Company NameCrime-Sme Limited
Company StatusDissolved
Company Number06603758
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 5 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James William Gibson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2012(4 years after company formation)
Appointment Duration3 years, 4 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Turves Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6AR
Secretary NameTayler Bradshaw Limited (Corporation)
StatusClosed
Appointed01 October 2009(1 year, 4 months after company formation)
Appointment Duration6 years (closed 20 October 2015)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Jason Trigg
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cardinal Security Limited The Station House St
Great Chesterford
Saffron Walden
Essex
CB10 1NY
Director NameSelwyn Holdings Limited (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1James Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth-£347
Cash£153
Current Liabilities£500

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
24 June 2015Application to strike the company off the register (4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
30 October 2012Termination of appointment of Jason Trigg as a director (1 page)
24 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 100
(3 pages)
20 September 2012Director's details changed for Mr Jason Trigg on 5 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Jason Trigg on 5 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Jason Trigg on 5 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Jason Trigg on 5 September 2012 (2 pages)
2 July 2012Appointment of Mr James William Gibson as a director (2 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Company name changed cardinal sme LIMITED\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
3 April 2012Company name changed cardinal (south) security LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 December 2010Company name changed cardinal security 3 LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 January 2010Appointment of Tayler Bradshaw Limited as a secretary (2 pages)
7 July 2009Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
4 June 2009Return made up to 28/05/09; full list of members (3 pages)
27 November 2008Appointment terminated director selwyn holdings LIMITED (1 page)
27 November 2008Director appointed mr jason trigg (1 page)
28 May 2008Incorporation (19 pages)