Company NameCrumpet Cashmere Limited
Company StatusDissolved
Company Number08277744
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)
Dissolution Date7 May 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Dana Juricic
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed26 September 2013(10 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (closed 07 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMrs Zara Juricic
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2013(10 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (closed 07 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Gregory Gormley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address656 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Marcus Yeoman
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(1 month after company formation)
Appointment Duration6 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPondhayes Dairy Pondhayes Dairy
Dinnington
Hinton St. George
Somerset
TA17 8SU
Director NameMr Barry Ernest Whichello
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(10 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 29 May 2014)
RoleChairman
Country of ResidenceEngland
Correspondence Address656 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Secretary NameAmplify Consulting Ltd (Corporation)
StatusResigned
Appointed01 November 2012(same day as company formation)
Correspondence AddressPaddock Wood London Road
Windlesham
Surrey
GU20 6PJ

Contact

Websitewww.crumpetcashmere.com/
Email address[email protected]
Telephone0845 4586882
Telephone regionUnknown

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 May 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
11 December 2015Registered office address changed from 656 the Crescent Colchester Business Park Colchester CO4 9YQ to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 11 December 2015 (2 pages)
8 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
(1 page)
8 December 2015Appointment of a voluntary liquidator (1 page)
8 December 2015Statement of affairs with form 4.19 (14 pages)
15 September 2015Registration of charge 082777440004, created on 10 September 2015 (15 pages)
29 August 2015Satisfaction of charge 082777440003 in full (4 pages)
16 February 2015Registration of charge 082777440003, created on 11 February 2015 (27 pages)
10 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,438
(22 pages)
10 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,438
(22 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Termination of appointment of Gregory Gormley as a director on 31 July 2014 (1 page)
9 August 2014Satisfaction of charge 1 in full (3 pages)
4 August 2014Registration of charge 082777440002, created on 23 July 2014 (19 pages)
4 July 2014Sub-division of shares on 5 April 2014 (5 pages)
4 July 2014Sub-division of shares on 5 April 2014 (5 pages)
23 June 2014Termination of appointment of Barry Whichello as a director (2 pages)
13 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,123.00
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,123.00
(4 pages)
20 February 2014Annual return made up to 1 November 2013 with a full list of shareholders (5 pages)
20 February 2014Annual return made up to 1 November 2013 with a full list of shareholders (5 pages)
10 January 2014Registered office address changed from , C/O Amplify Consulting Ltd, Hookstone Farm Hookstone Lane, West End, Woking, Surrey, GU24 9QP, United Kingdom on 10 January 2014 (1 page)
19 December 2013Appointment of Mrs Zara Juricic as a director (2 pages)
19 December 2013Appointment of Mr Dana Juricic as a director (2 pages)
19 December 2013Appointment of Mr Barry Ernest Whichello as a director (2 pages)
26 September 2013Termination of appointment of Amplify Consulting Ltd as a secretary (1 page)
26 September 2013Termination of appointment of Marcus Yeoman as a director (1 page)
25 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 December 2012Appointment of Mr Marcus Yeoman as a director (2 pages)
12 December 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
12 December 2012Registered office address changed from , Paddock Wood London Road, Windlesham, Surrey, GU20 6PJ, United Kingdom on 12 December 2012 (1 page)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)