Company NameCribenmarja Limited
Company StatusDissolved
Company Number07075175
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NamesCribenmar Limited and Cribenmarya Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Hywel Harris Davies
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Secretary NameMr Hywel Harris Davies
StatusClosed
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Director NameMrs Patricia Jean Davies
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE

Location

Registered Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Hywel Harris Davis
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,527
Current Liabilities£33,527

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2013Application to strike the company off the register (3 pages)
23 December 2013Application to strike the company off the register (3 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
1 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 December 2012Director's details changed for Mr Hywel Harris Davies on 26 November 2012 (2 pages)
3 December 2012Director's details changed for Mr Hywel Harris Davies on 26 November 2012 (2 pages)
3 December 2012Annual return made up to 13 November 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 100
(4 pages)
3 December 2012Annual return made up to 13 November 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 100
(4 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 November 2011Director's details changed for Mr Hywel Harris Davies on 14 November 2010 (2 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
16 November 2011Secretary's details changed for Mr Hywel Harris Davies on 14 November 2010 (1 page)
16 November 2011Secretary's details changed for Mr Hywel Harris Davies on 14 November 2010 (1 page)
16 November 2011Director's details changed for Mr Hywel Harris Davies on 14 November 2010 (2 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
18 March 2011Appointment of Mrs Patricia Davies as a director (2 pages)
18 March 2011Appointment of Mrs Patricia Davies as a director (2 pages)
14 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 January 2011Previous accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages)
19 January 2011Previous accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages)
18 January 2011Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA United Kingdom on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA United Kingdom on 18 January 2011 (2 pages)
30 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mr Hywel Harris Davies on 30 April 2010 (2 pages)
4 May 2010Secretary's details changed for Mr Hywel Harris Davis on 30 April 2010 (1 page)
4 May 2010Secretary's details changed for Mr Hywel Harris Davis on 30 April 2010 (1 page)
4 May 2010Director's details changed for Mr Hywel Harris Davies on 30 April 2010 (2 pages)
16 March 2010Certificate of fact - name correction from cribenmarya LIMITED to cribenmarja LIMITED (1 page)
16 March 2010Certificate of fact - name correction from cribenmarya LIMITED to cribenmarja LIMITED (1 page)
3 January 2010Company name changed cribenmar LIMITED\certificate issued on 03/01/10
  • CONNOT ‐
  • ANNOTATION Changed its name on 3RD january 2010 to cribenmarja LIMITED and not the name cribenmarya LIMITED as erroneously shown on the face of the certificate of change of name dated 3RD january 2010.
(3 pages)
3 January 2010Company name changed cribenmar LIMITED\certificate issued on 03/01/10
  • CONNOT ‐
  • ANNOTATION Changed its name on 3RD january 2010 to cribenmarja LIMITED and not the name cribenmarya LIMITED as erroneously shown on the face of the certificate of change of name dated 3RD january 2010.
(3 pages)
8 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-27
(1 page)
8 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-27
(1 page)
6 December 2009Director's details changed for Mr Hywel Harris Davis on 18 November 2009 (1 page)
6 December 2009Director's details changed for Mr Hywel Harris Davis on 18 November 2009 (1 page)
13 November 2009Incorporation (22 pages)
13 November 2009Incorporation (22 pages)