Background WavePink WaveYellow Wave

CRUNCHEM CO LIMITED (09033781)

CRUNCHEM CO LIMITED (09033781) is a dissolved UK company. incorporated on 12 May 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRUNCHEM CO LIMITED has been registered for 11 years. Current directors include DAHL, Ophelia Magdalene, KELLY, Luke James Roald.

Company Number
09033781
Status
dissolved
Type
ltd
Incorporated
12 May 2014
Age
11 years
Address
9th Floor 25 Farringdon Street, London, EC4A 4AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAHL, Ophelia Magdalene, KELLY, Luke James Roald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUNCHEM CO LIMITED

CRUNCHEM CO LIMITED is an dissolved company incorporated on 12 May 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRUNCHEM CO LIMITED was registered 11 years ago.(SIC: 82990)

Status

dissolved

Active since 11 years ago

Company No

09033781

LTD Company

Age

11 Years

Incorporated 12 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 19 September 2018 (7 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 15 May 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

9th Floor 25 Farringdon Street London, EC4A 4AB,

Previous Addresses

5 New Street Square London EC4A 3TW
From: 12 May 2014To: 23 November 2018
Timeline

8 key events • 2014 - 2018

Funding Officers Ownership
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Company Founded
May 14
Director Joined
May 14
New Owner
Feb 18
Owner Exit
Feb 18
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAHL, Ophelia Magdalene

Active
118 Seymour Place, LondonW1H 1NP
Born May 1964
Director
Appointed 12 May 2014

KELLY, Luke James Roald

Active
5 Berkeley Mews, LondonW1H 7BP
Born July 1986
Director
Appointed 12 May 2014

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 12 May 2014
Resigned 27 Jul 2018

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 12 May 2014
Resigned 12 May 2014

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 12 May 2014
Resigned 12 May 2014

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 12 May 2014
Resigned 12 May 2014

Persons with significant control

2

1 Active
1 Ceased

Ms Ophelia Magdalene Dahl

Active
118 Seymour Place, LondonW1H 1NP
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2017
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Dec 2017
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Liquidation
21 March 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
21 December 2020
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 December 2019
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
21 November 2018
600600
Resolution
21 November 2018
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
21 November 2018
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Incorporation Company
12 May 2014
NEWINCIncorporation