Crelace Limited was dissolved on 2023-01-24.
Crelace was a private limited company that was located at 7 Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX, ENGLAND. Its net worth was estimated to be approximately 1 pound, and the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2016-08-26) was run by 1 director.
Director Callum L. who was appointed on 03 February 2021.
The company was classified as "activities of other holding companies n.e.c." (64209).
The last confirmation statement was sent on 2022-03-26 and last time the statutory accounts were sent was on 31 December 2021.
Office Address | 7 Royal Victoria Patriotic Building |
Office Address2 | John Archer Way |
Town | London |
Post code | SW18 3SX |
Country of origin | United Kingdom |
Registration Number | 10348255 |
Date of Incorporation | Fri, 26th Aug 2016 |
Date of Dissolution | Tue, 24th Jan 2023 |
Industry | Activities of other holding companies n.e.c. |
End of financial Year | 31st December |
Company age | 7 years old |
Account next due date | Sat, 30th Sep 2023 |
Account last made up date | Fri, 31st Dec 2021 |
Next confirmation statement due date | Sun, 9th Apr 2023 |
Last confirmation statement dated | Sat, 26th Mar 2022 |
Mbh Corporation Plc
7 Royal Victoria Patriotic Building, John Archer Way, London, England, SW18 3SX, England
Legal authority | Companies Act 2006 |
Legal form | Plc |
Country registered | United Kingdom |
Place registered | Cardiff |
Registration number | 10238873 |
Notified on | 18 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Jeremy H.
Notified on | 11 December 2019 |
Ceased on | 18 February 2020 |
Nature of control: |
75,01-100% voting rights |
Unity Group Holdings Pte Ltd
3 Central Boulevard, #31-01 Marina Bay Suites, Singapore, 018965, Singapore
Legal authority | Ltd |
Legal form | Singapore Company Law |
Notified on | 26 August 2016 |
Ceased on | 11 December 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Toby S.
Notified on | 17 January 2017 |
Ceased on | 9 April 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2017-08-31 | 2018-08-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 |
Net Worth | 1 | ||||
Balance Sheet | |||||
Cash Bank On Hand | 1 | 1 | |||
Current Assets | 1 | ||||
Net Assets Liabilities | 1 | 1 | 1 | 1 | 1 |
Cash Bank In Hand | 1 | ||||
Net Assets Liabilities Including Pension Asset Liability | 1 | ||||
Reserves/Capital | |||||
Shareholder Funds | 1 | ||||
Other | |||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | |||
Creditors | 1 892 282 | 1 892 282 | |||
Fixed Assets | 1 892 283 | 1 892 283 | |||
Net Current Assets Liabilities | 1 | 1 892 282 | 1 892 282 | ||
Number Shares Allotted | 1 | 1 | 1 | ||
Par Value Share | 1 | 1 | 1 | ||
Total Assets Less Current Liabilities | 1 | 1 | 1 | ||
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off filed on: 24th, January 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy