Liquidation
Company Information for CRISPLINK LIMITED
683-693 WILMSLOW ROAD, DIDSBURY, MANCHESTER, M20 6RE,
|
Company Registration Number
04160906
Private Limited Company
Liquidation |
Company Name | |
---|---|
CRISPLINK LIMITED | |
Legal Registered Office | |
683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE Other companies in KT6 | |
Company Number | 04160906 | |
---|---|---|
Company ID Number | 04160906 | |
Date formed | 2001-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 11:37:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CRISPLINK PTY. LTD. | SA 5244 | Active | Company formed on the 1989-09-01 |
Officer | Role | Date Appointed |
---|---|---|
ANTONINO RENDA |
||
ANTONINO RENDA |
||
NIKOLAOS SPATHIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C & P (NOMINEES) LIMITED |
Company Secretary | ||
CIRO SCHIATTARELLA |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUSTICOITALIAN LIMITED | Director | 2018-03-01 | CURRENT | 2018-02-16 | Active - Proposal to Strike off | |
RUSTICHETTO LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Liquidation | |
PLAINSCREEN LIMITED | Director | 2002-03-01 | CURRENT | 2002-02-12 | Active | |
RUSTICHETTO LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Liquidation | |
PLAINSCREEN LIMITED | Director | 2002-03-01 | CURRENT | 2002-02-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-13 | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIKOLAOS SPATHIS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/18 FROM 454 Ewell Road Surbiton Surrey KT6 7EL | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAOS SPATHIS | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAOS SPATHIS / 01/02/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANTONINO RENDA on 2014-02-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONINO RENDA / 01/02/2014 | |
AR01 | 15/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/10 FULL LIST | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/09; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY C & P (NOMINEES) LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 60 MORESBY AVENUE SURBITON SURREY KT5 9DS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 18/03/04 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
88(2)R | AD 27/03/01--------- £ SI 2@1=2 £ IC 302/304 | |
88(2)R | AD 21/03/02--------- £ SI 297@1=297 £ IC 5/302 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02 | |
88(2)R | AD 30/04/01--------- £ SI 2@2=4 £ IC 1/5 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-08-16 |
Appointmen | 2018-08-16 |
Meetings o | 2018-08-06 |
Petitions | 2018-08-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRISPLINK LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CRISPLINK LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CRISPLINK LIMITED | Event Date | 2018-08-16 |
Initiating party | Event Type | Appointmen | |
Defending party | CRISPLINK LIMITED | Event Date | 2018-08-16 |
Name of Company: CRISPLINK LIMITED Company Number: 04160906 Nature of Business: Licensed restaurant Registered office: 454 Ewell Road, Surbiton, Surrey, KT8 7EL Type of Liquidation: Creditors Date of… | |||
Initiating party | Event Type | Meetings o | |
Defending party | CRISPLINK LIMITED | Event Date | 2018-08-06 |
Initiating party | Event Type | Petitions | |
Defending party | CRISPLINK LIMITED | Event Date | 2018-08-03 |
In the High Court of Justice (Chancery Division) Companies Court No 005154 of 2018 In the Matter of CRISPLINK LIMITED (Company Number 04160906 ) Principal trading address: 62 Union Row, Aberdeen, AB10… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |