Company NameCrasim UK Ltd
Company StatusDissolved
Company Number09215435
CategoryPrivate Limited Company
Incorporation Date12 September 2014(9 years, 7 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Donna Marie Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Waltons Clark Whitehill Maritime House
Harbour Walk, The Marina
Hartlepool
TS24 0UX
Director NameMr Simon John Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2015(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 15 May 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Sheraton
Hartlepool
Cleveland
TS27 4RB
Director NameMiss Marybeth Pinder
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Sandgate Ind. Est.
Mainsforth Terrace
Hartlepool
Co. Durham
TS25 1UB
Secretary NameLuke Hopkins
StatusResigned
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Sandgate Ind. Est.
Mainsforth Terrace
Hartlepool
Co. Durham
TS25 1UB

Location

Registered AddressC/O Waltons Clark Whitehill Maritime House
Harbour Walk, The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Donna Marie Smith
50.00%
Ordinary
1 at £1Marybeth Pinder
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
16 February 2018Application to strike the company off the register (3 pages)
27 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
4 August 2017Registered office address changed from The White House Sheraton Hartlepool TS27 4RB England to C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX on 4 August 2017 (1 page)
4 August 2017Registered office address changed from The White House Sheraton Hartlepool TS27 4RB England to C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX on 4 August 2017 (1 page)
31 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Confirmation statement made on 12 September 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 12 September 2016 with updates (7 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2016Registered office address changed from C/O Metcalfe Roofing and Building Services Ltd Unit 6 Sandgate Ind. Est. Mainsforth Terrace Hartlepool Co. Durham TS25 1UB England to The White House Sheraton Hartlepool TS27 4RB on 5 October 2016 (1 page)
5 October 2016Registered office address changed from C/O Metcalfe Roofing and Building Services Ltd Unit 6 Sandgate Ind. Est. Mainsforth Terrace Hartlepool Co. Durham TS25 1UB England to The White House Sheraton Hartlepool TS27 4RB on 5 October 2016 (1 page)
10 June 2016Termination of appointment of Marybeth Pinder as a director on 28 May 2016 (2 pages)
10 June 2016Termination of appointment of Marybeth Pinder as a director on 28 May 2016 (2 pages)
15 March 2016Termination of appointment of Luke Hopkins as a secretary on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Luke Hopkins as a secretary on 15 March 2016 (1 page)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 November 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
5 November 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
5 November 2015Registered office address changed from 12 Evolution Wynyard Park Wynyard Billingham TS22 5TB to C/O Metcalfe Roofing and Building Services Ltd Unit 6 Sandgate Ind. Est. Mainsforth Terrace Hartlepool Co. Durham TS25 1UB on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 12 Evolution Wynyard Park Wynyard Billingham TS22 5TB to C/O Metcalfe Roofing and Building Services Ltd Unit 6 Sandgate Ind. Est. Mainsforth Terrace Hartlepool Co. Durham TS25 1UB on 5 November 2015 (1 page)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
25 March 2015Appointment of Mr Simon John Smith as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Mr Simon John Smith as a director on 25 March 2015 (2 pages)
15 September 2014Appointment of Luke Hopkins as a secretary on 12 September 2014 (2 pages)
15 September 2014Appointment of Luke Hopkins as a secretary on 12 September 2014 (2 pages)