Dissolved 2018-04-10
Company Information for CRIMSON PROJECT MANAGEMENT LTD
KINGSTON UPON THAMES, SURREY, KT1,
|
Company Registration Number
06469330
Private Limited Company
Dissolved Dissolved 2018-04-10 |
Company Name | |
---|---|
CRIMSON PROJECT MANAGEMENT LTD | |
Legal Registered Office | |
KINGSTON UPON THAMES SURREY | |
Company Number | 06469330 | |
---|---|---|
Date formed | 2008-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-03-31 | |
Date Dissolved | 2018-04-10 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-05-17 13:58:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JONATHAN WEBB |
||
LEE JOSEPH COLLIER |
||
ANDREW JONATHAN WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN MICHAEL SHOPLAND |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRIMSON MANAGEMENT AND STRATEGIC SERVICES LIMITED | Director | 2013-08-09 | CURRENT | 2013-08-09 | Dissolved 2016-02-16 | |
CARPET BUSTERS LIMITED | Director | 2013-04-01 | CURRENT | 2011-12-13 | Active - Proposal to Strike off | |
CRIMSON ART LTD | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active | |
62 DUNSMURE ROAD MANAGEMENT LIMITED | Director | 2015-12-01 | CURRENT | 2012-03-07 | Active | |
CRIMSON RACING LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active | |
CRIMSON MANAGEMENT AND STRATEGIC SERVICES LIMITED | Director | 2013-08-09 | CURRENT | 2013-08-09 | Dissolved 2016-02-16 | |
WHITTET'S AIT MILL RESIDENTS COMPANY LIMITED | Director | 2012-11-01 | CURRENT | 2004-02-02 | Active | |
SWEETSPOT LIMITED | Director | 2012-01-01 | CURRENT | 2009-09-07 | Active | |
MANOR MEDIA LIMITED | Director | 2011-11-23 | CURRENT | 2009-04-23 | Dissolved 2015-04-28 | |
MANOR RACING LIMITED | Director | 2011-11-23 | CURRENT | 2009-04-23 | Dissolved 2015-12-22 | |
TODDINGTON DEVELOPMENTS LTD | Director | 2011-11-21 | CURRENT | 2011-11-21 | Dissolved 2017-08-01 | |
MARUSSIA MANAGEMENT LIMITED | Director | 2011-06-06 | CURRENT | 2010-09-17 | Dissolved 2016-01-12 | |
MANOR HOLDCO LIMITED | Director | 2010-11-10 | CURRENT | 2009-10-28 | Dissolved 2015-12-15 | |
CRIMSON CREATIVE LIMITED | Director | 2010-07-26 | CURRENT | 2010-07-26 | Dissolved 2014-03-04 | |
THE MILL AT WHITTET'S AIT MANAGEMENT COMPANY LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-11 | Active - Proposal to Strike off | |
SECUWIRE LIMITED | Director | 2008-03-06 | CURRENT | 2007-10-03 | Dissolved 2017-11-07 | |
CRIMSON SWORDBLADE LIMITED | Director | 2004-09-20 | CURRENT | 2004-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN WEBB / 28/06/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN WEBB / 28/06/2016 | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2014 TO 31/03/2015 | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LEE JOSEPH COLLIER | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN SHOPLAND | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2012 FROM THE COTTAGE LINERSH WOOD BRAMLEY GUILDFORD SURREY GU5 0EE UNITED KINGDOM | |
AR01 | 10/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JONATHAN WEBB / 10/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN WEBB / 10/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL SHOPLAND / 10/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM LONGLAC WHITE HOUSE LANE JACOBS WELL GUILDFORD SURREY GU4 7PT | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
88(2)R | AD 10/01/08--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRIMSON PROJECT MANAGEMENT LTD
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CRIMSON PROJECT MANAGEMENT LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |