CRISPS MIDCO 2 LIMITED
Overview
Company Name | CRISPS MIDCO 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08610008 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CRISPS MIDCO 2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CRISPS MIDCO 2 LIMITED located?
Registered Office Address | Fifth Floor, The Urban Building 3-9 Albert Street SL1 2BE Slough England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CRISPS MIDCO 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2017 |
What are the latest filings for CRISPS MIDCO 2 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Jul 15, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from Tyrrells Court Stretford Bridge Leominster Hereford HR6 9DQ to Fifth Floor, the Urban Building 3-9 Albert Street Slough SL1 2BE on Jun 21, 2019 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Andrew Steven Riddle as a director on Mar 25, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mark Christopher Thorpe as a director on Mar 25, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Giles Alexander Glidden Henderson as a director on Mar 25, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Malcolm Burns as a director on Mar 25, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Janice Bennett as a director on Mar 25, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Janice Bennett as a secretary on Mar 25, 2019 | 1 pages | TM02 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 06, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Dec 30, 2017 | 47 pages | AA | ||||||||||||||
Confirmation statement made on Jul 15, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jul 15, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Malcolm Burns as a director on Jul 24, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stuart Telford as a director on May 03, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Richard Milner as a director on May 03, 2017 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CRISPS MIDCO 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENDERSON, Giles Alexander Glidden | Director | 3-9 Albert Street SL1 2BE Slough Fifth Floor, The Urban Building England | England | British | Finance Director | 175409820001 | ||||
RIDDLE, Andrew Steven | Director | 3-9 Albert Street SL1 2BE Slough Fifth Floor, The Urban Building England | England | British | Sales Director | 175352040001 | ||||
THORPE, Mark Christopher | Director | 3-9 Albert Street SL1 2BE Slough Fifth Floor, The Urban Building England | England | British | Director | 177004550001 | ||||
BENNETT, Janice | Secretary | Stretford Bridge HR6 9DQ Leominster Tyrrells Court Hereford | 224232190001 | |||||||
JONES, Joanne Jennifer | Secretary | Stretford Bridge HR6 9DQ Leominster Tyrrells Court Hereford United Kingdom | British | 183623640001 | ||||||
BEN-GACEM, Hazem | Director | Grosvenor Street W1K 3HW London Investcorp House 48 United Kingdom | United Kingdom | British | Managing Director | 77063950003 | ||||
BENNETT, Janice | Director | Stretford Bridge HR6 9DQ Leominster Tyrrells Court Hereford | England | British | Hr Director | 195749610001 | ||||
BURNS, Malcolm | Director | Stretford Bridge HR6 9DQ Leominster Tyrrells Court Hereford | United Kingdom | British | Business Executive | 71185040008 | ||||
HAGENBUCHER, Carsten | Director | 48 Grosvenor Street W1K 3HW London Investcorp House United Kingdom | United Kingdom | German | Investment Professional | 176578680001 | ||||
HARRIS, Brendan | Director | Stretford Bridge HR6 9DQ Leominster Tyrrells Court Hereford | Denmark | British | Company Director | 186572910001 | ||||
JONES, Joanne Jennifer | Director | Stretford Bridge HR6 9DQ Leominster Tyrrells Court Hereford | United Kingdom | British | Company Director | 129707030001 | ||||
LOPEZ-CRUZ, Daniel Jose | Director | Grosvenor Street W1K 3HW London Investcorp House 48 United Kingdom | United Kingdom | Spanish | Managing Director | 180542530001 | ||||
MILNER, David Richard | Director | Stretford Bridge HR6 9DQ Leominster Tyrrells Court Hereford | United Kingdom | British | Company Director | 150546560001 | ||||
TELFORD, Stuart | Director | Stretford Bridge HR6 9DQ Leominster Tyrrells Court Hereford | England | British | Company Director | 224233020001 |
Who are the persons with significant control of CRISPS MIDCO 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Crisps Topco Limited | Apr 06, 2016 | Stretford Bridge HR6 9DQ Leominster Tyrrells Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0