CRAZY STATIONERY LIMITED

Register to unlock more data on OkredoRegister

CRAZY STATIONERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05283177

Incorporation date

10/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

12 London Road, Morden SM4 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2004)
dot icon31/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon18/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon07/11/2023
Registered office address changed from Menta, the Vision Centre 5 Eastern Way Bury St. Edmunds IP32 7AB England to 12 London Road Morden SM4 5BQ on 2023-11-07
dot icon07/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon25/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon23/09/2022
Registered office address changed from Ask House 2 Northgate Avenue Bury St. Edmunds IP32 6BB England to Menta, the Vision Centre 5 Eastern Way Bury St. Edmunds IP32 7AB on 2022-09-23
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon21/12/2020
Termination of appointment of Guilda Adel Kabalan as a secretary on 2020-12-21
dot icon25/11/2020
Registered office address changed from Rombourne Business Centre, Sophia House 28 Cathedral Road Cardiff CF11 9LJ to Ask House 2 Northgate Avenue Bury St. Edmunds IP32 6BB on 2020-11-25
dot icon17/11/2020
Micro company accounts made up to 2020-09-30
dot icon12/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon14/06/2019
Micro company accounts made up to 2018-09-30
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon01/08/2018
Micro company accounts made up to 2017-09-30
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon13/11/2017
Director's details changed for Mr. Tarek Hamawy on 2017-11-13
dot icon08/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/09/2017
Compulsory strike-off action has been discontinued
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon07/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/06/2015
Secretary's details changed for Guilda Adel Kabalan on 2015-06-01
dot icon01/06/2015
Director's details changed for Tarek Mahmoud Hamawy on 2015-06-01
dot icon28/05/2015
Registered office address changed from C/O C/O, Chantrey Vellacott Dfk Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF to Rombourne Business Centre, Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 2015-05-28
dot icon24/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/06/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon29/05/2013
Secretary's details changed for Guilda Adel Kabalan on 2013-04-01
dot icon29/05/2013
Director's details changed for Tarek Mahmoud Hamawy on 2013-04-01
dot icon18/05/2013
Compulsory strike-off action has been discontinued
dot icon12/03/2013
First Gazette notice for compulsory strike-off
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/03/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon16/11/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon02/04/2011
Compulsory strike-off action has been discontinued
dot icon31/03/2011
Annual return made up to 2010-11-10 with full list of shareholders
dot icon31/03/2011
Director's details changed for Tarek Mahmoud Hamawy on 2010-06-01
dot icon31/03/2011
Secretary's details changed for Guilda Adel Kabalan on 2010-06-01
dot icon15/03/2011
First Gazette notice for compulsory strike-off
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/02/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon26/02/2010
Secretary's details changed for Guilda Adel Kabalan on 2009-10-01
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/03/2009
Return made up to 10/11/08; full list of members
dot icon13/03/2009
Director's change of particulars / tarek hamawy / 19/02/2009
dot icon23/07/2008
Registered office changed on 23/07/2008 from c/o chantrey vellacott dfk LLP gresham house 53 clarendon road watford WD17 1LR
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/12/2007
Return made up to 10/11/07; no change of members
dot icon31/05/2007
Secretary's particulars changed
dot icon31/05/2007
Director's particulars changed
dot icon05/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/04/2007
Total exemption full accounts made up to 2005-03-31
dot icon20/12/2006
Return made up to 10/11/06; no change of members
dot icon05/09/2006
Return made up to 10/11/05; full list of members
dot icon05/09/2006
New secretary appointed
dot icon10/05/2006
Registered office changed on 10/05/06 from: ask house, northgate avenue bury st edmunds suffolk IP32 6BB
dot icon16/11/2005
Secretary resigned
dot icon06/12/2004
Accounting reference date shortened from 30/11/05 to 31/03/05
dot icon06/12/2004
New secretary appointed
dot icon06/12/2004
Ad 29/11/04--------- £ si 100@1=100 £ ic 1/101
dot icon06/12/2004
New director appointed
dot icon19/11/2004
Director resigned
dot icon19/11/2004
Secretary resigned
dot icon10/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/10/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.35K
-
0.00
-
-
2022
0
3.51K
-
0.00
-
-
2022
0
3.51K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.51K £Ascended4.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE COMPANY SECRETARIES LIMITED
Corporate Secretary
10/11/2004 - 10/11/2004
717
NOMINEE COMPANY DIRECTORS LIMITED
Corporate Director
10/11/2004 - 10/11/2004
574
SOLE BAY MANAGEMENT LTD
Corporate Secretary
29/11/2004 - 31/10/2005
17
Kabalan, Guilda Adel
Secretary
29/11/2004 - 21/12/2020
5
Hamawy, Tarek, Mr.
Director
29/11/2004 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAZY STATIONERY LIMITED

CRAZY STATIONERY LIMITED is an(a) Dissolved company incorporated on 10/11/2004 with the registered office located at 12 London Road, Morden SM4 5BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAZY STATIONERY LIMITED?

toggle

CRAZY STATIONERY LIMITED is currently Dissolved. It was registered on 10/11/2004 and dissolved on 31/03/2026.

Where is CRAZY STATIONERY LIMITED located?

toggle

CRAZY STATIONERY LIMITED is registered at 12 London Road, Morden SM4 5BQ.

What does CRAZY STATIONERY LIMITED do?

toggle

CRAZY STATIONERY LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CRAZY STATIONERY LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via compulsory strike-off.