CRUNCHEM CO LIMITED
Overview
| Company Name | CRUNCHEM CO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09033781 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CRUNCHEM CO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CRUNCHEM CO LIMITED located?
| Registered Office Address | 9th Floor 25 Farringdon Street EC4A 4AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CRUNCHEM CO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CRUNCHEM CO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Oct 24, 2019 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from 5 New Street Square London EC4A 3TW to 9th Floor 25 Farringdon Street London EC4A 4AB on Nov 23, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on Jul 27, 2018 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Luke James Roald Kelly on May 23, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 12, 2018 with updates | 6 pages | CS01 | ||||||||||
Notification of Ophelia Magdalene Dahl as a person with significant control on Dec 28, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Gipsy House Trustees Limited as a person with significant control on Dec 28, 2017 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Luke James Roald Kelly on Dec 05, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Luke James Roald Kelly on Nov 22, 2017 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on May 12, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Luke Kelly on Jul 12, 2016 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to May 12, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2015 to Dec 31, 2014 | 3 pages | AA01 | ||||||||||
Director's details changed for Ms Ophelia Magdalene Dahl on Mar 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to May 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Luke Kelly on Dec 15, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of CRUNCHEM CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAHL, Ophelia Magdalene | Director | 118 Seymour Place Marylebone W1H 1NP London Ground Floor United Kingdom | United States | British,American | 74833210003 | |||||||||
| KELLY, Luke James Roald | Director | 5 Berkeley Mews W1H 7BP London The Roald Dahl Story Company Limited United Kingdom | United Kingdom | British | 173221350003 | |||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| BURSBY, Richard Michael | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | 154858010001 | |||||||||
| HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
| HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Who are the persons with significant control of CRUNCHEM CO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ms Ophelia Magdalene Dahl | Dec 28, 2017 | 118 Seymour Place Marylebone W1H 1NP London Ground Floor United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Gipsy House Trustees Limited | Apr 06, 2016 | New Street Square EC4A 3TW London 5 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CRUNCHEM CO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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