Crelace Limited LONDON


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.

Crelace Limited Address / Contact

Office Address 7 Royal Victoria Patriotic Building
Office Address2 John Archer Way
Town London
Post code SW18 3SX
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Callum L.

Position: Director

Appointed: 03 February 2021

Charlotte F.

Position: Director

Appointed: 01 April 2019

Resigned: 03 February 2021

Callum L.

Position: Director

Appointed: 23 November 2017

Resigned: 01 April 2019

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 01 February 2017

Resigned: 01 November 2017

Karen P.

Position: Director

Appointed: 17 January 2017

Resigned: 23 November 2017

Patrick W.

Position: Director

Appointed: 17 January 2017

Resigned: 23 November 2017

Toby S.

Position: Secretary

Appointed: 17 January 2017

Resigned: 01 April 2019

Toby S.

Position: Director

Appointed: 17 January 2017

Resigned: 01 April 2019

Hunnyi T.

Position: Director

Appointed: 26 August 2016

Resigned: 17 January 2017

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-12-312020-12-312021-12-31
Net Worth1    
Balance Sheet
Cash Bank On Hand11   
Current Assets 1   
Net Assets Liabilities11111
Cash Bank In Hand1    
Net Assets Liabilities Including Pension Asset Liability1    
Reserves/Capital
Shareholder Funds1    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   11
Creditors  1 892 2821 892 282 
Fixed Assets  1 892 2831 892 283 
Net Current Assets Liabilities 11 892 2821 892 282 
Number Shares Allotted11  1
Par Value Share11  1
Total Assets Less Current Liabilities 111 
Share Capital Allotted Called Up Paid1    

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
Free Download (1 page)

Company search