CRAZYDOT LTD

Register to unlock more data on OkredoRegister

CRAZYDOT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07324234

Incorporation date

23/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2010)
dot icon06/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/05/2024
First Gazette notice for voluntary strike-off
dot icon08/05/2024
Application to strike the company off the register
dot icon09/08/2023
Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2023-08-09
dot icon09/08/2023
Director's details changed for Mr Christopher Lewis Seagers on 2023-08-09
dot icon04/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/02/2023
Registered office address changed from 8 Belgrade Road Hampton TW12 2AZ England to 128 City Road London EC1V 2NX on 2023-02-17
dot icon23/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon13/07/2022
Micro company accounts made up to 2021-12-31
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon29/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon15/07/2020
Termination of appointment of Colleen Elizabeth Seagers as a director on 2020-07-09
dot icon30/06/2020
Micro company accounts made up to 2019-12-31
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon25/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon06/10/2016
Confirmation statement made on 2016-07-23 with updates
dot icon30/09/2016
Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 8 Belgrade Road Hampton TW12 2AZ on 2016-09-30
dot icon11/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 2016-02-22
dot icon04/09/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-07-23
dot icon14/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-07-23
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2014
Director's details changed for Mr Christopher Lewis Seagers on 2014-09-25
dot icon04/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon29/01/2013
Previous accounting period extended from 2012-07-31 to 2012-12-31
dot icon29/01/2013
Statement of capital following an allotment of shares on 2012-07-24
dot icon29/01/2013
Appointment of Mrs Colleen Elizabeth Seagers as a director
dot icon11/09/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon23/05/2012
Certificate of change of name
dot icon16/05/2012
Termination of appointment of Edwina Coales as a director
dot icon16/05/2012
Termination of appointment of Nominee Director Ltd as a director
dot icon16/05/2012
Termination of appointment of Nominee Secretary Ltd as a secretary
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-05-16
dot icon16/05/2012
Appointment of Mr Christopher Lewis Seagers as a director
dot icon16/05/2012
Registered office address changed from , Suite B 29 Harley Street, London, W1G 9QR, England to Castle House 75 Wells Street London W1T 3QH on 2012-05-16
dot icon03/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon25/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon24/02/2011
Registered office address changed from , Suite B, 29 Harley Street, London, W1G 9QR, England to Castle House 75 Wells Street London W1T 3QH on 2011-02-24
dot icon23/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£577,520.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/07/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
738.75K
-
0.00
-
-
2022
1
647.51K
-
0.00
577.52K
-
2022
1
647.51K
-
0.00
577.52K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

647.51K £Descended-12.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

577.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seagers, Christopher Lewis
Director
16/05/2012 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRAZYDOT LTD

CRAZYDOT LTD is an(a) Dissolved company incorporated on 23/07/2010 with the registered office located at 128 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAZYDOT LTD?

toggle

CRAZYDOT LTD is currently Dissolved. It was registered on 23/07/2010 and dissolved on 06/08/2024.

Where is CRAZYDOT LTD located?

toggle

CRAZYDOT LTD is registered at 128 City Road, London EC1V 2NX.

What does CRAZYDOT LTD do?

toggle

CRAZYDOT LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does CRAZYDOT LTD have?

toggle

CRAZYDOT LTD had 1 employees in 2022.

What is the latest filing for CRAZYDOT LTD?

toggle

The latest filing was on 06/08/2024: Final Gazette dissolved via voluntary strike-off.