Criciman Company Ltd was dissolved on 2020-09-22.
Criciman Company was a private limited company that could have been found at 121 Station Road, London, E7 0AE, ENGLAND. Its full net worth was estimated to be approximately 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 2017-06-19) was run by 1 director.
Director Vadim C. who was appointed on 19 June 2017.
The company was officially categorised as "other business support service activities not elsewhere classified" (82990).
The most recent confirmation statement was sent on 2019-06-18 and last time the statutory accounts were sent was on 30 June 2018.
Criciman Company Ltd Address / Contact
Office Address
121 Station Road
Town
London
Post code
E7 0AE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10825471
Date of Incorporation
Mon, 19th Jun 2017
Date of Dissolution
Tue, 22nd Sep 2020
Industry
Other business support service activities not elsewhere classified
End of financial Year
30th June
Company age
3 years old
Account next due date
Tue, 31st Mar 2020
Account last made up date
Sat, 30th Jun 2018
Next confirmation statement due date
Thu, 30th Jul 2020
Last confirmation statement dated
Tue, 18th Jun 2019
Company staff
Vadim C.
Position: Director
Appointed: 19 June 2017
People with significant control
Vadim C.
Notified on
19 June 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-06-30
Balance Sheet
Current Assets
11
Net Assets Liabilities
1 017
Other
Creditors
1 028
Net Current Assets Liabilities
1 017
Total Assets Less Current Liabilities
1 017
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 16th, January 2020
dissolution
Free Download
(3 pages)
AD01
Change of registered address from 5 Swedenborg Gardens London E1 8HP England on Sat, 11th Jan 2020 to 121 Station Road London E7 0AE
filed on: 11th, January 2020
address
Free Download
(1 page)
CS01
Confirmation statement with no updates Tue, 18th Jun 2019
filed on: 25th, July 2019
confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 70 Brownfield Street London E14 6NF United Kingdom on Fri, 19th Jul 2019 to 5 Swedenborg Gardens London E1 8HP
filed on: 19th, July 2019
address
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 12th, March 2019
accounts
Free Download
(2 pages)
PSC04
Change to a person with significant control Sun, 2nd Sep 2018
filed on: 4th, September 2018
persons with significant control
Free Download
(2 pages)
CH01
On Mon, 3rd Sep 2018 director's details were changed
filed on: 3rd, September 2018
officers
Free Download
(2 pages)
AD01
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Wed, 20th Jun 2018 to 70 Brownfield Street London E14 6NF
filed on: 20th, June 2018
address
Free Download
(1 page)
CS01
Confirmation statement with no updates Mon, 18th Jun 2018
filed on: 20th, June 2018
confirmation statement
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 19th, June 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.