 May 2015 (8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Titan Lee Hancocks
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMr Jeff Leslie Redmayne
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Secretary NameMr Jeff Redmayne
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Jeff Redmayne
50.00%
Ordinary
5 at £1Titan Hancocks
50.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
11 January 2015Application to strike the company off the register (3 pages)
14 October 2014Accounts made up to 31 January 2014 (2 pages)
28 November 2013Director's details changed for Mr Titan Lee Hancocks on 11 November 2012 (2 pages)
28 November 2013Secretary's details changed for Mr Jeff Redmayne on 11 November 2012 (1 page)
28 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10
(4 pages)
28 November 2013Director's details changed for Mr Jeff Leslie Redmayne on 11 November 2012 (2 pages)
16 September 2013Accounts made up to 31 January 2013 (2 pages)
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington NE37 1EZ England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington NE37 1EZ England on 6 November 2012 (1 page)
5 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
2 October 2012Previous accounting period shortened from 30 September 2012 to 31 January 2012 (3 pages)
2 October 2012Accounts made up to 31 January 2012 (3 pages)
27 September 2011Incorporation (26 pages)