Background WavePink WaveYellow Wave

CRINGY LIMITED (04820642)

CRINGY LIMITED (04820642) is a dissolved UK company. incorporated on 3 July 2003. with registered office in Sheffield Business Park. The company operates in the Professional, Scientific and Technical Activities sector, engaged in photographic activities not elsewhere classified. CRINGY LIMITED has been registered for 22 years. Current directors include LEVIN, Stephen George.

Company Number
04820642
Status
dissolved
Type
ltd
Incorporated
3 July 2003
Age
22 years
Address
The Hart Shaw Building, Sheffield Business Park, S9 1XU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Photographic activities not elsewhere classified
Directors
LEVIN, Stephen George
SIC Codes
74209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRINGY LIMITED

CRINGY LIMITED is an dissolved company incorporated on 3 July 2003 with the registered office located in Sheffield Business Park. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in photographic activities not elsewhere classified. CRINGY LIMITED was registered 22 years ago.(SIC: 74209)

Status

dissolved

Active since 22 years ago

Company No

04820642

LTD Company

Age

22 Years

Incorporated 3 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 8 July 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 June 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

DOTCREATIVE LIMITED
From: 3 July 2003To: 9 July 2019
Contact
Address

The Hart Shaw Building Europa Link Sheffield Business Park, S9 1XU,

Previous Addresses

Walnut Studios Greenhills Trading Estate Tilford Road Farnham Surrey GU10 2DZ
From: 3 May 2011To: 10 October 2019
Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT
From: 3 July 2003To: 3 May 2011
Timeline

2 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Jul 03
Loan Cleared
Aug 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEVIN, Melanie Jane

Active
Beech Hill Road, Headley DownGU35 8DR
Secretary
Appointed 03 Jul 2003

LEVIN, Stephen George

Active
Beech Hill Road, Headley DownGU35 8DR
Born June 1973
Director
Appointed 03 Jul 2003

GRANT SECRETARIES LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee secretary
Appointed 03 Jul 2003
Resigned 03 Jul 2003

GRANT DIRECTORS LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee director
Appointed 03 Jul 2003
Resigned 03 Jul 2003

Persons with significant control

1

Mr Steven George Levin

Active
Beech Hill Road, BordonGU35 8DR
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Gazette Dissolved Liquidation
1 September 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
1 June 2020
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 October 2019
600600
Resolution
9 October 2019
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
9 October 2019
LIQ01LIQ01
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Resolution
9 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
9 July 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
28 July 2008
288cChange of Particulars
Legacy
28 July 2008
288cChange of Particulars
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
287Change of Registered Office
Incorporation Company
3 July 2003
NEWINCIncorporation